Maryport Court Residents Association Limited CARLISLE


Founded in 1992, Maryport Court Residents Association, classified under reg no. 02706865 is an active company. Currently registered at 6 Brunswick Street CA1 1PP, Carlisle the company has been in the business for 32 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Maureen D., John T.. Of them, John T. has been with the company the longest, being appointed on 10 May 2018 and Maureen D. has been with the company for the least time - from 1 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maryport Court Residents Association Limited Address / Contact

Office Address 6 Brunswick Street
Town Carlisle
Post code CA1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706865
Date of Incorporation Tue, 14th Apr 1992
Industry Other accommodation
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Maureen D.

Position: Director

Appointed: 01 May 2022

John T.

Position: Director

Appointed: 10 May 2018

Fitzpatrick

Position: Corporate Director

Appointed: 02 April 2009

Resigned: 26 April 2011

David B.

Position: Director

Appointed: 01 June 2004

Resigned: 12 March 2018

Maureen D.

Position: Secretary

Appointed: 21 April 2004

Resigned: 03 April 2017

Peter D.

Position: Director

Appointed: 24 April 2002

Resigned: 01 June 2004

Peter D.

Position: Secretary

Appointed: 24 April 2002

Resigned: 20 April 2004

Brenda P.

Position: Secretary

Appointed: 01 January 2000

Resigned: 26 April 2002

William W.

Position: Director

Appointed: 14 January 1997

Resigned: 02 April 2009

Michael E.

Position: Secretary

Appointed: 14 January 1997

Resigned: 01 January 2000

Martin A.

Position: Director

Appointed: 28 October 1994

Resigned: 21 October 1996

Colin C.

Position: Director

Appointed: 28 October 1994

Resigned: 14 January 1997

Martin A.

Position: Secretary

Appointed: 28 October 1994

Resigned: 14 January 1996

Andrew B.

Position: Director

Appointed: 14 April 1992

Resigned: 27 October 1994

Jennifer B.

Position: Secretary

Appointed: 14 April 1992

Resigned: 27 October 1994

Jennifer B.

Position: Director

Appointed: 14 April 1992

Resigned: 27 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 2964234553 5714 8406 112
Debtors6702 6432 9632 9633 3043 741
Other
Creditors6282 4971 0186286285 172
Net Current Assets Liabilities 5692 4005 9067 5164 681
Number Shares Allotted 1414141414
Par Value Share 11111
Total Assets Less Current Liabilities4 3385692 4005 9067 5164 681

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
Free Download (6 pages)

Company search