About

Registered Number: 00780135
Date of Incorporation: 07/11/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Burford Court Residents Association (Wokingham) Ltd was registered on 07 November 1963, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Cleaver, Martin, Forrester, Mark Stewart, Paterson, Linsay, Rees, Paula, Grimshaw, David John, Clark, Sarah Joanne, Greenwood, Arthur Ben, Harrison, Herbert, Hopcraft, Paul Kenneth, Jenkins, Andrea, Mcloughlin, Michael, Miller, Stephen Paul, Moss, Jeremy, Nahum-claudel, Joanna, Pearson, Jane Dominica, Porter, Gary, Richards, Nicola, Robinson, Margaret, Shroff, Cyrus, Sibley, Julia Anne, Thorne, Yvonne, Wall, David, Webb, Richard James, Whitelock, Stuart John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Mark Stewart 26 March 2004 - 1
PATERSON, Linsay 15 February 2019 - 1
REES, Paula 31 March 2007 - 1
CLARK, Sarah Joanne 26 March 2004 16 November 2005 1
GREENWOOD, Arthur Ben N/A 25 June 1999 1
HARRISON, Herbert 08 September 1994 28 September 2002 1
HOPCRAFT, Paul Kenneth N/A 12 February 1993 1
JENKINS, Andrea 26 March 2000 31 March 2005 1
MCLOUGHLIN, Michael 26 March 2005 08 July 2014 1
MILLER, Stephen Paul N/A 20 August 1992 1
MOSS, Jeremy 26 March 2000 28 November 2009 1
NAHUM-CLAUDEL, Joanna 17 June 2015 17 August 2018 1
PEARSON, Jane Dominica 05 August 1993 23 December 1995 1
PORTER, Gary 26 March 2000 28 November 2009 1
RICHARDS, Nicola 26 March 2000 15 April 2003 1
ROBINSON, Margaret 26 March 2000 23 October 2002 1
SHROFF, Cyrus 26 March 2000 30 June 2004 1
SIBLEY, Julia Anne 20 August 1992 30 April 1997 1
THORNE, Yvonne N/A 20 August 1992 1
WALL, David 28 November 2009 27 September 2012 1
WEBB, Richard James 20 August 1992 08 September 1994 1
WHITELOCK, Stuart John N/A 16 February 1999 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Martin 17 August 2018 - 1
GRIMSHAW, David John N/A 31 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AD01 - Change of registered office address 17 August 2018
AP03 - Appointment of secretary 17 August 2018
TM02 - Termination of appointment of secretary 17 August 2018
AA - Annual Accounts 30 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 31 July 2017
CS01 - N/A 28 July 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 28 July 2016
CH04 - Change of particulars for corporate secretary 28 July 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 18 July 2014
TM01 - Termination of appointment of director 16 July 2014
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 15 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 01 October 2012
AP04 - Appointment of corporate secretary 22 August 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 21 August 2012
AP04 - Appointment of corporate secretary 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 July 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 18 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
TM01 - Termination of appointment of director 02 December 2009
CH03 - Change of particulars for secretary 01 December 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
353 - Register of members 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 13 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 12 December 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 07 September 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 26 July 1996
288 - N/A 26 July 1996
AA - Annual Accounts 04 June 1996
288 - N/A 27 July 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 22 June 1994
RESOLUTIONS - N/A 29 April 1994
288 - N/A 06 January 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 22 June 1993
288 - N/A 17 November 1992
288 - N/A 17 November 1992
363s - Annual Return 17 September 1992
AA - Annual Accounts 26 June 1992
288 - N/A 18 September 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 15 August 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 31 October 1990
288 - N/A 31 October 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 16 January 1990
288 - N/A 16 January 1990
288 - N/A 16 January 1990
363 - Annual Return 18 February 1989
AA - Annual Accounts 18 February 1989
288 - N/A 18 February 1989
288 - N/A 11 April 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 28 February 1988
363 - Annual Return 04 July 1986
AA - Annual Accounts 30 May 1986
288 - N/A 30 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.