About

Registered Number: 04653050
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL,

 

Bourne Lodge (Caterham) Residents Association Ltd was registered on 30 January 2003, it has a status of "Active". We do not know the number of employees at the organisation. Bourne Lodge (Caterham) Residents Association Ltd has 12 directors listed as Fuller, Mark Peter, Amery, Corinne, Skeates, Gill, Amery, Crawford Richard Albert, Darby, Albert, Field, Michael Anthony, Kimpton, Yvonne, Moorey, Nigel, Saville, Guy, Smith, Thomas Edward Charles, Webb, Helen Mary, Wilby, Stuart Edmund.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMERY, Corinne 30 January 2019 - 1
SKEATES, Gill 30 January 2019 - 1
AMERY, Crawford Richard Albert 14 April 2011 28 January 2019 1
DARBY, Albert 10 March 2005 27 October 2007 1
FIELD, Michael Anthony 23 April 2015 17 January 2017 1
KIMPTON, Yvonne 30 January 2019 08 July 2019 1
MOOREY, Nigel 10 March 2005 27 October 2007 1
SAVILLE, Guy 28 April 2005 31 March 2008 1
SMITH, Thomas Edward Charles 10 March 2005 07 June 2007 1
WEBB, Helen Mary 15 January 2008 12 February 2015 1
WILBY, Stuart Edmund 10 March 2005 22 August 2007 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Mark Peter 01 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 August 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 30 January 2018
TM01 - Termination of appointment of director 25 January 2018
PSC01 - N/A 08 November 2017
PSC09 - N/A 08 November 2017
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 February 2016
CH04 - Change of particulars for corporate secretary 18 February 2016
AA - Annual Accounts 22 June 2015
AP04 - Appointment of corporate secretary 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 20 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 29 March 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.