Nerja Owners Association Limited GUILDFORD


Nerja Owners Association started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02443953. The Nerja Owners Association company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Guildford at 10, Edward House. Postal code: GU1 4QJ.

Currently there are 4 directors in the the firm, namely Debra B., Joanna W. and Jennifer B. and others. In addition one secretary - Joanna W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nerja Owners Association Limited Address / Contact

Office Address 10, Edward House
Office Address2 Old School Close
Town Guildford
Post code GU1 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02443953
Date of Incorporation Fri, 17th Nov 1989
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Debra B.

Position: Director

Appointed: 01 August 2015

Joanna W.

Position: Secretary

Appointed: 01 August 2015

Joanna W.

Position: Director

Appointed: 13 July 2014

Jennifer B.

Position: Director

Appointed: 15 May 2005

Colin L.

Position: Director

Appointed: 15 May 2005

William G.

Position: Director

Appointed: 28 April 2002

Resigned: 17 February 2020

Ernie R.

Position: Director

Appointed: 29 April 2001

Resigned: 16 May 2008

Brian O.

Position: Director

Appointed: 07 May 2000

Resigned: 01 August 2015

Robert D.

Position: Secretary

Appointed: 14 June 1998

Resigned: 01 August 2015

Andrew J.

Position: Director

Appointed: 21 January 1996

Resigned: 17 July 1998

Hugo C.

Position: Director

Appointed: 10 September 1995

Resigned: 15 May 2005

Eric D.

Position: Director

Appointed: 25 June 1995

Resigned: 31 October 1995

Roderick M.

Position: Director

Appointed: 25 June 1995

Resigned: 15 May 2005

Percy A.

Position: Director

Appointed: 09 October 1994

Resigned: 30 November 2006

John G.

Position: Director

Appointed: 24 May 1993

Resigned: 23 February 2001

Ivor M.

Position: Director

Appointed: 24 May 1993

Resigned: 27 April 2003

Lancelot J.

Position: Director

Appointed: 24 May 1993

Resigned: 27 April 2003

John G.

Position: Director

Appointed: 14 March 1993

Resigned: 19 March 1995

Cedric S.

Position: Director

Appointed: 22 March 1992

Resigned: 27 April 2003

Roy S.

Position: Director

Appointed: 22 March 1992

Resigned: 05 June 1994

Pauline H.

Position: Director

Appointed: 22 March 1992

Resigned: 24 April 1994

Robert H.

Position: Director

Appointed: 17 November 1991

Resigned: 07 May 2000

Donald S.

Position: Director

Appointed: 17 November 1991

Resigned: 18 April 1993

William S.

Position: Director

Appointed: 17 November 1991

Resigned: 22 November 1992

Andrew J.

Position: Secretary

Appointed: 17 November 1991

Resigned: 14 June 1998

Terence G.

Position: Director

Appointed: 17 November 1991

Resigned: 18 April 1993

John P.

Position: Director

Appointed: 17 November 1991

Resigned: 03 December 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 36 80038 674149 436206 29344 242
Current Assets286 51085 57092 724150 134212 81149 458
Debtors 48 77054 0506986 5185 216
Net Assets Liabilities205 68513 239-46 630   
Other Debtors 48 76854 0486966 5165 214
Property Plant Equipment 24 53817 62417 62417 29017 290
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1611 1611 1611 495 
Amounts Owed By Group Undertakings 22222
Average Number Employees During Period 61112
Bank Borrowings Overdrafts   40 000  
Creditors108 413126 232162 029148 198100 752145 875
Disposals Property Plant Equipment  6 914   
Fixed Assets29 75429 58922 67522 67522 34122 341
Increase From Depreciation Charge For Year Property Plant Equipment    334 
Investments Fixed Assets 5 0515 0515 0515 0515 051
Net Current Assets Liabilities178 09740 662-69 3051 936112 059-96 417
Other Creditors 2 166162 029108 198100 752145 875
Property Plant Equipment Gross Cost 25 69918 78518 78518 785 
Total Assets Less Current Liabilities207 85111 073-46 63024 611134 400-74 076

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (9 pages)

Company search