Streete Court Residents Association Limited SANDWICH


Founded in 1983, Streete Court Residents Association, classified under reg no. 01732114 is an active company. Currently registered at Office 6 Innovation House Innovation Way CT13 9FF, Sandwich the company has been in the business for fourty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Clive B., Melanie D. and Kenneth N. and others. In addition one secretary - Clever L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Streete Court Residents Association Limited Address / Contact

Office Address Office 6 Innovation House Innovation Way
Office Address2 Discovery Park
Town Sandwich
Post code CT13 9FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732114
Date of Incorporation Wed, 15th Jun 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Clever L.

Position: Secretary

Appointed: 01 November 2023

Clive B.

Position: Director

Appointed: 15 May 2023

Melanie D.

Position: Director

Appointed: 03 May 2023

Kenneth N.

Position: Director

Appointed: 01 August 2020

Tanith E.

Position: Director

Appointed: 10 August 2013

Sheila D.

Position: Director

Resigned: 28 February 2017

Kerry C.

Position: Secretary

Appointed: 01 September 2023

Resigned: 01 November 2023

Clever Property Management

Position: Corporate Secretary

Appointed: 19 January 2023

Resigned: 01 September 2023

Sheila K.

Position: Director

Appointed: 26 March 2022

Resigned: 01 November 2023

Julie H.

Position: Secretary

Appointed: 14 December 2021

Resigned: 19 January 2023

Alfred T.

Position: Secretary

Appointed: 01 March 2015

Resigned: 23 December 2015

Clive B.

Position: Secretary

Appointed: 10 August 2013

Resigned: 01 March 2015

Clive B.

Position: Director

Appointed: 23 July 2011

Resigned: 06 May 2021

Melanie D.

Position: Director

Appointed: 10 December 2005

Resigned: 11 September 2007

Alfred T.

Position: Secretary

Appointed: 15 November 2005

Resigned: 10 August 2013

Paul K.

Position: Director

Appointed: 21 September 2005

Resigned: 23 July 2011

Alfred T.

Position: Director

Appointed: 21 September 2005

Resigned: 11 August 2013

Kathleen B.

Position: Director

Appointed: 19 September 2005

Resigned: 01 March 2022

John R.

Position: Director

Appointed: 21 July 1995

Resigned: 01 March 2023

Valerie A.

Position: Director

Appointed: 04 September 1994

Resigned: 30 September 2001

Doris H.

Position: Director

Appointed: 25 November 1993

Resigned: 20 May 1994

Annie L.

Position: Director

Appointed: 25 November 1993

Resigned: 28 July 2000

Ian O.

Position: Director

Appointed: 31 March 1991

Resigned: 15 January 1995

Ronald B.

Position: Director

Appointed: 31 March 1991

Resigned: 10 December 2005

Ann W.

Position: Director

Appointed: 31 March 1991

Resigned: 24 March 1993

Richard D.

Position: Secretary

Appointed: 31 March 1991

Resigned: 14 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities141414
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset141414

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 14th, March 2024
Free Download (2 pages)

Company search