BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04653050 |
| 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 BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mrs Vivienne Anne Grimes as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ralph Bone as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gill Skeates as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Corinne Amery as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Yvonne Kimpton as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of William James Johnson as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Gill Skeates as a director on Jan 30, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Yvonne Kimpton as a director on Jan 30, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Corinne Amery as a director on Jan 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Crawford Richard Albert Amery as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Who are the officers of BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULLER, Mark Peter | Secretary | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | 239646830001 | |||||||||||
| BONE, Ralph | Director | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | England | British | 291963060001 | |||||||||
| GRIMES, Vivienne Anne | Director | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | England | British | 311737040001 | |||||||||
| DODD, Ian Maxwell | Secretary | 144 Portnalls Road CR5 3DX Chipstead Surrey | British | 107427480001 | ||||||||||
| FAIRBROTHER, Paul Anthony | Secretary | Brackenbury Herons Close New Domewood RH10 3HF Copthorne West Sussex | British | 55942410002 | ||||||||||
| MILLGATE, Sean | Secretary | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | 26295060002 | ||||||||||
| WETENHALL, Susan | Secretary | 53 The Cherry Orchard Hadlow TN11 0HU Tonbridge Kent | British | 87131510001 | ||||||||||
| GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED | Secretary | 37 Bell Street RH2 7AG Reigate The Georgian House Surrey England |
| 166675530001 | ||||||||||
| HAWKSWORTH MANAGEMENT LIMITED | Secretary | Gillingham House 38-44 Gillingham Street SW1V 1HU London | 93839560002 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AMERY, Corinne | Director | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | England | British | 254803180001 | |||||||||
| AMERY, Crawford Richard Albert | Director | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | England | British | 159746210001 | |||||||||
| DARBY, Albert | Director | 6 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | British | 105412010001 | ||||||||||
| DARBY, Albert | Director | 6 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | British | 105412010001 | ||||||||||
| FIELD, Michael Anthony | Director | 70 Harestone Valley Road CR3 6HE Caterham 6 Bourne Lodge Surrey England | United Kingdom | British | 197235010001 | |||||||||
| JOHNSON, William James | Director | 70 Harestone Valley Road CR3 6HE Caterham 8 Bourne Lodge Surrey | United Kingdom | British | 130641100001 | |||||||||
| KIMPTON, Yvonne | Director | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | England | British | 254803590001 | |||||||||
| MOOREY, Nigel | Director | 2 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | England | British | 105195090001 | |||||||||
| MOOREY, Nigel | Director | 2 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | England | British | 105195090001 | |||||||||
| PARSONS, Keith Silvester | Director | 12 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | British | 125399000001 | ||||||||||
| SAVILLE, Guy | Director | 10 Bourne Lodge Harestone Valley Road CR3 6HE Caterham Surrey | British | 109552330001 | ||||||||||
| SKEATES, Gill | Director | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | England | British | 254804380001 | |||||||||
| SMITH, Thomas Edward Charles | Director | 4 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | British | 105608260001 | ||||||||||
| WEBB, Helen Mary | Director | Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham 3 Surrey | England | British | 136156120001 | |||||||||
| WILBY, Stuart Edmund | Director | 9 Bourne Lodge 70 Harestone Valley Road CR3 6HE Caterham Surrey | British | 105195180001 | ||||||||||
| ANTLER HOMES SOUTHEAST LTD | Director | 2nd Floor Unit B Edgeborough House GU1 2BJ Upper Edgeborough Road Guildford | 87131860003 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES | Director | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 |
Who are the persons with significant control of BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Peter Fuller | Nov 08, 2017 | Bourne House 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce Bourne House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Nov 07, 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