About

Registered Number: 01873688
Date of Incorporation: 20/12/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: Reedham Court, 199 Aveling Close, Purley, Surrey, CR8 4DY

 

Based in Purley, Surrey, Aveling Close Residents Association Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pinfield, Sharon, Asbridge, Helen, Cole, Helen Alexandra, Cope, Paul, Hollingdale, Graham Andrew, Lee, Andrew Alexander, Rogers, Paul Michael, Walford, Ian, Wilson, Freda Mary in the Companies House registry. 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
ASBRIDGE, Helen 02 March 1999 09 November 2000 1
COLE, Helen Alexandra 22 September 2001 19 May 2003 1
COPE, Paul 20 July 1994 31 August 1999 1
HOLLINGDALE, Graham Andrew 20 September 2000 28 March 2002 1
LEE, Andrew Alexander N/A 29 October 1991 1
ROGERS, Paul Michael 18 May 1995 18 January 1999 1
WALFORD, Ian N/A 20 July 1994 1
WILSON, Freda Mary 05 March 1999 24 November 2000 1
Secretary Name Appointed Resigned Total Appointments
PINFIELD, Sharon 20 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 May 2011
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AUD - Auditor's letter of resignation 11 November 2002
225 - Change of Accounting Reference Date 05 November 2002
287 - Change in situation or address of Registered Office 26 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
363s - Annual Return 23 July 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 27 July 1998
287 - Change in situation or address of Registered Office 31 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 22 July 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 10 July 1995
288 - N/A 07 June 1995
AA - Annual Accounts 31 May 1995
AA - Annual Accounts 27 October 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
363s - Annual Return 06 July 1994
288 - N/A 07 December 1993
AA - Annual Accounts 12 October 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 24 August 1992
288 - N/A 14 November 1991
363b - Annual Return 08 October 1991
AA - Annual Accounts 15 August 1991
363 - Annual Return 12 November 1990
288 - N/A 02 October 1990
AA - Annual Accounts 11 June 1990
288 - N/A 06 June 1990
363 - Annual Return 15 February 1990
287 - Change in situation or address of Registered Office 29 January 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
AA - Annual Accounts 06 July 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 12 October 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 15 January 1988
288 - N/A 13 November 1987
288 - N/A 13 January 1987
288 - N/A 12 December 1986
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 20 December 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.