White Swan Court Residents Association Limited WINCHESTER


Founded in 1984, White Swan Court Residents Association, classified under reg no. 01822110 is an active company. Currently registered at 10 White Swan Court Oxford Road SO21 3SF, Winchester the company has been in the business for fourty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

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.

White Swan Court Residents Association Limited Address / Contact

Office Address 10 White Swan Court Oxford Road
Office Address2 Sutton Scotney
Town Winchester
Post code SO21 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822110
Date of Incorporation Tue, 5th Jun 1984
Industry Other accommodation
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Amanda T.

Position: Secretary

Appointed: 13 December 2023

Andrew T.

Position: Director

Appointed: 21 November 2016

Caroline L.

Position: Secretary

Appointed: 21 November 2016

Graeme L.

Position: Director

Appointed: 21 November 2016

Resigned: 13 December 2023

Shirley B.

Position: Secretary

Appointed: 03 August 2009

Resigned: 20 June 2017

Caroline L.

Position: Director

Appointed: 03 August 2009

Resigned: 20 June 2017

Shirley B.

Position: Director

Appointed: 16 February 2007

Resigned: 03 August 2009

Robin B.

Position: Director

Appointed: 21 July 2006

Resigned: 20 June 2017

Joanna B.

Position: Secretary

Appointed: 23 June 2005

Resigned: 03 August 2009

Alasdair J.

Position: Director

Appointed: 01 April 2005

Resigned: 16 February 2007

Ian E.

Position: Director

Appointed: 03 August 2002

Resigned: 30 May 2005

Eric B.

Position: Director

Appointed: 03 August 2002

Resigned: 01 April 2005

Ian E.

Position: Secretary

Appointed: 03 August 2002

Resigned: 23 June 2005

John P.

Position: Secretary

Appointed: 06 March 2000

Resigned: 03 August 2002

John P.

Position: Director

Appointed: 06 March 2000

Resigned: 23 May 2002

Jonathan C.

Position: Director

Appointed: 05 March 2000

Resigned: 03 August 2002

Richard W.

Position: Director

Appointed: 18 May 1997

Resigned: 06 March 2000

Richard W.

Position: Secretary

Appointed: 18 May 1997

Resigned: 06 March 2000

Timothy D.

Position: Director

Appointed: 20 January 1993

Resigned: 06 March 2000

Andrew S.

Position: Director

Appointed: 05 October 1991

Resigned: 12 December 1991

William H.

Position: Director

Appointed: 05 October 1991

Resigned: 15 March 1998

Anthony M.

Position: Director

Appointed: 05 October 1991

Resigned: 18 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 04210 04111 25212 38212 038
Property Plant Equipment1111 
Other
Creditors401401401474600
Net Current Assets Liabilities8 6419 64010 85111 90811 438
Number Shares Issued Fully Paid 2228
Other Creditors401401401474600
Par Value Share 1119
Property Plant Equipment Gross Cost1111 
Total Assets Less Current Liabilities8 6429 64110 85211 90911 439

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, October 2023
Free Download (9 pages)

Company search

Advertisements