You are here: bizstats.co.uk > a-z index > S list > ST list

St. Bartholomews Court Residents Association Limited NORWICH


St. Bartholomews Court Residents Association started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01626763. The St. Bartholomews Court Residents Association company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Norwich at 7 St. Bartholomews Close. Postal code: NR2 4DX.

Currently there are 4 directors in the the company, namely Christopher C., Ralph H. and Andrew M. and others. In addition one secretary - Natasha W. - 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.

St. Bartholomews Court Residents Association Limited Address / Contact

Office Address 7 St. Bartholomews Close
Town Norwich
Post code NR2 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626763
Date of Incorporation Fri, 2nd Apr 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Christopher C.

Position: Director

Resigned:

Ralph H.

Position: Director

Appointed: 13 April 2023

Andrew M.

Position: Director

Appointed: 05 January 2023

Natasha W.

Position: Secretary

Appointed: 20 June 2014

Natasha W.

Position: Director

Appointed: 01 December 2013

John H.

Position: Director

Resigned: 13 April 2023

Gary T.

Position: Director

Appointed: 20 November 2002

Resigned: 05 January 2023

Lee H.

Position: Director

Appointed: 06 October 2002

Resigned: 01 December 2013

John H.

Position: Secretary

Appointed: 01 June 2002

Resigned: 20 June 2014

Kathleen F.

Position: Secretary

Appointed: 09 November 2000

Resigned: 30 June 2002

Lucy F.

Position: Director

Appointed: 23 July 2000

Resigned: 07 August 2001

Christopher C.

Position: Secretary

Appointed: 11 July 1997

Resigned: 09 November 2000

Kathleen F.

Position: Secretary

Appointed: 01 October 1995

Resigned: 28 April 1997

David P.

Position: Director

Appointed: 27 July 1995

Resigned: 23 July 2000

Kathleen F.

Position: Director

Appointed: 15 November 1993

Resigned: 30 June 2002

Christopher C.

Position: Secretary

Appointed: 26 May 1991

Resigned: 27 January 1996

Kay H.

Position: Director

Appointed: 26 May 1991

Resigned: 27 July 1995

Ethel M.

Position: Director

Appointed: 26 May 1991

Resigned: 15 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4861 9752 484     
Balance Sheet
Current Assets1 5832 0802 5332 7413 0943 4993 0943 152
Net Assets Liabilities  2 4842 6253 0363 4413 8403 074
Cash Bank In Hand1 5832 0802 533     
Net Assets Liabilities Including Pension Asset Liability1 4861 9752 484     
Tangible Fixed Assets11      
Reserves/Capital
Profit Loss Account Reserve 1 9752 484     
Shareholder Funds1 4861 9752 484     
Other
Creditors  5011759595979
Fixed Assets11111111
Net Current Assets Liabilities1 4851 9742 4832 6233 0353 4403 0353 073
Total Assets Less Current Liabilities1 4861 9752 4842 6243 0363 4413 0363 074
Creditors Due Within One Year9810650     
Tangible Fixed Assets Cost Or Valuation11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, May 2023
Free Download (3 pages)

Company search