BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04653050
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mrs Vivienne Anne Grimes as a director on Jul 26, 2023

    2 pagesAP01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ralph Bone as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Gill Skeates as a director on Dec 02, 2021

    1 pagesTM01

    Termination of appointment of Corinne Amery as a director on Dec 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Yvonne Kimpton as a director on Jul 08, 2019

    1 pagesTM01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of William James Johnson as a director on Jan 30, 2019

    1 pagesTM01

    Appointment of Mrs Gill Skeates as a director on Jan 30, 2019

    2 pagesAP01

    Appointment of Mrs Yvonne Kimpton as a director on Jan 30, 2019

    2 pagesAP01

    Appointment of Mrs Corinne Amery as a director on Jan 30, 2019

    2 pagesAP01

    Termination of appointment of Crawford Richard Albert Amery as a director on Jan 28, 2019

    1 pagesTM01

    Who are the officers of BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Mark Peter
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Secretary
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    239646830001
    BONE, Ralph
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    EnglandBritish291963060001
    GRIMES, Vivienne Anne
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    EnglandBritish311737040001
    DODD, Ian Maxwell
    144 Portnalls Road
    CR5 3DX Chipstead
    Surrey
    Secretary
    144 Portnalls Road
    CR5 3DX Chipstead
    Surrey
    British107427480001
    FAIRBROTHER, Paul Anthony
    Brackenbury Herons Close
    New Domewood
    RH10 3HF Copthorne
    West Sussex
    Secretary
    Brackenbury Herons Close
    New Domewood
    RH10 3HF Copthorne
    West Sussex
    British55942410002
    MILLGATE, Sean
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Secretary
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    British26295060002
    WETENHALL, Susan
    53 The Cherry Orchard
    Hadlow
    TN11 0HU Tonbridge
    Kent
    Secretary
    53 The Cherry Orchard
    Hadlow
    TN11 0HU Tonbridge
    Kent
    British87131510001
    GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    England
    Secretary
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number01241567
    166675530001
    HAWKSWORTH MANAGEMENT LIMITED
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Secretary
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    93839560002
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMERY, Corinne
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    EnglandBritish254803180001
    AMERY, Crawford Richard Albert
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    EnglandBritish159746210001
    DARBY, Albert
    6 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    6 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    British105412010001
    DARBY, Albert
    6 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    6 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    British105412010001
    FIELD, Michael Anthony
    70 Harestone Valley Road
    CR3 6HE Caterham
    6 Bourne Lodge
    Surrey
    England
    Director
    70 Harestone Valley Road
    CR3 6HE Caterham
    6 Bourne Lodge
    Surrey
    England
    United KingdomBritish197235010001
    JOHNSON, William James
    70 Harestone Valley Road
    CR3 6HE Caterham
    8 Bourne Lodge
    Surrey
    Director
    70 Harestone Valley Road
    CR3 6HE Caterham
    8 Bourne Lodge
    Surrey
    United KingdomBritish130641100001
    KIMPTON, Yvonne
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    EnglandBritish254803590001
    MOOREY, Nigel
    2 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    2 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    EnglandBritish105195090001
    MOOREY, Nigel
    2 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    2 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    EnglandBritish105195090001
    PARSONS, Keith Silvester
    12 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    12 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    British125399000001
    SAVILLE, Guy
    10 Bourne Lodge
    Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    10 Bourne Lodge
    Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    British109552330001
    SKEATES, Gill
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    EnglandBritish254804380001
    SMITH, Thomas Edward Charles
    4 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    4 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    British105608260001
    WEBB, Helen Mary
    Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    3
    Surrey
    Director
    Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    3
    Surrey
    EnglandBritish136156120001
    WILBY, Stuart Edmund
    9 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    Director
    9 Bourne Lodge
    70 Harestone Valley Road
    CR3 6HE Caterham
    Surrey
    British105195180001
    ANTLER HOMES SOUTHEAST LTD
    2nd Floor Unit B
    Edgeborough House
    GU1 2BJ Upper Edgeborough Road
    Guildford
    Director
    2nd Floor Unit B
    Edgeborough House
    GU1 2BJ Upper Edgeborough Road
    Guildford
    87131860003
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Peter Fuller
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce Bourne House
    Surrey
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2017Nov 07, 2017The 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