Spring Court Residents Association (louth) Limited LOUTH


Spring Court Residents Association (louth) started in year 1991 as Private Limited Company with registration number 02606452. The Spring Court Residents Association (louth) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Louth at 1 Eastgate. Postal code: LN11 9NB.

At the moment there are 2 directors in the the company, namely Edward M. and Susan N.. In addition one secretary - Susan N. - is with the firm. At the moment 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.

Spring Court Residents Association (louth) Limited Address / Contact

Office Address 1 Eastgate
Town Louth
Post code LN11 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606452
Date of Incorporation Tue, 30th Apr 1991
Industry Residents property management
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Edward M.

Position: Director

Appointed: 22 October 2013

Susan N.

Position: Secretary

Appointed: 22 July 2010

Susan N.

Position: Director

Appointed: 27 April 1999

John K.

Position: Director

Appointed: 01 February 2016

Resigned: 12 May 2017

Sarah M.

Position: Director

Appointed: 28 November 2011

Resigned: 16 April 2013

Kathleen G.

Position: Director

Appointed: 25 October 2004

Resigned: 30 April 2010

Martin C.

Position: Secretary

Appointed: 06 May 2004

Resigned: 30 April 2010

Susan N.

Position: Secretary

Appointed: 27 April 1999

Resigned: 27 April 2002

Kathleen G.

Position: Secretary

Appointed: 30 April 1991

Resigned: 30 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1991

Resigned: 30 April 1991

Lillian D.

Position: Director

Appointed: 30 April 1991

Resigned: 27 April 1999

Joyce H.

Position: Director

Appointed: 30 April 1991

Resigned: 20 December 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Susan N. The abovementioned PSC has significiant influence or control over this company,.

Susan N.

Notified on 19 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 4833 5123 073       
Balance Sheet
Cash Bank In Hand2 1942 4412 312       
Current Assets3 8553 9023 4634 0384 1244 5062 5223 0453 8424 768
Debtors1 6611 4611 151       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve3 4713 5003 061       
Shareholder Funds3 4833 5123 073       
Other
Average Number Employees During Period   1111111
Creditors  390408420420420458474529
Creditors Due Within One Year372390390       
Net Current Assets Liabilities3 4833 5123 0733 6303 7044 0862 1022 5873 3684 239
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       
Total Assets Less Current Liabilities3 4833 5123 0733 6303 7044 0862 1022 5873 3684 239

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements