Trotsworth Court Association Limited ASCOT


Trotsworth Court Association started in year 1958 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00614984. The Trotsworth Court Association company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Ascot at New Boundary House London Road. Postal code: SL5 0DJ.

At present there are 6 directors in the the company, namely David B., Tara M. and John C. and others. In addition one secretary - Angela T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the company until 31 March 2000.

Trotsworth Court Association Limited Address / Contact

Office Address New Boundary House London Road
Office Address2 Sunningdale
Town Ascot
Post code SL5 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00614984
Date of Incorporation Mon, 17th Nov 1958
Industry Residents property management
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

David B.

Position: Director

Appointed: 25 July 2023

Tara M.

Position: Director

Appointed: 14 January 2022

Angela T.

Position: Secretary

Appointed: 14 June 2021

John C.

Position: Director

Appointed: 09 November 2015

Kevin G.

Position: Director

Appointed: 02 September 2014

Christopher S.

Position: Director

Appointed: 05 July 2011

Susan B.

Position: Director

Appointed: 21 July 2005

Peter M.

Position: Secretary

Resigned: 31 March 2000

Ian J.

Position: Director

Appointed: 01 February 2022

Resigned: 19 June 2023

Martin V.

Position: Director

Appointed: 11 October 2018

Resigned: 12 December 2022

Elizabeth K.

Position: Director

Appointed: 03 May 2018

Resigned: 02 December 2021

Clive M.

Position: Secretary

Appointed: 01 January 2017

Resigned: 12 June 2021

Jugrajbir S.

Position: Director

Appointed: 21 February 2016

Resigned: 29 May 2017

John M.

Position: Director

Appointed: 04 December 2009

Resigned: 13 November 2015

Sayyed A.

Position: Director

Appointed: 04 June 2008

Resigned: 13 March 2015

Jessie J.

Position: Director

Appointed: 17 March 2008

Resigned: 03 May 2018

Isabel M.

Position: Director

Appointed: 15 May 2007

Resigned: 14 October 2012

Leonard B.

Position: Director

Appointed: 05 June 2006

Resigned: 02 September 2014

Betty F.

Position: Director

Appointed: 01 June 2006

Resigned: 21 March 2007

Bevis U.

Position: Director

Appointed: 06 December 2005

Resigned: 31 March 2008

Roy C.

Position: Director

Appointed: 17 May 2005

Resigned: 20 March 2008

Betty F.

Position: Director

Appointed: 11 May 2004

Resigned: 22 June 2005

David E.

Position: Director

Appointed: 13 February 2004

Resigned: 02 September 2014

Barbara M.

Position: Director

Appointed: 13 January 2004

Resigned: 06 December 2005

Catharine B.

Position: Director

Appointed: 01 January 2004

Resigned: 15 May 2007

Andrew W.

Position: Director

Appointed: 04 September 2000

Resigned: 14 January 2005

Lilian J.

Position: Director

Appointed: 02 August 2000

Resigned: 03 March 2011

Curchod & Co Chartered Surveyors

Position: Corporate Secretary

Appointed: 01 April 2000

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 31 March 2000

Resigned: 14 August 2001

Elizabeth S.

Position: Director

Appointed: 03 November 1998

Resigned: 01 December 2003

John C.

Position: Director

Appointed: 26 May 1998

Resigned: 22 July 2013

Maggie S.

Position: Director

Appointed: 27 June 1994

Resigned: 06 June 2003

Olive L.

Position: Director

Appointed: 30 May 1992

Resigned: 24 May 1994

Ernest W.

Position: Director

Appointed: 30 May 1992

Resigned: 23 June 1998

Florence F.

Position: Director

Appointed: 30 May 1992

Resigned: 01 April 1995

Peter M.

Position: Director

Appointed: 30 May 1992

Resigned: 25 July 2000

Jeanne R.

Position: Director

Appointed: 30 May 1992

Resigned: 01 July 1992

Leslie W.

Position: Director

Appointed: 19 May 1992

Resigned: 09 June 1997

Irene J.

Position: Director

Appointed: 12 May 1992

Resigned: 01 August 2003

Ann H.

Position: Director

Appointed: 12 May 1992

Resigned: 21 February 1995

Ellenior H.

Position: Director

Appointed: 12 May 1992

Resigned: 03 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-292014-03-292015-03-292016-03-292016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth80 12948 72576 798107 169       
Balance Sheet
Cash Bank In Hand71 15240 82966 40592 368       
Cash Bank On Hand   92 36894 79695 292108 733115 459102 01898 136100 347
Current Assets86 60459 16485 408117 894101 056102 168116 831121 838109 598108 621109 234
Debtors15 45218 33519 00325 5266 2606 8768 0986 3797 58010 4858 887
Other Debtors   21 644  2 050    
Reserves/Capital
Profit Loss Account Reserve80 12948 72576 798107 169       
Shareholder Funds80 12948 72576 798107 169       
Other
Accrued Liabilities Deferred Income   3 7281 0278 0319 2126 7885 2553 5788 213
Accumulated Depreciation Impairment Property Plant Equipment   1 7381 738      
Creditors   10 72512 51911 34614 10316 4718 1269 08910 712
Creditors Due Within One Year6 47510 4398 61010 725       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 738     
Disposals Property Plant Equipment     1 738     
Net Current Assets Liabilities80 12948 72576 798107 16988 53790 822102 728105 367101 47299 53298 522
Other Creditors   6 9976 2451 1221 1222 4022 8715 4452 048
Prepayments   3 8826 2606 8766 0486 3797 4297 5608 887
Property Plant Equipment Gross Cost   1 7381 738      
Tangible Fixed Assets Cost Or Valuation1 7381 7381 738        
Tangible Fixed Assets Depreciation1 7381 7381 738        
Total Assets Less Current Liabilities80 12948 72576 798107 16988 53790 822102 728105 367101 47299 53298 522
Trade Creditors Trade Payables    5 2472 1933 7697 281 66451
Trade Debtors Trade Receivables        1512 925 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, April 2023
Free Download (6 pages)

Company search