Pearce Manor (4) Residents Association Limited PARKWAY


Founded in 1989, Pearce Manor (4) Residents Association, classified under reg no. 02451806 is an active company. Currently registered at Cooper Hirst Limited CM2 7PR, Parkway the company has been in the business for 35 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Doreen H., appointed on 26 April 2013. There are currently no secretaries appointed. 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.

Pearce Manor (4) Residents Association Limited Address / Contact

Office Address Cooper Hirst Limited
Office Address2 Goldlay House
Town Parkway
Post code CM2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451806
Date of Incorporation Tue, 12th Dec 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Doreen H.

Position: Director

Appointed: 26 April 2013

Cooper Hirst Ltd

Position: Corporate Secretary

Appointed: 01 April 1994

David B.

Position: Director

Appointed: 30 September 2002

Resigned: 30 July 2004

Sarah-Jane K.

Position: Director

Appointed: 24 August 1999

Resigned: 06 April 2000

Nicholas B.

Position: Director

Appointed: 24 August 1999

Resigned: 05 January 2004

Sylvia W.

Position: Director

Appointed: 02 September 1996

Resigned: 26 April 2013

Andrew P.

Position: Director

Appointed: 01 September 1993

Resigned: 31 May 1995

Edward K.

Position: Secretary

Appointed: 31 August 1993

Resigned: 31 March 1994

Nicholas H.

Position: Director

Appointed: 31 August 1993

Resigned: 12 September 1994

Gurdip K.

Position: Director

Appointed: 20 August 1992

Resigned: 24 August 1999

Debra F.

Position: Director

Appointed: 26 June 1992

Resigned: 12 September 1994

Debra F.

Position: Secretary

Appointed: 26 June 1992

Resigned: 31 August 1993

Alison B.

Position: Director

Appointed: 20 June 1992

Resigned: 05 January 2004

Jane S.

Position: Secretary

Appointed: 12 December 1991

Resigned: 26 June 1992

Anthony T.

Position: Director

Appointed: 12 December 1991

Resigned: 26 June 1992

Roderick M.

Position: Director

Appointed: 12 December 1991

Resigned: 26 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand14 0854 8968 17915 0596 15210 569
Current Assets17 1398 84711 53217 0388 40813 286
Debtors3 0543 9513 3531 9792 2562 717
Net Assets Liabilities2 8135 3078 09612 7483 6717 414
Other
Accrued Liabilities Deferred Income13 5632 2892 3842 7382 5473 383
Average Number Employees During Period    11
Creditors14 3263 5403 4364 2904 7375 872
Net Current Assets Liabilities2 8135 3078 09612 7483 6717 414
Number Shares Issued Fully Paid545454545454
Other Creditors    565 
Par Value Share 00000
Payments Received On Account7631 2511 0521 5521 6252 489
Prepayments Accrued Income2 2822 3751 7611 9792 2542 717
Total Assets Less Current Liabilities2 8135 3078 09612 7483 6717 414
Trade Debtors Trade Receivables7721 5761 592 2 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements