Maunds Farm Residents Association Limited BRAINTREE


Maunds Farm Residents Association started in year 1987 as Private Limited Company with registration number 02148269. The Maunds Farm Residents Association company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Braintree at C/o Parry Property Management. Postal code: CM7 1JP.

The company has 2 directors, namely Tobias S., Brenda S.. Of them, Brenda S. has been with the company the longest, being appointed on 9 November 2010 and Tobias S. has been with the company for the least time - from 11 February 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Max P. who worked with the the company until 10 January 2007.

Maunds Farm Residents Association Limited Address / Contact

Office Address C/o Parry Property Management
Office Address2 80 High Street
Town Braintree
Post code CM7 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02148269
Date of Incorporation Fri, 17th Jul 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Tobias S.

Position: Director

Appointed: 11 February 2019

Brenda S.

Position: Director

Appointed: 09 November 2010

Anthony M.

Position: Director

Appointed: 29 October 2014

Resigned: 24 June 2020

Kevin T.

Position: Director

Appointed: 25 March 2014

Resigned: 19 May 2020

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2011

Resigned: 09 May 2021

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 10 January 2007

Resigned: 01 June 2011

Gary W.

Position: Director

Appointed: 11 April 2006

Resigned: 24 October 2012

John M.

Position: Director

Appointed: 09 April 2004

Resigned: 02 September 2005

Tobias S.

Position: Director

Appointed: 05 April 2004

Resigned: 22 December 2008

Peter G.

Position: Director

Appointed: 07 November 2001

Resigned: 04 April 2005

Ian P.

Position: Director

Appointed: 22 April 2000

Resigned: 03 July 2006

Max P.

Position: Secretary

Appointed: 29 October 1999

Resigned: 10 January 2007

Una R.

Position: Director

Appointed: 10 June 1999

Resigned: 03 September 2002

Stephen T.

Position: Director

Appointed: 29 March 1995

Resigned: 06 August 2003

Karen M.

Position: Director

Appointed: 01 November 1993

Resigned: 19 February 2002

Andrea S.

Position: Director

Appointed: 14 October 1992

Resigned: 29 March 1995

Philip T.

Position: Director

Appointed: 31 December 1991

Resigned: 29 October 1999

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 June 1999

Michael S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 32419 12023 538
Net Assets Liabilities24 24124 50729 002
Other
Creditors1 083613536
Fixed Assets6 0006 0006 000
Net Current Assets Liabilities18 24118 50723 002
Total Assets Less Current Liabilities24 24124 50729 002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, February 2023
Free Download (3 pages)

Company search