Tangmere Residents Association Limited CAMBRIDGE


Tangmere Residents Association started in year 1986 as Private Limited Company with registration number 02074058. The Tangmere Residents Association company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 3 directors, namely Patricia A., Fiona R. and Alan H.. Of them, Alan H. has been with the company the longest, being appointed on 16 July 2001 and Patricia A. has been with the company for the least time - from 13 May 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin S. who worked with the the firm until 28 February 1998.

Tangmere Residents Association Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074058
Date of Incorporation Fri, 14th Nov 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Patricia A.

Position: Director

Appointed: 13 May 2017

Fiona R.

Position: Director

Appointed: 09 February 2017

Alan H.

Position: Director

Appointed: 16 July 2001

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 18 January 2001

Colin S.

Position: Secretary

Resigned: 28 February 1998

Colin E.

Position: Director

Appointed: 03 April 2006

Resigned: 27 May 2009

Christopher D.

Position: Director

Appointed: 16 July 2001

Resigned: 08 July 2003

Kenneth A.

Position: Director

Appointed: 30 April 1999

Resigned: 09 February 2017

Julia B.

Position: Secretary

Appointed: 28 February 1998

Resigned: 10 January 2001

Christopher D.

Position: Director

Appointed: 01 November 1997

Resigned: 30 April 1999

Julia B.

Position: Director

Appointed: 12 June 1995

Resigned: 16 July 2001

John J.

Position: Director

Appointed: 30 June 1993

Resigned: 02 January 1995

Charles S.

Position: Director

Appointed: 30 June 1993

Resigned: 30 June 1998

Alan H.

Position: Director

Appointed: 30 June 1993

Resigned: 26 June 1999

Catherine D.

Position: Director

Appointed: 30 June 1993

Resigned: 06 March 1996

Charles G.

Position: Director

Appointed: 11 May 1992

Resigned: 08 December 1992

Colin S.

Position: Director

Appointed: 25 July 1991

Resigned: 28 May 1998

Wendy F.

Position: Director

Appointed: 25 July 1991

Resigned: 02 November 1994

Graham H.

Position: Director

Appointed: 25 July 1991

Resigned: 26 January 1993

Max H.

Position: Director

Appointed: 25 July 1991

Resigned: 05 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302022-09-302023-09-30
Net Worth285285285285285  
Balance Sheet
Debtors285285285285285  
Current Assets     290290
Net Assets Liabilities     290290
Reserves/Capital
Called Up Share Capital285285285285285  
Shareholder Funds285285285285285  
Other
Number Shares Allotted 57575757  
Other Debtors Within One Year 285285285285  
Par Value Share 5555  
Share Capital Allotted Called Up Paid285285285285285  
Total Assets Less Current Liabilities285285285285285290290
Net Current Assets Liabilities     290290

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search