Primrose Court Residents Association Limited MORECAMBE


Founded in 1974, Primrose Court Residents Association, classified under reg no. 01190436 is an active company. Currently registered at 22 Bellfield Road LA4 5NQ, Morecambe the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Thomas C., Martin C. and Jacqueline C. and others. Of them, Maxine G. has been with the company the longest, being appointed on 1 May 2006 and Thomas C. has been with the company for the least time - from 10 May 2021. 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.

Primrose Court Residents Association Limited Address / Contact

Office Address 22 Bellfield Road
Town Morecambe
Post code LA4 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190436
Date of Incorporation Wed, 13th Nov 1974
Industry Combined facilities support activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Thomas C.

Position: Director

Appointed: 10 May 2021

Martin C.

Position: Director

Appointed: 02 August 2017

Jacqueline C.

Position: Director

Appointed: 02 May 2012

Mathew G.

Position: Director

Appointed: 26 July 2007

Maxine G.

Position: Director

Appointed: 01 May 2006

Mathew G.

Position: Secretary

Appointed: 26 July 2007

Resigned: 26 July 2007

John B.

Position: Director

Appointed: 01 May 2006

Resigned: 17 July 2007

John B.

Position: Secretary

Appointed: 01 May 2006

Resigned: 17 July 2007

Marian C.

Position: Secretary

Appointed: 24 June 2003

Resigned: 02 February 2006

Douglas C.

Position: Director

Appointed: 11 August 2001

Resigned: 02 February 2006

Mary C.

Position: Secretary

Appointed: 30 November 2000

Resigned: 24 June 2003

Gordon A.

Position: Director

Appointed: 29 December 1999

Resigned: 02 August 2017

Janice W.

Position: Director

Appointed: 25 November 1999

Resigned: 03 April 2001

Myra M.

Position: Secretary

Appointed: 01 November 1999

Resigned: 10 July 2000

Michael F.

Position: Director

Appointed: 18 March 1999

Resigned: 30 August 1999

Derek R.

Position: Director

Appointed: 21 April 1998

Resigned: 21 July 2001

Emma S.

Position: Secretary

Appointed: 21 April 1998

Resigned: 30 June 1999

Francis F.

Position: Director

Appointed: 03 April 1997

Resigned: 25 November 1999

Jean R.

Position: Director

Appointed: 21 April 1995

Resigned: 09 December 1999

Ronald H.

Position: Director

Appointed: 21 April 1995

Resigned: 16 April 1998

Thomas C.

Position: Secretary

Appointed: 01 September 1994

Resigned: 21 April 1998

Helen B.

Position: Secretary

Appointed: 02 June 1994

Resigned: 01 September 1994

Christina C.

Position: Director

Appointed: 02 June 1994

Resigned: 31 March 2000

Helen B.

Position: Director

Appointed: 02 June 1994

Resigned: 08 November 1996

Jean K.

Position: Director

Appointed: 02 June 1994

Resigned: 10 May 2021

Thomas C.

Position: Director

Appointed: 23 March 1993

Resigned: 17 October 1997

Neil S.

Position: Director

Appointed: 23 March 1993

Resigned: 22 August 1997

Brian A.

Position: Director

Appointed: 10 May 1992

Resigned: 19 May 1994

John R.

Position: Director

Appointed: 10 May 1992

Resigned: 13 August 1994

Dorothy W.

Position: Director

Appointed: 10 May 1992

Resigned: 24 March 1995

Graeme K.

Position: Director

Appointed: 10 May 1992

Resigned: 19 May 1994

Bessie W.

Position: Director

Appointed: 10 May 1992

Resigned: 19 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets53 85261 22762 42568 22844 33156 60642 68465 997
Other
Creditors  62 42568 22844 33156 60642 68465 997
Creditors Due Within One Year53 85261 22762 425     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements