The Cresson Residents Association Ltd WALLASEY


Founded in 1982, The Cresson Residents Association, classified under reg no. 01637243 is an active company. Currently registered at Sherlock House 6 CH45 4JB, Wallasey the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since July 2, 2009 The Cresson Residents Association Ltd is no longer carrying the name Brownland Residents Association.

The company has 3 directors, namely Scott L., Sharon H. and Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 15 January 2019 and Scott L. has been with the company for the least time - from 1 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cresson Residents Association Ltd Address / Contact

Office Address Sherlock House 6
Office Address2 Manor Road
Town Wallasey
Post code CH45 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01637243
Date of Incorporation Fri, 21st May 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Scott L.

Position: Director

Appointed: 01 March 2023

Sharon H.

Position: Director

Appointed: 11 January 2023

Peter M.

Position: Director

Appointed: 15 January 2019

Stephen M.

Position: Director

Appointed: 09 August 2013

Resigned: 02 June 2015

Joan K.

Position: Director

Appointed: 01 September 2009

Resigned: 27 November 2017

Michael W.

Position: Secretary

Appointed: 09 June 2008

Resigned: 11 June 2008

Michael W.

Position: Director

Appointed: 11 June 2002

Resigned: 25 July 2021

Marjory C.

Position: Secretary

Appointed: 02 December 1999

Resigned: 12 June 2007

Andrew L.

Position: Director

Appointed: 16 June 1999

Resigned: 11 June 2002

Robert J.

Position: Director

Appointed: 17 June 1997

Resigned: 01 June 2015

Barbara G.

Position: Director

Appointed: 10 June 1996

Resigned: 24 July 2009

Lindsay S.

Position: Director

Appointed: 12 August 1993

Resigned: 09 June 1998

David H.

Position: Director

Appointed: 08 June 1992

Resigned: 12 August 1993

Patricia D.

Position: Secretary

Appointed: 08 June 1992

Resigned: 02 December 1999

Elizabeth D.

Position: Director

Appointed: 08 June 1992

Resigned: 09 June 1998

Roland D.

Position: Director

Appointed: 08 June 1992

Resigned: 16 June 1994

Company previous names

Brownland Residents Association July 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 9182 7845 076       
Balance Sheet
Cash Bank In Hand3 1773 0435 335       
Cash Bank On Hand  5 3354 7774 7514 7092 3961 0104 5528 982
Current Assets3 1923 0585 3504 7924 9865 8904 4514 2404 5678 997
Debtors151515152351 1812 0553 2301515
Net Assets Liabilities   3 9423 9565 3814 127   
Other Debtors  15152351 1812 0553 2301515
Property Plant Equipment  1111111 
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital151515       
Profit Loss Account Reserve2 9032 7695 061       
Shareholder Funds2 9182 7845 076       
Other
Creditors  275851180235325325275325
Creditors Due Within One Year275275275       
Net Current Assets Liabilities2 9172 7835 0753 9414 1355 6154 1263 9154 2928 672
Number Shares Allotted 1515       
Number Shares Issued Fully Paid       151515
Other Creditors  275851180235325325275325
Par Value Share 11    111
Profit Loss     1 425-1 254-2113774 380
Property Plant Equipment Gross Cost  1111111 
Share Capital Allotted Called Up Paid151515       
Tangible Fixed Assets Cost Or Valuation11        
Total Assets Less Current Liabilities2 9182 7845 0763 9424 1365 6164 1273 9164 2938 673

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Restoration
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements