Tara Court Residents Association Limited ILFORD


Tara Court Residents Association started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04537228. The Tara Court Residents Association company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Ilford at 118-120 Cranbrook Road. Postal code: IG1 4LZ.

Currently there are 3 directors in the the firm, namely Steven C., Martin C. and Howard L.. In addition one secretary - Peter G. - is with the company. Currently 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.

Tara Court Residents Association Limited Address / Contact

Office Address 118-120 Cranbrook Road
Town Ilford
Post code IG1 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04537228
Date of Incorporation Tue, 17th Sep 2002
Industry Residents property management
End of financial Year 25th December
Company age 22 years old
Account next due date Wed, 25th Sep 2024 (180 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Steven C.

Position: Director

Appointed: 06 June 2023

Peter G.

Position: Secretary

Appointed: 31 August 2010

Martin C.

Position: Director

Appointed: 18 June 2006

Howard L.

Position: Director

Appointed: 18 June 2006

James C.

Position: Director

Appointed: 15 June 2017

Resigned: 09 September 2022

Raymond A.

Position: Secretary

Appointed: 16 July 2009

Resigned: 31 August 2010

Paul M.

Position: Secretary

Appointed: 23 February 2005

Resigned: 30 April 2009

Erica W.

Position: Director

Appointed: 23 February 2005

Resigned: 31 August 2010

Avril P.

Position: Director

Appointed: 23 February 2005

Resigned: 23 January 2020

Robert K.

Position: Director

Appointed: 17 September 2002

Resigned: 10 February 2005

Erica W.

Position: Secretary

Appointed: 17 September 2002

Resigned: 23 February 2005

Paul M.

Position: Director

Appointed: 17 September 2002

Resigned: 04 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-252013-12-252014-12-252015-12-252016-12-25
Net Worth6 4736 4736 4736 4736 473
Balance Sheet
Cash Bank In Hand8 2659 41517 20213 64120 271
Current Assets23 35714 09518 28017 88923 849
Debtors15 0924 6801 0784 2483 578
Net Assets Liabilities Including Pension Asset Liability6 4736 4736 4736 4736 473
Tangible Fixed Assets1 6971 6971 6971 6971 697
Reserves/Capital
Profit Loss Account Reserve6 4736 4736 4736 4736 473
Shareholder Funds6 4736 4736 4736 4736 473
Other
Accruals Deferred Income After One Year  420  
Creditors Due After One Year  420  
Creditors Due Within One Year18 5819 31914 33913 11319 073
Net Current Assets Liabilities4 7764 7764 7764 7764 776
Tangible Fixed Assets Cost Or Valuation1 6971 6971 6971 6971 697
Total Assets Less Current Liabilities6 4736 4736 4736 4736 473

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/25
filed on: 1st, June 2023
Free Download (7 pages)

Company search

Advertisements