The Sixth Connaught Park Residents Association Limited WOKINGHAM


The Sixth Connaught Park Residents Association started in year 1989 as Private Limited Company with registration number 02386293. The The Sixth Connaught Park Residents Association company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wokingham at 2-4 Broad Street. Postal code: RG40 1AB.

The company has one director. Beverley F., appointed on 15 December 1997. There are currently no secretaries appointed. At the moment 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 Sixth Connaught Park Residents Association Limited Address / Contact

Office Address 2-4 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02386293
Date of Incorporation Thu, 18th May 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 30 January 2018

Beverley F.

Position: Director

Appointed: 15 December 1997

Clifford H.

Position: Secretary

Appointed: 01 July 1999

Resigned: 30 January 2018

C J Homes Homes Property Services

Position: Corporate Secretary

Appointed: 02 January 1998

Resigned: 18 May 2010

Emma H.

Position: Director

Appointed: 15 November 1995

Resigned: 17 March 1999

Homes Estates Limited

Position: Secretary

Appointed: 24 August 1993

Resigned: 02 January 1998

Sarah B.

Position: Director

Appointed: 24 August 1993

Resigned: 24 May 1999

Simon C.

Position: Director

Appointed: 24 August 1993

Resigned: 24 May 1999

Paul B.

Position: Director

Appointed: 15 October 1992

Resigned: 24 August 1993

Paul B.

Position: Secretary

Appointed: 15 October 1992

Resigned: 24 August 1993

Rodney P.

Position: Director

Appointed: 09 October 1992

Resigned: 24 August 1993

John P.

Position: Director

Appointed: 18 May 1992

Resigned: 09 October 1992

Ian B.

Position: Director

Appointed: 18 May 1992

Resigned: 15 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 6045 7356 2089 20810 62311 39715 4527 967
Current Assets7 6165 7476 2209 22010 63511 40915 4647 979
Debtors1212121212121212
Other Debtors1212121212121212
Other
Creditors7 6045 7356 2089 20810 62311 39715 4527 967
Net Current Assets Liabilities1212121212121212
Other Creditors7 6045 7356 2089 20810 62311 39715 4527 967
Total Assets Less Current Liabilities1212121212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (6 pages)

Company search

Advertisements