Western Court (sidmouth) Residents Association Limited SIDMOUTH


Western Court (sidmouth) Residents Association started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01391702. The Western Court (sidmouth) Residents Association company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Sidmouth at Hillsdon House. Postal code: EX10 8LD.

Currently there are 3 directors in the the company, namely Charlotte H., Michael A. and Gerald C.. In addition one secretary - Spencer J. - is with the firm. Currently 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.

Western Court (sidmouth) Residents Association Limited Address / Contact

Office Address Hillsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391702
Date of Incorporation Fri, 29th Sep 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Charlotte H.

Position: Director

Appointed: 18 June 2023

Michael A.

Position: Director

Appointed: 16 June 2022

Spencer J.

Position: Secretary

Appointed: 15 March 2010

Gerald C.

Position: Director

Appointed: 30 June 2000

Judith J.

Position: Director

Appointed: 28 June 2022

Resigned: 20 October 2023

Peter G.

Position: Director

Appointed: 29 June 2021

Resigned: 18 October 2023

Leslie N.

Position: Director

Appointed: 28 June 2019

Resigned: 11 December 2020

Franciscus S.

Position: Director

Appointed: 29 June 2018

Resigned: 13 November 2019

Laura T.

Position: Director

Appointed: 30 June 2017

Resigned: 16 June 2023

Robert P.

Position: Director

Appointed: 26 June 2015

Resigned: 14 December 2017

Michael O.

Position: Director

Appointed: 22 June 2012

Resigned: 14 May 2015

Brian L.

Position: Director

Appointed: 22 June 2012

Resigned: 16 June 2023

Stephen C.

Position: Director

Appointed: 15 June 2011

Resigned: 06 November 2019

Anthony H.

Position: Director

Appointed: 18 April 2007

Resigned: 16 September 2019

Robert M.

Position: Director

Appointed: 14 April 2005

Resigned: 17 February 2012

Sheila H.

Position: Director

Appointed: 16 June 2004

Resigned: 05 July 2018

Lilian W.

Position: Director

Appointed: 01 September 2003

Resigned: 07 July 2008

Leoni H.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2005

David C.

Position: Secretary

Appointed: 01 January 2003

Resigned: 14 March 2010

Pierre L.

Position: Director

Appointed: 13 December 2002

Resigned: 12 December 2005

Gordon R.

Position: Director

Appointed: 29 June 2001

Resigned: 23 February 2004

Lilian W.

Position: Director

Appointed: 29 June 2001

Resigned: 04 September 2002

Vanda B.

Position: Director

Appointed: 30 June 2000

Resigned: 08 August 2002

Eric F.

Position: Director

Appointed: 29 June 1995

Resigned: 17 November 1995

Ann B.

Position: Director

Appointed: 29 June 1995

Resigned: 04 December 2002

Vanda B.

Position: Director

Appointed: 05 November 1992

Resigned: 15 September 1993

Edmund H.

Position: Secretary

Appointed: 22 October 1992

Resigned: 31 December 2002

Emily M.

Position: Director

Appointed: 22 October 1992

Resigned: 01 December 2003

Mabel B.

Position: Director

Appointed: 22 October 1992

Resigned: 01 June 2002

Paul W.

Position: Director

Appointed: 22 October 1992

Resigned: 29 June 2001

Jack J.

Position: Director

Appointed: 22 October 1992

Resigned: 25 June 2008

Colin F.

Position: Director

Appointed: 25 October 1991

Resigned: 22 October 1992

Colin M.

Position: Director

Appointed: 25 October 1991

Resigned: 22 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth142 802143 960       
Balance Sheet
Cash Bank On Hand 109 58771 80739 70144 94533 29214 72019 64436 818
Current Assets110 234115 20884 66848 49350 35038 10519 99325 12343 385
Debtors10 2215 62112 8618 7925 4054 8135 2735 4796 567
Net Assets Liabilities 143 960117 74882 01383 71271 03852 70658 27875 502
Other Debtors 2 5889 7663 1171 1551501504581 160
Property Plant Equipment 36 08336 08336 08336 08336 08336 08336 08336 083
Cash Bank In Hand100 013109 587       
Net Assets Liabilities Including Pension Asset Liability142 802143 960       
Tangible Fixed Assets36 08336 083       
Reserves/Capital
Profit Loss Account Reserve78 02079 890       
Shareholder Funds142 802143 960       
Other
Accrued Liabilities   9421 5831 5231 0921 1892 334
Average Number Employees During Period     4346
Creditors 7 3313 0032 5632 7213 1503 3702 9283 966
Net Current Assets Liabilities106 719107 87781 66545 93047 62934 95516 62322 19539 419
Other Creditors 6 6261 860345358    
Prepayments   2 9303 0973 2283 5063 5163 828
Property Plant Equipment Gross Cost 36 08336 08336 08336 08336 08336 08336 08336 083
Taxation Social Security Payable    3583573  
Trade Creditors Trade Payables 7051 1431 2767801 2702 2751 7391 632
Trade Debtors Trade Receivables 3 0333 0952 7451 1531 4351 6171 5051 579
Creditors Due Within One Year3 5157 331       
Fixed Assets36 08336 083       
Other Reserves28 69927 987       
Revaluation Reserve36 08336 083       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements