Spring Gardens (alresford) Residents Association Limited FORDINGBRIDGE


Spring Gardens (alresford) Residents Association started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08297141. The Spring Gardens (alresford) Residents Association company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Fordingbridge at Unit 13 Fordingbridge Business Park. Postal code: SP6 1BZ.

The company has 4 directors, namely Cheryl F., Alexander H. and Marcia P. and others. Of them, Timothy G. has been with the company the longest, being appointed on 28 June 2017 and Cheryl F. has been with the company for the least time - from 16 April 2021. As of 20 April 2024, there were 10 ex directors - Timothy M., Elizabeth W. and others listed below. There were no ex secretaries.

Spring Gardens (alresford) Residents Association Limited Address / Contact

Office Address Unit 13 Fordingbridge Business Park
Office Address2 Ashford Road
Town Fordingbridge
Post code SP6 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08297141
Date of Incorporation Fri, 16th Nov 2012
Industry Residents property management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Cheryl F.

Position: Director

Appointed: 16 April 2021

Alexander H.

Position: Director

Appointed: 29 March 2021

Marcia P.

Position: Director

Appointed: 12 November 2018

Napier Management Services

Position: Corporate Secretary

Appointed: 01 August 2018

Timothy G.

Position: Director

Appointed: 28 June 2017

Timothy M.

Position: Director

Appointed: 12 November 2018

Resigned: 01 November 2019

Elizabeth W.

Position: Director

Appointed: 12 November 2018

Resigned: 26 March 2021

Christos B.

Position: Director

Appointed: 28 June 2017

Resigned: 07 August 2018

Michael H.

Position: Director

Appointed: 28 June 2017

Resigned: 04 November 2020

Stephen P.

Position: Director

Appointed: 28 June 2017

Resigned: 16 April 2019

Marc L.

Position: Director

Appointed: 28 June 2017

Resigned: 16 April 2019

Andrew J.

Position: Director

Appointed: 28 June 2017

Resigned: 01 February 2018

Steven H.

Position: Director

Appointed: 16 November 2012

Resigned: 28 June 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 November 2012

Resigned: 31 May 2018

Russell D.

Position: Director

Appointed: 16 November 2012

Resigned: 28 June 2017

Allan C.

Position: Director

Appointed: 16 November 2012

Resigned: 28 June 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand5 4065 386
Current Assets6 9096 873
Debtors1 5031 487
Other Debtors 320
Other
Accrued Liabilities872552
Creditors6 2263 711
Net Current Assets Liabilities6833 162
Prepayments118118
Total Assets Less Current Liabilities6833 162
Trade Creditors Trade Payables376687
Trade Debtors Trade Receivables1 385657

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 16, 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search