BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)
Overview
Company Name | BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01285957 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) located?
Registered Office Address | Victoria House 178 - 180 Fleet Road GU51 4DA Fleet Hants England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Geoffrey Kwateng as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Callum Terry-Short as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas Matthew David Simpson as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Appointment of Itsyourplace Ltd as a secretary on May 10, 2023 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Victoria House 178 - 180 Fleet Road Fleet Hants GU51 4DA on Jul 06, 2023 | 1 pages | AD01 | ||
Termination of appointment of Desmond Michael Joynt as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on May 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Barrie John Davis as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Philip Derrick Baker as a director on Jun 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 01, 2020 with updates | 3 pages | CS01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Feb 01, 2019 | 2 pages | AP04 | ||
Registered office address changed from Waterloo House Church Lane West Aldershot Hampshire GU11 3LH to 94 Park Lane Croydon Surrey CR0 1JB on Feb 28, 2020 | 1 pages | AD01 | ||
Termination of appointment of John Francis Thomas as a director on Dec 09, 2019 | 1 pages | TM01 | ||
Who are the officers of BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ITSYOURPLACE LTD | Secretary | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House Hants England |
| 285707200001 | ||||||||||
COOPER, Gillian Evelyn | Director | Barley Mow Close GU21 2NA Knaphill 3 Surrey United Kingdom | United Kingdom | British | Finance Manager | 162168980001 | ||||||||
GORDON-SMITH, Jennifer | Director | Cargate Avenue GU11 3EP Aldershot Flat 3, Sales Court England | England | British | Associate Director | 262580120001 | ||||||||
GUILFOYLE, Sarah | Director | Cargate Avenue GU11 3EP Aldershot Flat 1 Sales Court England | England | British | Operations Manager | 262639250001 | ||||||||
KWATENG, Geoffrey | Director | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House Hants England | England | British | Clinicial Diagnostics | 311032840001 | ||||||||
RODRIGUEZ, Marie Victoria | Director | 22 Cargate Avenue GU11 3EP Aldershot 6 Sales Court Hampshire Uk | United Kingdom | British | Office Administrator | 179063460001 | ||||||||
SIMPSON, Thomas Matthew David | Director | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House Hants England | England | British | Town Planner | 310994170001 | ||||||||
TERRY-SHORT, Callum | Director | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House Hants England | England | British | Teacher | 310994410001 | ||||||||
BREENS, James Edwin | Secretary | 10 Cargate Grove GU11 3EN Aldershot Hampshire | British | Printing Engineer | 10980920001 | |||||||||
COTTON, Nicholas | Secretary | 10 Cargate Grove GU11 3EN Aldershot Hampshire | British | 10980870001 | ||||||||||
HARRIS, Richard George | Secretary | 8a Cargate Grove GU11 3EN Aldershot Hampshire | British | Print Estimator | 39338170001 | |||||||||
MILWARD, Terry | Secretary | 7 Sales Court GU11 3EP Aldershot Hampshire | British | British Telecom Engineer | 28433540001 | |||||||||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
BAKER, Philip Derrick | Director | 22 Car Gate Avenue GU11 3EP Aldershot 5 Sales Court Uk | United Kingdom | British | Computer Technician | 179063280001 | ||||||||
BREENS, James Edwin | Director | 10 Cargate Grove GU11 3EN Aldershot Hampshire | United Kingdom | British | Printing Engineer | 10980920001 | ||||||||
BUSS, Lisa Jane | Director | 4 Burlington Court GU11 3EX Aldershot Hampshire | United Kingdom | British | Civil Servant | 97752900001 | ||||||||
CARD, Roderick Michael, Doctor | Director | Cargate Avenue GU11 3EP Aldershot 4 Hampshire | United Kingdom | Australian | Scientist | 146292000001 | ||||||||
COLLETT, George Henry | Director | Cargate Grove 6a Cargate Grove GU11 3EN Aldershot Hampshire | United Kingdom | British | Acounts Manager | 105106150001 | ||||||||
CONROY, John | Director | 8 Cargate Grove GU11 3EN Aldershot Hampshire | British | Sales Administrator | 64648320001 | |||||||||
COOPER, Leslie Andrew | Director | 3 Barley Mow Close GU21 2JA Knaphill Surrey | United Kingdom | British | Carpenter And Joiner | 112851500001 | ||||||||
COTTON, Jane Louise | Director | 10 Cargate Grove GU11 3EN Aldershot Hampshire | British | Midwife | 10980930001 | |||||||||
COTTON, Nicholas | Director | 10 Cargate Grove GU11 3EN Aldershot Hampshire | British | Test Technician | 10980870001 | |||||||||
DAVIS, Barrie John | Director | Cedar Road GU14 7AF Farnborough 12 England | England | British | Retired | 83624410001 | ||||||||
ELLIOTT, David Matthew | Director | 8 Burlington Court GU11 3EX Aldershot Hampshire | British | Clerical Officer | 58403150001 | |||||||||
GARA, Mary Anne, Lieutenant Colonel | Director | 7 Burlington Court GU11 3EX Aldershot Hampshire | British | Retired | 28433520001 | |||||||||
HARRIS, Richard George | Director | 8a Cargate Grove GU11 3EN Aldershot Hampshire | British | Print Estimator | 39338170001 | |||||||||
HATCHER, Simon Robert | Director | 2 Burlington Court GU11 3EX Aldershot Hampshire | British | Retail Manager | 10980880001 | |||||||||
JOYNT, Desmond Michael | Director | 2 Cargate Avenue GU11 3EP Aldershot Sales Court Hampshire Uk | United Kingdom | Irish | Caretaker | 169248150001 | ||||||||
KILLEN, Paul David | Director | No 2 Sales Court Cargate Avenue GU11 3EP Aldershot Hampshire | British | Bt Engineer | 47830470001 | |||||||||
LAKEN, Amanda Jane | Director | 4 Sales Court GU11 3EP Aldershot Hampshire | British | Purchase Ledger Supervisor | 28433530001 | |||||||||
LAKEN, Colin | Director | 4 Sales Court Cargate Avenue GU11 3EX Aldershot Hampshire | British | Storekeeper | 39338210001 | |||||||||
MILWARD, Terry | Director | 7 Sales Court GU11 3EP Aldershot Hampshire | British | Telecommunications Engineer | 28433540001 | |||||||||
MITCHELL, Raymond Mcdonald | Director | 7 Sales Court GU11 3EP Aldershot Hampshire | British | Civil Servant | 58403190001 | |||||||||
MOORE, Helen Louise | Director | 8 Cargate Grove GU11 3EN Aldershot Hampshire | British | Retired | 34755820001 | |||||||||
PALMER, Peter Galsworthy | Director | 6 Sales Court Cargate Avenue GU11 3EX Aldershot Hampshire | United Kingdom | British | Draughtsman | 39338310001 |
What are the latest statements on persons with significant control for BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
May 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0