The Weavers Close Residents Association Limited NORWICH


The Weavers Close Residents Association started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02815434. The The Weavers Close Residents Association company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Norwich at Lion & Castle Property Management Limited Lion & Castle Yard. Postal code: NR1 3JT.

The firm has 2 directors, namely Michael S., Cheryl D.. Of them, Cheryl D. has been with the company the longest, being appointed on 21 November 1997 and Michael S. has been with the company for the least time - from 6 March 2008. At present 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.

The Weavers Close Residents Association Limited Address / Contact

Office Address Lion & Castle Property Management Limited Lion & Castle Yard
Office Address2 Timberhill
Town Norwich
Post code NR1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815434
Date of Incorporation Thu, 6th May 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Abbeystone Management Limited

Position: Corporate Secretary

Appointed: 01 December 2012

Michael S.

Position: Director

Appointed: 06 March 2008

Cheryl D.

Position: Director

Appointed: 21 November 1997

Bush Management

Position: Corporate Secretary

Appointed: 21 June 2012

Resigned: 01 December 2012

Cheryl Z.

Position: Director

Appointed: 06 March 2008

Resigned: 28 June 2019

Michelle F.

Position: Director

Appointed: 17 February 2005

Resigned: 14 May 2008

David B.

Position: Secretary

Appointed: 01 May 2002

Resigned: 21 June 2012

Katharine P.

Position: Director

Appointed: 03 August 2001

Resigned: 20 May 2003

H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 01 April 2002

Jason H.

Position: Director

Appointed: 31 March 2001

Resigned: 16 July 2002

Terry S.

Position: Director

Appointed: 09 October 2000

Resigned: 06 May 2019

Lyn J.

Position: Director

Appointed: 09 July 1999

Resigned: 24 March 2023

Jsm Asset Management

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 February 2001

Stuart S.

Position: Director

Appointed: 28 April 1997

Resigned: 17 December 1999

Samantha M.

Position: Director

Appointed: 23 October 1995

Resigned: 09 July 1999

Neil M.

Position: Director

Appointed: 23 October 1995

Resigned: 09 July 1999

David L.

Position: Director

Appointed: 10 January 1995

Resigned: 17 June 2002

Jill L.

Position: Director

Appointed: 10 January 1995

Resigned: 17 June 2002

T.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 July 1998

Philip W.

Position: Director

Appointed: 18 October 1994

Resigned: 02 October 1998

Lynn B.

Position: Director

Appointed: 18 October 1994

Resigned: 01 January 2001

Vera C.

Position: Director

Appointed: 18 October 1994

Resigned: 08 November 1999

Glen C.

Position: Director

Appointed: 18 October 1994

Resigned: 04 August 1997

Tracey D.

Position: Director

Appointed: 18 October 1994

Resigned: 23 October 1995

Sally L.

Position: Director

Appointed: 18 October 1994

Resigned: 10 January 1995

Anthony M.

Position: Director

Appointed: 18 October 1994

Resigned: 16 July 1999

Sonia P.

Position: Director

Appointed: 18 October 1994

Resigned: 28 April 1997

Maureen P.

Position: Nominee Secretary

Appointed: 06 May 1993

Resigned: 10 January 1995

Maureen P.

Position: Nominee Director

Appointed: 06 May 1993

Resigned: 18 October 1994

Anthony M.

Position: Nominee Director

Appointed: 06 May 1993

Resigned: 18 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Current Assets9 86011 27512 181
Net Assets Liabilities9 29610 26811 242
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 876876
Creditors56413163
Net Current Assets Liabilities9 29610 26812 118

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
Free Download (4 pages)

Company search