Moat Croft Court (residents Association) Limited NEWHAVEN


Moat Croft Court (residents Association) started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00956727. The Moat Croft Court (residents Association) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Newhaven at C/o Cable Rock Limited Enterprise Centre. Postal code: BN9 9BA.

The firm has 2 directors, namely Patricia D., Angela B.. Of them, Patricia D., Angela B. have been with the company the longest, being appointed on 17 July 2017. As of 29 March 2024, there were 16 ex directors - Leslie J., Patricia D. and others listed below. There were no ex secretaries.

Moat Croft Court (residents Association) Limited Address / Contact

Office Address C/o Cable Rock Limited Enterprise Centre
Office Address2 Denton Island
Town Newhaven
Post code BN9 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00956727
Date of Incorporation Mon, 23rd Jun 1969
Industry Residents property management
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Patricia D.

Position: Director

Appointed: 17 July 2017

Angela B.

Position: Director

Appointed: 17 July 2017

Cable Rock Ltd

Position: Corporate Secretary

Appointed: 01 October 2015

Stiles Harold Williams

Position: Corporate Secretary

Appointed: 18 June 2013

Resigned: 30 September 2015

Leslie J.

Position: Director

Appointed: 15 November 2011

Resigned: 22 August 2017

Patricia D.

Position: Director

Appointed: 04 October 2007

Resigned: 14 October 2010

Colin C.

Position: Director

Appointed: 27 September 2006

Resigned: 11 November 2022

Timothy S.

Position: Director

Appointed: 21 September 2005

Resigned: 23 February 2007

David G.

Position: Director

Appointed: 01 September 2004

Resigned: 29 August 2014

Gladys G.

Position: Director

Appointed: 05 April 2003

Resigned: 25 January 2006

Clive G.

Position: Director

Appointed: 04 September 2002

Resigned: 17 January 2003

Judith P.

Position: Director

Appointed: 12 September 2001

Resigned: 04 September 2002

Norah W.

Position: Director

Appointed: 14 September 2000

Resigned: 12 September 2001

Elizabeth C.

Position: Director

Appointed: 14 September 2000

Resigned: 21 September 2005

Dorothy L.

Position: Director

Appointed: 03 June 1998

Resigned: 14 September 2000

Gladys G.

Position: Director

Appointed: 07 July 1995

Resigned: 14 September 2000

John B.

Position: Director

Appointed: 02 June 1993

Resigned: 08 May 1998

Dorothy L.

Position: Director

Appointed: 13 June 1991

Resigned: 07 July 1995

Rosalie H.

Position: Director

Appointed: 13 June 1991

Resigned: 17 June 1994

Angela B.

Position: Director

Appointed: 13 June 1991

Resigned: 13 February 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth5 7365 7365 7365 7365 73634 17721 758    
Balance Sheet
Current Assets     30 54416 73318 03224 120  
Net Assets Liabilities      21 75923 15329 0175 7365 736
Cash Bank In Hand     29 931     
Net Assets Liabilities Including Pension Asset Liability    5 73634 54221 758    
Tangible Fixed Assets5 7365 7365 7365 7365 7365 736     
Reserves/Capital
Profit Loss Account Reserve     28 806     
Shareholder Funds5 7365 7365 7365 7365 73634 17721 758    
Other
Fixed Assets    5 7365 7365 7365 7365 7365 7365 736
Total Assets Less Current Liabilities5 7365 736 5 7365 73636 28022 46923 15329 0175 7365 736
Creditors      711615839  
Net Current Assets Liabilities     30 54416 73317 41723 281  
Other Reserves5 7365 7365 7365 7365 736      
Creditors Due After One Year     2 103711    
Creditors Due Within One Year     1 125     
Other Aggregate Reserves    5 7365 736     
Tangible Fixed Assets Cost Or Valuation    5 7365 736     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search