About

Registered Number: 01103926
Date of Incorporation: 26/03/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: 3 Brittingham House, Orchard Street, Crawley, West Sussex, RH11 7AE

 

Established in 1973, Broad Oak Court Residents Association Ltd are based in Crawley in West Sussex, it has a status of "Active". There are 22 directors listed as Martin & Co, Faulkner, Dale Vincent Lee, Williams, Jean Ann, Allen, Lyndsey Ann, Claridge, David, Coles, Peter John, Dale, James Roderick, Faulkner, Dale Vincent Lee, Hayward, Caroline May, Hayward, Clive, Hilton, Nick, Hunt, Jean, Jones, Norman, Kavanagh, Karen Ann, Lowman, George Henry, Mancey, Christine Olive, May, Barry John, O'brien, Laura Jane, Oxton, Andrea Margaret, Shanks, Martin Colin, Tinniswood, Christopher Robert, Vas, Istvan for Broad Oak Court Residents Association Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Lyndsey Ann N/A 28 August 1996 1
CLARIDGE, David N/A 20 November 1996 1
COLES, Peter John 17 October 2003 01 April 2005 1
DALE, James Roderick 23 April 2008 02 February 2015 1
FAULKNER, Dale Vincent Lee 01 August 2007 23 April 2008 1
HAYWARD, Caroline May 01 June 2001 17 October 2003 1
HAYWARD, Clive 01 October 1997 01 November 2001 1
HILTON, Nick 20 November 1996 11 September 1997 1
HUNT, Jean 20 November 1996 30 September 1997 1
JONES, Norman 07 May 2009 06 August 2014 1
KAVANAGH, Karen Ann 06 August 2002 17 October 2003 1
LOWMAN, George Henry 18 May 2007 21 December 2008 1
MANCEY, Christine Olive 06 February 2009 20 December 2009 1
MAY, Barry John N/A 20 November 1996 1
O'BRIEN, Laura Jane 01 April 2005 18 May 2007 1
OXTON, Andrea Margaret 01 October 1997 30 May 2001 1
SHANKS, Martin Colin 01 November 2001 06 August 2002 1
TINNISWOOD, Christopher Robert 01 October 1997 20 November 1998 1
VAS, Istvan 26 November 2014 06 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MARTIN & CO 14 August 2015 - 1
FAULKNER, Dale Vincent Lee 01 April 2005 23 April 2008 1
WILLIAMS, Jean Ann 20 November 1996 14 October 1997 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2015
AD01 - Change of registered office address 14 August 2015
AP04 - Appointment of corporate secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 10 October 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 17 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 23 December 2011
AP04 - Appointment of corporate secretary 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AD01 - Change of registered office address 28 November 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2010
AD01 - Change of registered office address 14 May 2010
TM01 - Termination of appointment of director 20 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 21 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 08 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 22 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 07 August 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 21 September 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 27 August 1998
287 - Change in situation or address of Registered Office 30 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288b - Notice of resignation of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 13 November 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 01 November 1995
287 - Change in situation or address of Registered Office 30 April 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 04 September 1994
287 - Change in situation or address of Registered Office 01 August 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 29 August 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 11 September 1992
363b - Annual Return 27 March 1992
AA - Annual Accounts 12 November 1991
AA - Annual Accounts 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
363a - Annual Return 05 March 1991
287 - Change in situation or address of Registered Office 23 January 1990
287 - Change in situation or address of Registered Office 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 02 June 1988
363 - Annual Return 02 June 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 18 August 1987
287 - Change in situation or address of Registered Office 15 August 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
288 - N/A 21 August 1986
NEWINC - New incorporation documents 26 March 1973
NEWINC - New incorporation documents 26 March 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.