Temple Orchard Residents Association Limited HIGH WYCOMBE


Temple Orchard Residents Association started in year 1966 as Private Limited Company with registration number 00888995. The Temple Orchard Residents Association company has been functioning successfully for 58 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has 2 directors, namely David F., Thomas W.. Of them, Thomas W. has been with the company the longest, being appointed on 19 December 2001 and David F. has been with the company for the least time - from 1 August 2023. As of 28 April 2024, there were 11 ex directors - Paul W., Bruce B. and others listed below. There were no ex secretaries.

Temple Orchard Residents Association Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00888995
Date of Incorporation Tue, 4th Oct 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 58 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

David F.

Position: Director

Appointed: 01 August 2023

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 09 November 2004

Thomas W.

Position: Director

Appointed: 19 December 2001

Patricia M.

Position: Secretary

Resigned: 09 November 2004

Paul W.

Position: Director

Appointed: 23 July 2009

Resigned: 09 July 2013

Bruce B.

Position: Director

Appointed: 20 July 2009

Resigned: 16 March 2016

Robert G.

Position: Director

Appointed: 20 July 2009

Resigned: 06 February 2012

Rosemary A.

Position: Director

Appointed: 18 August 2004

Resigned: 02 April 2008

Alexandra S.

Position: Director

Appointed: 19 December 2001

Resigned: 11 February 2002

Edwyna T.

Position: Director

Appointed: 30 March 1995

Resigned: 30 September 1996

Patricia M.

Position: Director

Appointed: 20 March 1992

Resigned: 28 December 2005

Stephen W.

Position: Director

Appointed: 20 March 1992

Resigned: 18 March 1999

Joyce W.

Position: Director

Appointed: 20 March 1992

Resigned: 21 March 2003

Anthony C.

Position: Director

Appointed: 20 March 1992

Resigned: 13 August 1991

Gertrude G.

Position: Director

Appointed: 20 March 1992

Resigned: 30 March 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Lms Sheridans Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Lms Sheridans Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 18 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets19 66323 84629 40633 182
Net Assets Liabilities15 95314 56713 43613 166
Cash Bank On Hand17 21521 30123 945 
Debtors2 4482 5455 461 
Property Plant Equipment7 6037 6037 603 
Other
Version Production Software   2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 126368
Creditors3874491 5526 276
Fixed Assets  7 6037 603
Net Current Assets Liabilities19 27623 39727 85433 358
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 9376 452
Provisions For Liabilities Balance Sheet Subtotal10 92616 43322 02127 427
Total Assets Less Current Liabilities26 87931 00035 45740 961
Accrued Income2 4482 5451 524 
Accrued Liabilities3183501 126 
Prepayments  3 937 
Property Plant Equipment Gross Cost7 6037 603  
Provisions10 92616 43322 021 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Previous accounting period shortened to 28th September 2023
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements