Zetland Court Residents Association Limited MAIDENHEAD


Founded in 1963, Zetland Court Residents Association, classified under reg no. 00767875 is an active company. Currently registered at Flat 9 Zetland Court SL6 8DY, Maidenhead the company has been in the business for sixty one years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

The firm has 2 directors, namely Laura A., James R.. Of them, James R. has been with the company the longest, being appointed on 23 April 2014 and Laura A. has been with the company for the least time - from 25 February 2021. At the moment 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.

Zetland Court Residents Association Limited Address / Contact

Office Address Flat 9 Zetland Court
Office Address2 Ray Park Avenue
Town Maidenhead
Post code SL6 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00767875
Date of Incorporation Wed, 17th Jul 1963
Industry Other accommodation
End of financial Year 31st May
Company age 61 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Laura A.

Position: Director

Appointed: 25 February 2021

James R.

Position: Director

Appointed: 23 April 2014

James R.

Position: Director

Appointed: 16 March 2007

Resigned: 31 August 2013

Christopher M.

Position: Director

Appointed: 12 October 1998

Resigned: 06 March 2007

Mary T.

Position: Director

Appointed: 12 October 1998

Resigned: 21 February 2021

Mary T.

Position: Secretary

Appointed: 06 August 1996

Resigned: 21 February 2021

Joyce J.

Position: Secretary

Appointed: 26 November 1991

Resigned: 06 August 1996

Herbert B.

Position: Director

Appointed: 26 November 1991

Resigned: 12 October 1998

Gladys C.

Position: Director

Appointed: 26 November 1991

Resigned: 12 October 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Laura A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James R. This PSC has significiant influence or control over the company,. The third one is Mary T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Laura A.

Notified on 25 February 2021
Nature of control: significiant influence or control

James R.

Notified on 23 November 2017
Nature of control: significiant influence or control

Mary T.

Notified on 6 April 2016
Ceased on 21 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 3252 9955 092      
Balance Sheet
Current Assets7 4528 66317 9826 78413 25617 00218 55822 41417 843
Net Assets Liabilities  5 0925 90512 28616 28917 73121 87717 215
Cash Bank In Hand7 4528 663       
Net Assets Liabilities Including Pension Asset Liability1 3252 9955 092      
Tangible Fixed Assets2820       
Reserves/Capital
Profit Loss Account Reserve1 3252 995       
Shareholder Funds1 3252 9955 092      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 000540627719830540630
Creditors  11 905350350-1-1-1 
Fixed Assets2820151175222
Net Current Assets Liabilities2 7404 0086 0776 43412 90617 00318 55922 41517 843
Total Assets Less Current Liabilities2 7684 0286 0926 44512 91317 00818 56122 41717 845
Accruals Deferred Income1 4431 0331 000      
Creditors Due Within One Year4 7124 65511 905      
Tangible Fixed Assets Cost Or Valuation2 0602 060       
Tangible Fixed Assets Depreciation2 0322 040       
Tangible Fixed Assets Depreciation Charged In Period 8       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 27th, July 2023
Free Download (6 pages)

Company search