Nursery Court Residents Association Limited HIGH WYCOMBE


Founded in 1988, Nursery Court Residents Association, classified under reg no. 02314125 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Richard S., James T.. Of them, James T. has been with the company the longest, being appointed on 1 August 1999 and Richard S. has been with the company for the least time - from 27 July 2004. 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 - Tracey C. who worked with the the company until 7 July 1999.

Nursery Court Residents Association Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314125
Date of Incorporation Mon, 7th Nov 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 27 July 2004

Leasehold Management Services Ltd

Position: Corporate Secretary

Appointed: 26 January 2004

James T.

Position: Director

Appointed: 01 August 1999

Hannah B.

Position: Director

Appointed: 25 May 2007

Resigned: 29 January 2014

James B.

Position: Director

Appointed: 19 January 2005

Resigned: 28 July 2007

Richard F.

Position: Director

Appointed: 19 January 2005

Resigned: 28 June 2010

Karen R.

Position: Director

Appointed: 09 April 2003

Resigned: 03 June 2004

Touchstone Cps

Position: Corporate Secretary

Appointed: 24 April 2002

Resigned: 25 August 2003

Aitchison Raffety

Position: Corporate Secretary

Appointed: 01 July 2001

Resigned: 24 April 2002

Bright Willis

Position: Corporate Secretary

Appointed: 01 October 2000

Resigned: 01 July 2001

Michael W.

Position: Director

Appointed: 24 September 1999

Resigned: 23 August 2004

Christopher M.

Position: Director

Appointed: 01 August 1999

Resigned: 29 June 2001

Welling & Partners Limited

Position: Corporate Secretary

Appointed: 07 July 1999

Resigned: 01 October 2000

Daniel F.

Position: Director

Appointed: 16 November 1998

Resigned: 10 November 2000

Susan H.

Position: Director

Appointed: 24 November 1997

Resigned: 18 July 2001

Peter G.

Position: Director

Appointed: 21 August 1995

Resigned: 17 October 1997

Michael R.

Position: Director

Appointed: 21 September 1992

Resigned: 08 November 1994

David B.

Position: Director

Appointed: 21 September 1992

Resigned: 06 August 1997

Miles H.

Position: Director

Appointed: 28 June 1992

Resigned: 21 September 1992

Alan C.

Position: Director

Appointed: 28 June 1992

Resigned: 07 July 1999

Tracey C.

Position: Secretary

Appointed: 28 June 1992

Resigned: 07 July 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 4 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 3444 5828 2294 3257 1886 9045 072 
Current Assets6 2454 6008 3414 7007 4917 3855 7236 386
Debtors901181123753034813 765 
Net Assets Liabilities     2 449754417
Property Plant Equipment2 6932 6932 6932 6932 6932 6932 693 
Other
Version Production Software      2 0222 024
Accrued Liabilities5705705945945946121 044 
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 044606
Creditors1 9651 2451 9328741 8581 8761 5191 358
Fixed Assets      2 6932 693
Net Current Assets Liabilities4 2803 3556 4093 8265 6335 5096 2748 105
Other Provisions Balance Sheet Subtotal     5 7538 213 
Prepayments Accrued Income      3 114 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 1143 077
Property Plant Equipment Gross Cost2 6932 6932 6932 6932 6932 6932 693 
Provisions For Liabilities Balance Sheet Subtotal      8 2139 775
Total Assets Less Current Liabilities6 9736 0489 1026 5198 3268 20210 01110 798
Trade Creditors Trade Payables1 3956751 3382801 2641 2641 519 
Trade Debtors Trade Receivables90118112375303481651 
Average Number Employees During Period   22   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search

Advertisements