Rosery Residents' Association Limited(the) BOURNE END


Founded in 1972, Rosery Residents' Association (the), classified under reg no. 01040299 is an active company. Currently registered at 3 The Rosery SL8 5TB, Bourne End the company has been in the business for 52 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 5 directors in the the firm, namely Andrew E., Charles B. and Eileen J. and others. In addition one secretary - Charles B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Roy J. who worked with the the firm until 30 November 2015.

Rosery Residents' Association Limited(the) Address / Contact

Office Address 3 The Rosery
Town Bourne End
Post code SL8 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01040299
Date of Incorporation Fri, 28th Jan 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Andrew E.

Position: Director

Appointed: 30 December 2023

Charles B.

Position: Secretary

Appointed: 16 July 2023

Charles B.

Position: Director

Appointed: 28 November 2019

Eileen J.

Position: Director

Appointed: 31 December 2015

Yvonne R.

Position: Director

Appointed: 24 December 1991

Graham C.

Position: Director

Appointed: 24 December 1991

Roy J.

Position: Secretary

Resigned: 30 November 2015

Alan H.

Position: Secretary

Appointed: 01 December 2015

Resigned: 16 July 2023

Brenda S.

Position: Director

Appointed: 18 August 2013

Resigned: 23 November 2018

Alan H.

Position: Director

Appointed: 06 September 2003

Resigned: 30 December 2023

John S.

Position: Director

Appointed: 06 September 2003

Resigned: 14 June 2013

John B.

Position: Director

Appointed: 04 February 1996

Resigned: 31 August 2003

Richard C.

Position: Director

Appointed: 24 December 1991

Resigned: 12 August 2003

Roy J.

Position: Director

Appointed: 24 December 1991

Resigned: 04 September 2015

Andrew L.

Position: Director

Appointed: 24 December 1991

Resigned: 28 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 1905 6646 1526 743      
Balance Sheet
Current Assets5 1525 6266 1146 7037 2827 5918 1938 5939 0949 337
Net Assets Liabilities   6 7437 2327 5418 1438 5439 0319 274
Cash Bank In Hand5 1525 626        
Net Assets Liabilities Including Pension Asset Liability5 1905 6646 1526 743      
Reserves/Capital
Shareholder Funds5 1905 6646 1526 743      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1031031035555 
Creditors   13131313131313
Fixed Assets103103103 88888 
Net Current Assets Liabilities5 1375 6116 0996 6907 2697 5788 1808 5809 0819 324
Provisions For Liabilities Balance Sheet Subtotal   50505050505050
Total Assets Less Current Liabilities5 2405 7146 2026 7937 2827 5918 1938 5939 0949 324
Creditors Due Within One Year15151513      
Other Aggregate Reserves5 1905 664        
Provisions For Liabilities Charges50505050      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search