Valmascal Residents Association Limited BEXHILL ON SEA


Founded in 1975, Valmascal Residents Association, classified under reg no. 01199491 is an active company. Currently registered at 20 Eversley Road TN40 1HE, Bexhill On Sea the company has been in the business for fourty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Chris P., Julia M. and Gayle J. and others. In addition one secretary - Daryl J. - is with the company. At the moment 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.

Valmascal Residents Association Limited Address / Contact

Office Address 20 Eversley Road
Town Bexhill On Sea
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01199491
Date of Incorporation Fri, 7th Feb 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Chris P.

Position: Director

Appointed: 25 June 2021

Julia M.

Position: Director

Appointed: 25 June 2021

Gayle J.

Position: Director

Appointed: 03 November 2016

Margaret H.

Position: Director

Appointed: 31 August 2016

Hilary L.

Position: Director

Appointed: 20 October 2015

Daryl J.

Position: Secretary

Appointed: 04 August 2014

Daryl J.

Position: Director

Appointed: 03 February 2008

Stephen B.

Position: Director

Appointed: 03 November 2000

Bernard W.

Position: Secretary

Resigned: 01 December 1998

Joseph B.

Position: Director

Appointed: 29 October 2016

Resigned: 25 June 2021

Gareth C.

Position: Director

Appointed: 04 August 2014

Resigned: 29 October 2016

Nigel K.

Position: Director

Appointed: 11 October 2013

Resigned: 03 November 2016

Christopher B.

Position: Secretary

Appointed: 11 October 2013

Resigned: 04 August 2014

Lisa P.

Position: Secretary

Appointed: 31 July 2012

Resigned: 11 October 2013

Cheryl G.

Position: Secretary

Appointed: 15 December 2009

Resigned: 31 July 2012

Lisa P.

Position: Director

Appointed: 03 February 2008

Resigned: 11 October 2013

Matthew P.

Position: Director

Appointed: 03 February 2008

Resigned: 11 October 2013

Pamela S.

Position: Director

Appointed: 06 August 2003

Resigned: 31 August 2016

Christopher B.

Position: Director

Appointed: 16 January 2003

Resigned: 04 August 2014

Stephen B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 19 December 2007

John C.

Position: Secretary

Appointed: 01 May 2000

Resigned: 07 June 2002

Karen R.

Position: Director

Appointed: 06 January 1999

Resigned: 16 January 2003

Antoinette C.

Position: Secretary

Appointed: 01 December 1998

Resigned: 03 November 2000

Antoinette C.

Position: Director

Appointed: 28 February 1997

Resigned: 03 November 2000

Adela S.

Position: Director

Appointed: 19 September 1994

Resigned: 20 October 2015

Peter S.

Position: Director

Appointed: 17 October 1991

Resigned: 28 February 1997

Hamish M.

Position: Director

Appointed: 17 October 1991

Resigned: 19 September 1994

Marjorie L.

Position: Director

Appointed: 17 October 1991

Resigned: 31 October 2007

Karen F.

Position: Director

Appointed: 17 October 1991

Resigned: 06 January 1999

Margaret D.

Position: Director

Appointed: 17 October 1991

Resigned: 03 November 2000

Bernard W.

Position: Director

Appointed: 17 October 1991

Resigned: 05 November 2002

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 Worth666       
Balance Sheet
Debtors6666666666
Reserves/Capital
Called Up Share Capital666       
Shareholder Funds666       
Other
Amounts Owed By Group Undertakings  66666666
Number Shares Allotted 66       
Number Shares Issued Fully Paid   6666666
Par Value Share 111111111
Share Capital Allotted Called Up Paid666       
Total Assets Less Current Liabilities6666666666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, January 2024
Free Download (6 pages)

Company search

Advertisements