Talbot Court Residents Association Limited COVENTRY


Talbot Court Residents Association started in year 1997 as Private Limited Company with registration number 03382459. The Talbot Court Residents Association company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Coventry at 125-131 New Union Street. Postal code: CV1 2NT.

There is a single director in the firm at the moment - Andrew S., appointed on 24 April 2003. In addition, a secretary was appointed - David S., appointed on 5 February 1999. At present 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.

Talbot Court Residents Association Limited Address / Contact

Office Address 125-131 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382459
Date of Incorporation Fri, 6th Jun 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 5th June
Company age 27 years old
Account next due date Tue, 5th Mar 2024 (62 days after)
Account last made up date Sun, 5th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 24 April 2003

David S.

Position: Secretary

Appointed: 05 February 1999

Paul I.

Position: Director

Appointed: 25 November 2010

Resigned: 01 January 2015

Elizabeth M.

Position: Director

Appointed: 14 October 2008

Resigned: 01 January 2015

Jill F.

Position: Director

Appointed: 12 September 2007

Resigned: 01 January 2015

Michelle N.

Position: Director

Appointed: 22 May 2002

Resigned: 24 April 2003

Rosalie W.

Position: Director

Appointed: 15 November 1999

Resigned: 18 September 2013

Bruce S.

Position: Secretary

Appointed: 07 October 1998

Resigned: 05 February 1999

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 06 June 1997

Resigned: 06 June 1997

Bruce S.

Position: Director

Appointed: 06 June 1997

Resigned: 05 February 1999

Katherine B.

Position: Secretary

Appointed: 06 June 1997

Resigned: 07 October 1998

Ian S.

Position: Director

Appointed: 06 June 1997

Resigned: 14 February 2003

Fncs Limited

Position: Nominee Director

Appointed: 06 June 1997

Resigned: 06 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-052017-06-052018-06-052019-06-052020-06-052021-06-052022-06-05
Balance Sheet
Current Assets19 18521 83625 70619 09515 94916 19516 624
Net Assets Liabilities 21 55825 24520 98215 44115 86616 250
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0281 2111 0471 2581 0791 124
Creditors1 0681 028     
Fixed Assets750750750750750750750
Net Current Assets Liabilities18 11720 80825 70621 27915 94916 19516 624
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 184   
Total Assets Less Current Liabilities18 86722 58626 45622 02916 69916 94517 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 5th Jun 2022
filed on: 13th, February 2023
Free Download (5 pages)

Company search

Advertisements