Mendip Court Residents Association Limited WELLS


Founded in 1988, Mendip Court Residents Association, classified under reg no. 02309480 is an active company. Currently registered at C/o Stuarts Residential Limited The Nib BA5 1TH, Wells the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Mark B., Barry K. and Susan F. and others. In addition one secretary - Elaine F. - is with the firm. 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 - Nicola W. who worked with the the company until 4 February 1995.

Mendip Court Residents Association Limited Address / Contact

Office Address C/o Stuarts Residential Limited The Nib
Office Address2 Glastonbury Road
Town Wells
Post code BA5 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02309480
Date of Incorporation Wed, 26th Oct 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Mark B.

Position: Director

Appointed: 08 February 2013

Barry K.

Position: Director

Appointed: 14 October 2009

Susan F.

Position: Director

Appointed: 10 September 2004

Elaine F.

Position: Secretary

Appointed: 04 February 1995

Elaine F.

Position: Director

Appointed: 04 February 1995

Katherine J.

Position: Director

Appointed: 18 February 2002

Resigned: 07 October 2009

Steven R.

Position: Director

Appointed: 24 May 2001

Resigned: 11 June 2004

John B.

Position: Director

Appointed: 15 May 2001

Resigned: 08 February 2013

Caroline F.

Position: Director

Appointed: 19 October 1998

Resigned: 18 February 2002

Nicola W.

Position: Secretary

Appointed: 20 October 1992

Resigned: 04 February 1995

David W.

Position: Director

Appointed: 26 October 1991

Resigned: 04 February 1995

Fiona B.

Position: Director

Appointed: 26 October 1991

Resigned: 31 December 2001

Andrew K.

Position: Director

Appointed: 26 October 1991

Resigned: 19 October 1998

Joan P.

Position: Director

Appointed: 26 October 1991

Resigned: 21 August 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Elaine F. The abovementioned PSC has significiant influence or control over the company,.

Elaine F.

Notified on 31 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 0001 511      
Balance Sheet
Current Assets9991 5102 0202 8432 1132 7812 2312 216
Net Assets Liabilities 1 5112 0212 8442 1142 7822 2322 122
Net Assets Liabilities Including Pension Asset Liability1 0001 511      
Reserves/Capital
Shareholder Funds1 0001 511      
Other
Creditors       95
Fixed Assets11111111
Net Current Assets Liabilities9991 5102 0202 8432 1132 7812 2312 121
Total Assets Less Current Liabilities1 0001 5112 0212 8442 1142 7822 2322 122

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search