About

Registered Number: 02720889
Date of Incorporation: 05/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: Glebe Farm Knightcote Road, Bishops Itchington, Southam, Warwickshire, CV47 2SL

 

500 Owners' Association Ltd was founded on 05 June 1992 and are based in Southam, Warwickshire, it's status at Companies House is "Active". The current directors of the company are listed as Jones, John Bryn, Shackleton, Robin Peter, Hunt, Roy Geoffrey, Maclean, Gordon Murray, Rawlinson, Colin Christopher. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHACKLETON, Robin Peter 22 November 2014 - 1
HUNT, Roy Geoffrey 24 November 2002 31 December 2014 1
MACLEAN, Gordon Murray 28 February 2007 31 December 2014 1
RAWLINSON, Colin Christopher 26 November 2000 26 November 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, John Bryn 22 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 March 2017
AR01 - Annual Return 16 August 2016
CH03 - Change of particulars for secretary 01 August 2016
AA - Annual Accounts 14 March 2016
CH01 - Change of particulars for director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AA01 - Change of accounting reference date 27 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 09 February 2015
AP03 - Appointment of secretary 22 January 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 April 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AA - Annual Accounts 31 October 1997
287 - Change in situation or address of Registered Office 11 September 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 09 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1992
NEWINC - New incorporation documents 05 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.