Megan Court Residents Association Limited SHREWSBURY


Megan Court Residents Association started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04276397. The Megan Court Residents Association company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 3 directors, namely Andrew G., Jonathan E. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 24 August 2001 and Andrew G. has been with the company for the least time - from 1 May 2012. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ford Property Services Limited who worked with the the company until 8 October 2010.

Megan Court Residents Association Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276397
Date of Incorporation Fri, 24th Aug 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 May 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 08 October 2010

Jonathan E.

Position: Director

Appointed: 19 July 2003

Christopher B.

Position: Director

Appointed: 24 August 2001

Irene A.

Position: Director

Appointed: 09 June 2003

Resigned: 27 February 2008

Ford Property Services Limited

Position: Secretary

Appointed: 24 August 2001

Resigned: 08 October 2010

Frances G.

Position: Director

Appointed: 24 August 2001

Resigned: 28 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-813-1 863-2 914        
Balance Sheet
Cash Bank In Hand  706        
Current Assets 1 8521 852734748766127139153  
Debtors1 8241 8521 146        
Net Assets Liabilities  -2 914-62-48-34265279293140140
Net Assets Liabilities Including Pension Asset Liability-813-1 863-2 914        
Tangible Fixed Assets7 6417 6417 641        
Reserves/Capital
Profit Loss Account Reserve-813-1 863-2 914        
Shareholder Funds-813-1 863-2 914        
Other
Creditors  7 5017 5017 5017 5017 5017 5017 5017 5017 501
Creditors Due After One Year7 5017 5017 501        
Creditors Due Within One Year2 7773 8554 906        
Fixed Assets  7 6417 6417 6417 6417 6417 6417 6417 6417 641
Net Current Assets Liabilities-953-2 003-3 054-202-188-174125139153  
Tangible Fixed Assets Cost Or Valuation7 6417 641         
Total Assets Less Current Liabilities6 6885 6384 5877 4397 4537 4677 7667 7807 7947 6417 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 5th, July 2023
Free Download (5 pages)

Company search

Advertisements