Smithy Court Residents Association Ltd CHRISTLETON


Founded in 1983, Smithy Court Residents Association, classified under reg no. 01715408 is an active company. Currently registered at 5 Smithy Court CH3 7AY, Christleton the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 30th May 2000 Smithy Court Residents Association Ltd is no longer carrying the name Hazel Court Residents Association.

Currently there are 5 directors in the the company, namely Georgia A., Steven H. and Heather M. and others. In addition one secretary - Brenda M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smithy Court Residents Association Ltd Address / Contact

Office Address 5 Smithy Court
Office Address2 Quarry Lane
Town Christleton
Post code CH3 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715408
Date of Incorporation Fri, 15th Apr 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Georgia A.

Position: Director

Appointed: 31 December 2021

Steven H.

Position: Director

Appointed: 08 March 2019

Heather M.

Position: Director

Appointed: 04 November 2016

Valerie S.

Position: Director

Appointed: 31 July 2012

Brenda M.

Position: Secretary

Appointed: 07 February 2002

Peter M.

Position: Director

Appointed: 01 August 1999

Janette N.

Position: Director

Appointed: 31 December 2020

Resigned: 31 December 2021

Janette N.

Position: Director

Appointed: 11 January 2015

Resigned: 03 November 2016

Michael S.

Position: Director

Appointed: 13 September 2013

Resigned: 07 March 2019

David G.

Position: Director

Appointed: 01 March 2012

Resigned: 10 January 2015

Judith B.

Position: Director

Appointed: 25 May 2008

Resigned: 13 September 2013

Norma N.

Position: Director

Appointed: 01 May 2006

Resigned: 31 December 2020

Kenneth J.

Position: Director

Appointed: 05 September 2002

Resigned: 01 March 2012

Christine C.

Position: Director

Appointed: 05 September 2002

Resigned: 23 September 2005

Suzanne K.

Position: Secretary

Appointed: 02 December 2000

Resigned: 07 February 2002

George P.

Position: Secretary

Appointed: 15 October 1999

Resigned: 01 December 2000

George P.

Position: Director

Appointed: 15 October 1999

Resigned: 01 December 2000

Peter W.

Position: Director

Appointed: 01 June 1999

Resigned: 02 September 2002

Patricia B.

Position: Director

Appointed: 31 May 1994

Resigned: 07 November 1996

Gwendoline O.

Position: Director

Appointed: 23 April 1993

Resigned: 01 January 1998

Charles S.

Position: Director

Appointed: 23 April 1993

Resigned: 31 March 1999

Frederick H.

Position: Director

Appointed: 23 April 1993

Resigned: 06 June 1998

Mary I.

Position: Director

Appointed: 23 April 1993

Resigned: 15 December 1993

Barbara P.

Position: Secretary

Appointed: 23 April 1993

Resigned: 09 August 1999

Barbara P.

Position: Director

Appointed: 23 April 1993

Resigned: 09 August 1999

Barry D.

Position: Director

Appointed: 31 December 1992

Resigned: 23 April 1993

Hazel D.

Position: Director

Appointed: 31 December 1992

Resigned: 23 April 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 10 names. As BizStats researched, there is Georgia A. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Valerie S. This PSC owns 25-50% shares. Then there is Brenda M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Georgia A.

Notified on 31 December 2021
Nature of control: 25-50% shares

Valerie S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Brenda M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Heather M.

Notified on 31 December 2018
Nature of control: 25-50% shares

Steven H.

Notified on 31 December 2019
Nature of control: 25-50% shares

Janette N.

Notified on 31 December 2020
Ceased on 31 December 2021
Nature of control: 25-50% shares

Norma N.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% shares

Michael S.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Janette N.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Company previous names

Hazel Court Residents Association May 30, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 6061 6802 414      
Balance Sheet
Current Assets2 0932 4073 1413 4483 4973 9774 2673 6344 929
Net Assets Liabilities  2 4142 7212 7703 262   
Cash Bank In Hand2 0932 373       
Debtors 34       
Net Assets Liabilities Including Pension Asset Liability1 6061 6802 414      
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve1 6011 675       
Shareholder Funds1 6061 6802 414      
Other
Average Number Employees During Period    55555
Creditors  7277277277152213 6294 924
Net Current Assets Liabilities1 6061 6802 4142 7212 7703 2624 0463 6505
Total Assets Less Current Liabilities1 6061 6802 4142 7212 7703 2624 04655
Creditors Due Within One Year487727727      
Number Shares Allotted 5       
Par Value Share 1       
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements