Warwick Court (hastings) Residents' Association Limited BATTLE


Founded in 1966, Warwick Court (hastings) Residents' Association, classified under reg no. 00883630 is an active company. Currently registered at 39 High Street TN33 0EE, Battle the company has been in the business for fifty eight years. Its financial year was closed on Wednesday 25th December and its latest financial statement was filed on Sun, 25th Dec 2022.

The firm has 3 directors, namely Nicholas F., Isabelle G. and Elaine H.. Of them, Elaine H. has been with the company the longest, being appointed on 3 September 2004 and Nicholas F. has been with the company for the least time - from 27 October 2016. 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.

Warwick Court (hastings) Residents' Association Limited Address / Contact

Office Address 39 High Street
Town Battle
Post code TN33 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00883630
Date of Incorporation Fri, 15th Jul 1966
Industry Residents property management
End of financial Year 25th December
Company age 58 years old
Account next due date Wed, 25th Sep 2024 (152 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Nicholas F.

Position: Director

Appointed: 27 October 2016

Isabelle G.

Position: Director

Appointed: 14 October 2005

Elaine H.

Position: Director

Appointed: 03 September 2004

Sheila K.

Position: Secretary

Resigned: 01 April 1995

Gareth C.

Position: Director

Appointed: 07 February 2017

Resigned: 21 June 2022

Dean C.

Position: Director

Appointed: 07 February 2017

Resigned: 21 June 2022

Gareth C.

Position: Secretary

Appointed: 07 February 2017

Resigned: 21 June 2022

Roger D.

Position: Secretary

Appointed: 16 September 2016

Resigned: 07 February 2017

Tina P.

Position: Director

Appointed: 02 July 2015

Resigned: 19 February 2021

Anne M.

Position: Director

Appointed: 19 November 2014

Resigned: 27 October 2016

Richard B.

Position: Director

Appointed: 05 August 2014

Resigned: 07 February 2017

Rebecca B.

Position: Director

Appointed: 05 August 2014

Resigned: 07 February 2017

Rebecca E.

Position: Director

Appointed: 05 August 2014

Resigned: 15 February 2016

Susanna G.

Position: Secretary

Appointed: 16 April 2012

Resigned: 16 September 2016

Mark S.

Position: Director

Appointed: 14 March 2010

Resigned: 15 February 2016

John S.

Position: Secretary

Appointed: 21 May 2009

Resigned: 16 April 2012

Bradley P.

Position: Director

Appointed: 20 June 2007

Resigned: 15 February 2016

Rebecca G.

Position: Director

Appointed: 20 June 2007

Resigned: 15 February 2016

Elaine H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 09 March 2010

Fiona C.

Position: Director

Appointed: 31 October 2006

Resigned: 20 May 2009

Toni B.

Position: Director

Appointed: 31 October 2006

Resigned: 01 November 2008

Susan H.

Position: Director

Appointed: 02 August 2006

Resigned: 05 August 2014

John S.

Position: Director

Appointed: 21 March 2003

Resigned: 15 February 2016

Linda S.

Position: Director

Appointed: 21 March 2003

Resigned: 15 February 2016

Debbie R.

Position: Director

Appointed: 17 March 2001

Resigned: 04 August 2006

Jeff F.

Position: Director

Appointed: 17 March 2001

Resigned: 01 August 2006

Mark L.

Position: Director

Appointed: 24 January 2000

Resigned: 21 March 2003

Jane P.

Position: Secretary

Appointed: 07 June 1999

Resigned: 31 October 2006

Dorothy J.

Position: Director

Appointed: 04 April 1997

Resigned: 01 January 2005

Jane P.

Position: Director

Appointed: 01 July 1996

Resigned: 31 October 2006

Meryl S.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 July 1996

Waltrut M.

Position: Director

Appointed: 18 July 1993

Resigned: 17 March 2001

Roy D.

Position: Director

Appointed: 09 March 1991

Resigned: 24 January 2000

Margaret S.

Position: Director

Appointed: 09 March 1991

Resigned: 02 December 1996

William A.

Position: Director

Appointed: 09 March 1991

Resigned: 15 March 2002

Dorothy A.

Position: Director

Appointed: 09 March 1991

Resigned: 17 September 2004

Sheila K.

Position: Director

Appointed: 09 March 1991

Resigned: 20 June 2007

Meryl S.

Position: Director

Appointed: 09 March 1991

Resigned: 01 July 1996

Wendy D.

Position: Director

Appointed: 09 March 1991

Resigned: 16 December 1992

Daphne O.

Position: Director

Appointed: 09 March 1991

Resigned: 18 October 1992

Gordon O.

Position: Director

Appointed: 09 March 1991

Resigned: 21 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-252021-12-252022-12-25
Balance Sheet
Cash Bank On Hand5 3426 3896 389
Current Assets7 5227 9357 935
Debtors2 1801 5461 546
Net Assets Liabilities6 7327 5387 538
Other Debtors280326326
Other
Creditors790397397
Other Creditors410397397
Trade Creditors Trade Payables380  
Trade Debtors Trade Receivables1 9001 2201 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements