Masons Court Residents Association Limited CHESHAM


Founded in 1973, Masons Court Residents Association, classified under reg no. 01137847 is an active company. Currently registered at Brandon House HP5 1EG, Chesham the company has been in the business for 51 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Alexander S., Minay M.. Of them, Minay M. has been with the company the longest, being appointed on 1 May 2019 and Alexander S. has been with the company for the least time - from 21 March 2022. At present 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.

Masons Court Residents Association Limited Address / Contact

Office Address Brandon House
Office Address2 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01137847
Date of Incorporation Thu, 4th Oct 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Alexander S.

Position: Director

Appointed: 21 March 2022

Minay M.

Position: Director

Appointed: 01 May 2019

Tom P.

Position: Director

Appointed: 01 May 2019

Resigned: 22 March 2022

James M.

Position: Director

Appointed: 29 May 2013

Resigned: 01 May 2015

Sarah W.

Position: Director

Appointed: 20 August 2012

Resigned: 02 November 2021

Leo H.

Position: Director

Appointed: 18 June 2008

Resigned: 31 January 2019

Sarah W.

Position: Secretary

Appointed: 18 June 2008

Resigned: 02 November 2021

Alan R.

Position: Director

Appointed: 27 April 2005

Resigned: 31 December 2007

Lynne S.

Position: Director

Appointed: 15 February 2002

Resigned: 08 January 2013

Margaret L.

Position: Secretary

Appointed: 28 March 2000

Resigned: 02 April 2008

Max F.

Position: Secretary

Appointed: 30 January 1998

Resigned: 28 March 2000

Jean H.

Position: Director

Appointed: 28 April 1997

Resigned: 19 February 2002

Darren H.

Position: Secretary

Appointed: 16 January 1995

Resigned: 30 January 1998

Martin F.

Position: Director

Appointed: 16 January 1995

Resigned: 24 April 1997

Alison F.

Position: Secretary

Appointed: 30 August 1994

Resigned: 13 January 1995

Alan F.

Position: Director

Appointed: 30 August 1994

Resigned: 13 January 1995

Maria P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 August 1994

Trevor M.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1992

Margaret L.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 2008

Mark P.

Position: Director

Appointed: 28 October 1991

Resigned: 30 August 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Sarah W. This PSC has significiant influence or control over the company,.

Sarah W.

Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 91910 08515 02119 251     
Balance Sheet
Cash Bank In Hand5 3849 14313 978      
Current Assets6 57410 47915 41319 62224 26627 57931 42032 29631 150
Debtors1 1901 3361 435      
Net Assets Liabilities   19 25123 90627 21931 06031 20731 601
Net Assets Liabilities Including Pension Asset Liability  15 02119 251     
Reserves/Capital
Called Up Share Capital808080      
Profit Loss Account Reserve5 83910 00514 941      
Shareholder Funds5 91910 08515 02119 251     
Other
Administrative Expenses11 4493 0352 265      
Creditors Due Within One Year655394392371     
Net Current Assets Liabilities5 91910 08515 02119 25123 90627 57931 42031 20731 601
Number Shares Allotted 8080      
Operating Profit Loss-4 2494 1654 935      
Other Interest Receivable Similar Income111      
Par Value Share 11      
Profit Loss For Period-4 2484 1664 936      
Profit Loss On Ordinary Activities Before Tax-4 2484 1664 936      
Share Capital Allotted Called Up Paid808080      
Total Assets Less Current Liabilities5 91910 08515 02119 25123 90627 57931 42031 20731 601
Trade Creditors Within One Year655394392      
Turnover Gross Operating Revenue7 2007 2007 200      
Average Number Employees During Period     111 
Creditors   3713603603601 089408
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        859

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements