About

Registered Number: 05321033
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Brook House, 62 Crown Street, Brentwood, CM14 4BJ,

 

Aldersbrook Residents Association Ltd was registered on 23 December 2004 and are based in Brentwood, it's status at Companies House is "Active". There are 4 directors listed as Jones, Sheila, Marshall, John, Kehoe, Karen, Smith, Elizabeth for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sheila 23 December 2004 - 1
MARSHALL, John 06 May 2010 - 1
KEHOE, Karen 06 May 2010 27 February 2020 1
SMITH, Elizabeth 23 December 2004 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 04 October 2019
AD01 - Change of registered office address 03 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 07 June 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH03 - Change of particulars for secretary 13 May 2016
CH01 - Change of particulars for director 13 May 2016
SH01 - Return of Allotment of shares 11 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 24 December 2012
CERTNM - Change of name certificate 16 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 20 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 17 February 2007
225 - Change of Accounting Reference Date 14 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 14 October 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.