Tarrants Residents Association Limited(the) BOURNEMOUTH


Founded in 1976, Tarrants Residents Association (the), classified under reg no. 01259496 is an active company. Currently registered at Ground Floor Austin House 43 Poole Road BH4 9DN, Bournemouth the company has been in the business for fourty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Deborah F., Stephanie B. and Robert M.. In addition one secretary - Stephanie B. - 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.

Tarrants Residents Association Limited(the) Address / Contact

Office Address Ground Floor Austin House 43 Poole Road
Office Address2 Westbourne
Town Bournemouth
Post code BH4 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01259496
Date of Incorporation Wed, 19th May 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Deborah F.

Position: Director

Appointed: 12 January 2024

Stephanie B.

Position: Director

Appointed: 18 January 2019

Stephanie B.

Position: Secretary

Appointed: 17 April 2014

Robert M.

Position: Director

Appointed: 03 December 2007

Mark L.

Position: Director

Resigned: 01 September 1993

Ernest G.

Position: Director

Appointed: 09 December 2013

Resigned: 11 June 2018

Fern S.

Position: Director

Appointed: 09 December 2013

Resigned: 18 January 2019

Deborah F.

Position: Director

Appointed: 29 June 2012

Resigned: 01 March 2014

Kevin B.

Position: Director

Appointed: 26 September 2010

Resigned: 29 June 2012

James M.

Position: Director

Appointed: 26 September 2010

Resigned: 31 December 2016

Fern S.

Position: Secretary

Appointed: 03 December 2007

Resigned: 16 April 2014

Barbara M.

Position: Director

Appointed: 18 November 2005

Resigned: 26 September 2010

David S.

Position: Director

Appointed: 29 October 2002

Resigned: 09 December 2013

William H.

Position: Director

Appointed: 25 May 1999

Resigned: 05 December 2007

Thomas L.

Position: Director

Appointed: 14 November 1997

Resigned: 21 July 2006

Peter B.

Position: Secretary

Appointed: 11 April 1997

Resigned: 03 December 2007

George L.

Position: Director

Appointed: 11 April 1997

Resigned: 03 December 2007

Peter B.

Position: Director

Appointed: 11 April 1997

Resigned: 03 December 2007

John W.

Position: Director

Appointed: 10 January 1996

Resigned: 25 May 1999

Rodney C.

Position: Director

Appointed: 01 September 1993

Resigned: 04 November 1997

Arthur C.

Position: Director

Appointed: 29 June 1991

Resigned: 10 January 1996

Norman F.

Position: Director

Appointed: 29 June 1991

Resigned: 19 August 1997

Thomas L.

Position: Director

Appointed: 29 June 1991

Resigned: 11 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Net Assets Liabilities5 0205 0205 0205 0205 020
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 5 1955 195  
Creditors175175175175175
Fixed Assets5 1955 1955 1955 1955 195
Net Current Assets Liabilities175175175175175
Total Assets Less Current Liabilities5 0205 0205 0205 0205 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/06/24
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements