Trowse Millgate Residents Association Limited NORWICH


Founded in 2000, Trowse Millgate Residents Association, classified under reg no. 04059585 is an active company. Currently registered at Watsons Property Group Ltd, 18 NR7 0TA, Norwich the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely David C. and Jaqueline H.. In addition one secretary - Watsons G. - is with the company. 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.

Trowse Millgate Residents Association Limited Address / Contact

Office Address Watsons Property Group Ltd, 18
Office Address2 Meridian Business Park
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04059585
Date of Incorporation Fri, 25th Aug 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

David C.

Position: Director

Appointed: 23 November 2022

Watsons G.

Position: Secretary

Appointed: 01 November 2022

Jaqueline H.

Position: Director

Appointed: 14 July 2022

Edwin Watson Partnership

Position: Corporate Secretary

Appointed: 27 January 2022

Resigned: 01 November 2022

Lucy P.

Position: Director

Appointed: 09 November 2021

Resigned: 20 September 2022

Janette W.

Position: Director

Appointed: 10 July 2020

Resigned: 25 September 2023

Patricia F.

Position: Director

Appointed: 30 January 2020

Resigned: 25 April 2022

Jill J.

Position: Director

Appointed: 30 January 2020

Resigned: 25 September 2023

Peter P.

Position: Director

Appointed: 09 September 2019

Resigned: 31 December 2021

Paul C.

Position: Director

Appointed: 09 September 2019

Resigned: 02 June 2023

Daniel R.

Position: Director

Appointed: 08 March 2016

Resigned: 02 February 2021

Patricia F.

Position: Director

Appointed: 22 February 2016

Resigned: 10 August 2018

Lucy P.

Position: Director

Appointed: 20 September 2015

Resigned: 08 March 2016

Jan P.

Position: Director

Appointed: 16 October 2013

Resigned: 10 October 2017

Richard W.

Position: Director

Appointed: 16 October 2013

Resigned: 13 September 2015

Patricia M.

Position: Director

Appointed: 15 September 2013

Resigned: 10 October 2017

Alexandra P.

Position: Director

Appointed: 19 March 2013

Resigned: 17 March 2015

Abbeystone Management Limited

Position: Corporate Secretary

Appointed: 01 December 2012

Resigned: 01 January 2022

Alan J.

Position: Director

Appointed: 11 September 2012

Resigned: 30 September 2015

Robert N.

Position: Director

Appointed: 22 February 2011

Resigned: 19 August 2012

Paul C.

Position: Director

Appointed: 11 December 2008

Resigned: 01 August 2011

Janette W.

Position: Director

Appointed: 11 December 2008

Resigned: 19 August 2012

Bush Management

Position: Corporate Secretary

Appointed: 01 December 2008

Resigned: 01 December 2012

Darren H.

Position: Director

Appointed: 01 August 2008

Resigned: 19 August 2012

Ray C.

Position: Director

Appointed: 01 April 2008

Resigned: 17 October 2012

Peter T.

Position: Director

Appointed: 01 April 2008

Resigned: 17 March 2014

Ralph C.

Position: Director

Appointed: 01 September 2006

Resigned: 26 February 2008

Nicolas W.

Position: Director

Appointed: 01 September 2006

Resigned: 17 December 2008

Jane S.

Position: Director

Appointed: 01 September 2006

Resigned: 21 April 2008

Roy O.

Position: Director

Appointed: 12 May 2004

Resigned: 13 December 2005

Patrick S.

Position: Director

Appointed: 26 October 2000

Resigned: 01 November 2007

David B.

Position: Director

Appointed: 26 October 2000

Resigned: 19 December 2008

David B.

Position: Secretary

Appointed: 26 October 2000

Resigned: 01 September 2008

Dominic P.

Position: Director

Appointed: 06 September 2000

Resigned: 26 October 2000

Maureen P.

Position: Director

Appointed: 25 August 2000

Resigned: 26 October 2000

Maureen P.

Position: Secretary

Appointed: 25 August 2000

Resigned: 26 October 2000

Lee A.

Position: Director

Appointed: 25 August 2000

Resigned: 06 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth55 37559 80035 824      
Balance Sheet
Cash Bank In Hand41 01736 19935 670      
Cash Bank On Hand  35 67019 79038 08154 22652 57072 16592 697
Current Assets57 05062 04938 06224 05342 69858 03256 46976 66724 667
Debtors16 03325 8502 3924 2634 6173 8063 8994 5024 773
Reserves/Capital
Profit Loss Account Reserve55 37559 80035 824      
Shareholder Funds55 37559 80035 824      
Other
Creditors  2 2382 2454 3051 2363 3553 93724 492
Creditors Due Within One Year1 6752 2492 238      
Net Current Assets Liabilities55 37559 80035 82421 80838 39356 79653 11472 730175
Other Creditors  1 0251 9253 7741 2372 3282 511510
Total Assets Less Current Liabilities55 37559 80035 82421 80838 39356 79653 11472 730175
Trade Creditors Trade Payables  1 213320531-11 0271 42672 293
Trade Debtors Trade Receivables  2 3924 2634 6173 8063 8994 5024 773
Accrued Liabilities Not Expressed Within Creditors Subtotal        175
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search