Worster Court Residents Association Limited NORWICH


Worster Court Residents Association started in year 1982 as Private Limited Company with registration number 01685688. The Worster Court Residents Association company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Norwich at 124 Thorpe Road. Postal code: NR1 1RS.

The firm has 6 directors, namely Daniel G., Andrew G. and Ian S. and others. Of them, Ashraf E. has been with the company the longest, being appointed on 14 June 2012 and Daniel G. has been with the company for the least time - from 23 November 2021. At the moment there is 1 former director listed by the firm - John B., who left the firm on 8 September 2023. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Worster Court Residents Association Limited Address / Contact

Office Address 124 Thorpe Road
Town Norwich
Post code NR1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01685688
Date of Incorporation Thu, 9th Dec 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Daniel G.

Position: Director

Appointed: 23 November 2021

Andrew G.

Position: Director

Appointed: 19 November 2021

Ian S.

Position: Director

Appointed: 14 November 2021

Martin H.

Position: Director

Appointed: 02 November 2021

Kelvin D.

Position: Director

Appointed: 02 November 2021

Norwich Residential Management Limited

Position: Corporate Secretary

Appointed: 28 May 2015

Ashraf E.

Position: Director

Appointed: 14 June 2012

John B.

Position: Director

Resigned: 08 September 2023

William S.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 October 2009

Norman C.

Position: Secretary

Appointed: 01 September 1994

Resigned: 01 June 1997

Frank G.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 September 1994

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 Worth12 392120120       
Balance Sheet
Cash Bank In Hand13 966120120       
Cash Bank On Hand  120120      
Current Assets14 977120 120120120120120120120
Debtors1 011         
Net Assets Liabilities     120120120120120
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve12 272         
Shareholder Funds12 392120120       
Other
Creditors Due Within One Year2 585         
Net Current Assets Liabilities12 392120 120120120120120120120
Number Shares Allotted 1212       
Par Value Share 1010       
Share Capital Allotted Called Up Paid120120120       
Total Assets Less Current Liabilities12 392120120120120120120120120120

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers
Micro company accounts made up to 31st March 2023
filed on: 5th, May 2023
Free Download (3 pages)

Company search