CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07784843 |
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 CARPENTERS COURT 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 CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | Units 1, 2 & 3 Beech Court Wokingham Road Hurst RG10 0RU Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?
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 CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 17, 2024 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Emma Reygate as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 23, 2023 with updates | 4 pages | CS01 | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Oct 27, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Sep 23, 2022 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Miss Emma Reygate as a director on May 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lylie Edwards as a director on Apr 22, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Jan 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 23, 2020 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 23, 2019 with updates | 8 pages | CS01 | ||
Termination of appointment of Hannah Millsted as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Susan Elizabeth Gordon as a director on Jul 23, 2019 | 2 pages | AP01 | ||
Appointment of Miss Ka Pui Sammi Mok as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
GORDON, Susan Elizabeth | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | British | Secretary | 260817160001 | ||||||||
MOK, Ka Pui Sammi | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | United Kingdom | British | National Manager - Investment Management Administr | 260465130001 | ||||||||
BAILEY, Caroline Jane | Secretary | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey | British | 163460000001 | ||||||||||
CAREY, Allan Robert | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey | United Kingdom | British | Director | 3110920006 | ||||||||
COLE, Thomas James | Director | 151 Croydon Road CR3 6PX Caterham 19 Carpenters Court Surrey United Kingdom | United Kingdom | British | Primary School Teacher | 176585800001 | ||||||||
DENNESS, Russell Kane | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey | England | British | Director | 131684900002 | ||||||||
DUNGATE, Keith Stephen | Director | Brampton Road DA7 4SY Bexleyheath 188 United Kingdom | England | British | Company Director | 39141900001 | ||||||||
EDWARDS, Lylie | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | English | Emergency Services | 208353250001 | ||||||||
HARRIS, Steven Paul | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey | England | British | Director | 107402470001 | ||||||||
LEA, Jessica | Director | 151 Croydon Road CR3 6PX Caterham 21 Carpenters Court Surrey England | Uk | British | Customer Support Facilities Management | 176586040002 | ||||||||
MILLSTED, Hannah | Director | 151 Croydon Road CR3 6PX Caterham 20 Carpenters Court Surrey United Kingdom | United Kingdom | British | Student | 176586190001 | ||||||||
REYGATE, Emma | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | United Kingdom | British | Underwriter | 282828500001 |
What are the latest statements on persons with significant control for CARPENTERS COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | 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