Virginia Beeches Residents Association Limited VIRGINIA WATER


Founded in 1984, Virginia Beeches Residents Association, classified under reg no. 01861961 is an active company. Currently registered at The Estate Office Virginia Beeches GU25 4LT, Virginia Water the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Inger N., Michael N. and Graham W. and others. Of them, Richard S. has been with the company the longest, being appointed on 14 December 2018 and Inger N. and Michael N. and Graham W. have been with the company for the least time - from 2 March 2021. 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.

Virginia Beeches Residents Association Limited Address / Contact

Office Address The Estate Office Virginia Beeches
Office Address2 Callow Hill
Town Virginia Water
Post code GU25 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01861961
Date of Incorporation Thu, 8th Nov 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Inger N.

Position: Director

Appointed: 02 March 2021

Michael N.

Position: Director

Appointed: 02 March 2021

Graham W.

Position: Director

Appointed: 02 March 2021

Richard S.

Position: Director

Appointed: 14 December 2018

Leonard W.

Position: Director

Appointed: 02 March 2021

Resigned: 09 September 2021

Patricia M.

Position: Secretary

Appointed: 14 January 2020

Resigned: 15 October 2021

Margaret B.

Position: Director

Appointed: 06 December 2019

Resigned: 26 April 2021

Patricia M.

Position: Director

Appointed: 06 December 2019

Resigned: 15 October 2021

Andrew D.

Position: Director

Appointed: 14 December 2018

Resigned: 02 March 2021

Anthony C.

Position: Director

Appointed: 20 February 2018

Resigned: 11 September 2019

Paul L.

Position: Director

Appointed: 27 May 2014

Resigned: 07 June 2019

Peter J.

Position: Director

Appointed: 31 March 2014

Resigned: 20 May 2014

Daniel C.

Position: Director

Appointed: 31 March 2014

Resigned: 03 March 2021

Leonard W.

Position: Director

Appointed: 31 March 2014

Resigned: 14 March 2019

Daniel C.

Position: Secretary

Appointed: 31 March 2014

Resigned: 14 January 2020

John C.

Position: Director

Appointed: 31 March 2014

Resigned: 06 December 2019

Doris M.

Position: Director

Appointed: 01 November 2013

Resigned: 06 December 2019

Janice T.

Position: Director

Appointed: 02 November 2012

Resigned: 15 December 2017

Daniel C.

Position: Secretary

Appointed: 18 June 2010

Resigned: 31 March 2014

Graham W.

Position: Director

Appointed: 23 February 2010

Resigned: 31 March 2014

John S.

Position: Director

Appointed: 06 November 2009

Resigned: 31 March 2014

Allan D.

Position: Director

Appointed: 06 September 2006

Resigned: 20 April 2011

Alfred H.

Position: Director

Appointed: 10 July 2006

Resigned: 19 September 2013

Janet M.

Position: Director

Appointed: 08 November 2005

Resigned: 06 November 2009

Gloria W.

Position: Director

Appointed: 23 May 2005

Resigned: 23 February 2010

Cedric C.

Position: Director

Appointed: 01 May 2003

Resigned: 14 December 2018

Janet M.

Position: Secretary

Appointed: 01 October 2002

Resigned: 18 June 2010

Ronald W.

Position: Secretary

Appointed: 05 August 2002

Resigned: 01 October 2002

Roger M.

Position: Director

Appointed: 01 August 2002

Resigned: 08 November 2005

Ronald W.

Position: Director

Appointed: 15 February 2002

Resigned: 31 August 2010

William R.

Position: Director

Appointed: 08 March 2000

Resigned: 30 November 2003

Peter M.

Position: Director

Appointed: 08 March 2000

Resigned: 06 October 2006

Desmond L.

Position: Director

Appointed: 05 March 1993

Resigned: 15 February 2002

Hurtle F.

Position: Director

Appointed: 02 November 1991

Resigned: 08 March 2000

George W.

Position: Director

Appointed: 02 November 1991

Resigned: 05 August 2002

Edward W.

Position: Director

Appointed: 02 November 1991

Resigned: 08 March 2000

Ethel J.

Position: Director

Appointed: 02 November 1991

Resigned: 05 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 23418 97428 96451 93762 36959 64050 552
Current Assets35 91019 61029 84852 20197 26794 53094 802
Debtors67663688444 85934 89834 89044 250
Net Assets Liabilities172 944155 140151 580173 038343 803342 280326 448
Other Debtors676636884264217  
Property Plant Equipment     1 596 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 17012 17012 17012 17012 17012 56912 968
Average Number Employees During Period  76554
Creditors1 2782 78216 58016 49261 65164 64866 104
Fixed Assets193 089193 089193 089143 715346 767351 591333 601
Increase From Depreciation Charge For Year Property Plant Equipment     399399
Investments Fixed Assets193 089193 089193 089143 715346 767349 995332 404
Net Current Assets Liabilities34 63216 82813 26835 70935 61629 88228 698
Other Creditors9362 27616 14760 82161 47664 64865 799
Other Investments Other Than Loans193 089193 089193 089    
Other Taxation Social Security Payable342506433266175 305
Property Plant Equipment Gross Cost12 17012 17012 17012 17012 17014 165 
Provisions For Liabilities Balance Sheet Subtotal54 77754 77754 77729 21938 58039 19335 851
Total Assets Less Current Liabilities227 721209 917206 357299 600382 383381 473362 299
Trade Debtors Trade Receivables   44 59534 68134 89044 250
Total Additions Including From Business Combinations Property Plant Equipment     1 995 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, October 2023
Free Download (10 pages)

Company search

Advertisements