Merchants' Place (poole) No.2 Residents Company Limited BOURNE END


Merchants' Place (poole) No.2 Residents Company started in year 1986 as Private Limited Company with registration number 02028416. The Merchants' Place (poole) No.2 Residents Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The firm has 2 directors, namely Thomas S., Jane A.. Of them, Jane A. has been with the company the longest, being appointed on 11 December 2011 and Thomas S. has been with the company for the least time - from 13 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John D. who worked with the the firm until 9 February 1993.

Merchants' Place (poole) No.2 Residents Company Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028416
Date of Incorporation Mon, 16th Jun 1986
Industry Residents property management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Thomas S.

Position: Director

Appointed: 13 July 2022

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Jane A.

Position: Director

Appointed: 11 December 2011

John D.

Position: Secretary

Resigned: 09 February 1993

Claire A.

Position: Director

Appointed: 01 July 2021

Resigned: 26 January 2024

Richard D.

Position: Director

Appointed: 26 September 2014

Resigned: 30 June 2022

Janet J.

Position: Director

Appointed: 11 December 2011

Resigned: 15 December 2015

John P.

Position: Director

Appointed: 12 November 2009

Resigned: 12 December 2011

John C.

Position: Director

Appointed: 19 March 2007

Resigned: 22 August 2007

Graham B.

Position: Director

Appointed: 08 November 2004

Resigned: 16 December 2005

Karen W.

Position: Director

Appointed: 10 November 1999

Resigned: 23 February 2010

Heather A.

Position: Director

Appointed: 10 November 1999

Resigned: 18 July 2012

Stanley E.

Position: Director

Appointed: 08 October 1998

Resigned: 12 December 1998

Elsa T.

Position: Director

Appointed: 09 November 1996

Resigned: 04 September 1998

Anna P.

Position: Director

Appointed: 06 September 1993

Resigned: 01 May 1996

Robert H.

Position: Director

Appointed: 01 July 1993

Resigned: 18 November 2002

Anthony F.

Position: Secretary

Appointed: 09 February 1993

Resigned: 04 February 2014

Gary T.

Position: Director

Appointed: 23 August 1991

Resigned: 14 January 1992

Elsie P.

Position: Director

Appointed: 23 August 1991

Resigned: 06 September 1993

Brian H.

Position: Director

Appointed: 23 August 1991

Resigned: 14 October 2009

Olive C.

Position: Director

Appointed: 23 August 1991

Resigned: 17 July 2000

John D.

Position: Director

Appointed: 23 August 1991

Resigned: 09 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 1302 130       
Balance Sheet
Net Assets Liabilities  2 1302 1302 1302 1302 1302 1302 130
Current Assets2 1302 130       
Debtors2 1302 130       
Net Assets Liabilities Including Pension Asset Liability2 1302 130       
Reserves/Capital
Called Up Share Capital355355       
Shareholder Funds2 1302 130       
Other
Fixed Assets  2 1302 1302 1302 1302 1302 1302 130
Intangible Assets  2 1302 1302 1302 130   
Intangible Assets Gross Cost  2 1302 1302 1302 130   
Total Assets Less Current Liabilities2 1302 1302 1302 1302 1302 1302 1302 1302 130
Net Current Assets Liabilities2 1302 130       
Share Premium Account1 7751 775       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search

Advertisements