About

Registered Number: 00829137
Date of Incorporation: 27/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX,

 

Having been setup in 1964, Court Close Residents Association Ltd has its registered office in Liphook in Hampshire, it has a status of "Active". Camparone, Gabriel, Nicklinson-randall, Paula, Saul-wardrobe, Nikki Abigail, Beadle, Ann, Browett, Jennifer Ruth, Vallely, Mark, Bald, Sheila, Beadle, Ann, Benton, David Bernard, Browett, Jennifer Ruth, Browett, John Andrew, Choate, Louisa May, Dhillon, Elizabeth Ann, Gutteridge, Denis George, Hall, Pauline Margaret, Hall, Ronald Marshall, Harris, Stephanie, Howard, Maura Elsie, Johnston, Andrew, Mcculloch, Ann Mcgill, Moulding, Audrey June Mary, Phillips, Jennifer Ann, Popham, Jane Baker, Price, William Albert Henry, Puttick, John Herbert, Rising, Phyllis Annie, Rusbridge, Peter, Sandieson, Norman, Simons, Mo, Slocum, Pamela Mary, Summerhill, Mark, Taylor, Ursula Beatrice, Thomson, Jacqueline, Tinsley, Terence William, Wood, June are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPARONE, Gabriel 20 May 2019 - 1
NICKLINSON-RANDALL, Paula 12 June 2011 - 1
SAUL-WARDROBE, Nikki Abigail 28 July 2016 - 1
BALD, Sheila 20 May 1991 30 September 1994 1
BEADLE, Ann 22 May 2008 19 May 2011 1
BENTON, David Bernard 20 May 1993 18 May 1998 1
BROWETT, Jennifer Ruth 19 May 2011 09 March 2014 1
BROWETT, John Andrew 02 May 2013 27 January 2014 1
CHOATE, Louisa May N/A 21 May 1992 1
DHILLON, Elizabeth Ann 18 May 1998 02 May 2013 1
GUTTERIDGE, Denis George 18 May 1998 14 December 2009 1
HALL, Pauline Margaret 10 May 2001 10 April 2012 1
HALL, Ronald Marshall 08 May 2003 13 November 2006 1
HARRIS, Stephanie 17 May 1999 06 May 2004 1
HOWARD, Maura Elsie 17 May 2007 21 May 2009 1
JOHNSTON, Andrew 05 May 2016 28 July 2016 1
MCCULLOCH, Ann Mcgill 17 May 1999 06 May 2004 1
MOULDING, Audrey June Mary 20 May 1996 16 May 2005 1
PHILLIPS, Jennifer Ann 10 May 2001 17 May 2007 1
POPHAM, Jane Baker N/A 17 May 1993 1
PRICE, William Albert Henry N/A 10 May 2001 1
PUTTICK, John Herbert N/A 10 January 1998 1
RISING, Phyllis Annie 21 May 1992 17 May 1999 1
RUSBRIDGE, Peter 19 May 1997 02 May 2013 1
SANDIESON, Norman N/A 21 May 1992 1
SIMONS, Mo 08 May 2014 04 May 2017 1
SLOCUM, Pamela Mary N/A 07 June 1996 1
SUMMERHILL, Mark 06 May 2004 17 May 2007 1
TAYLOR, Ursula Beatrice N/A 19 May 1997 1
THOMSON, Jacqueline 19 May 2011 28 July 2016 1
TINSLEY, Terence William 21 May 1992 01 July 2011 1
WOOD, June 01 July 2012 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BEADLE, Ann 09 March 2014 11 May 2016 1
BROWETT, Jennifer Ruth 19 May 2011 09 March 2014 1
VALLELY, Mark 11 May 2016 22 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 11 June 2018
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 22 January 2017
AD01 - Change of registered office address 22 January 2017
AP01 - Appointment of director 14 August 2016
AP01 - Appointment of director 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 03 June 2016
AA - Annual Accounts 22 May 2016
CH01 - Change of particulars for director 12 May 2016
AD01 - Change of registered office address 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AP03 - Appointment of secretary 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 June 2014
AP01 - Appointment of director 15 June 2014
AP01 - Appointment of director 15 June 2014
CH01 - Change of particulars for director 15 June 2014
TM01 - Termination of appointment of director 09 March 2014
TM01 - Termination of appointment of director 09 March 2014
AP03 - Appointment of secretary 09 March 2014
TM02 - Termination of appointment of secretary 09 March 2014
AD01 - Change of registered office address 09 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 June 2012
CH01 - Change of particulars for director 03 June 2012
CH01 - Change of particulars for director 03 June 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AD01 - Change of registered office address 24 May 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 22 January 2010
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 23 May 2002
288b - Notice of resignation of directors or secretaries 05 June 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
AA - Annual Accounts 01 July 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
287 - Change in situation or address of Registered Office 21 October 1997
353 - Register of members 21 October 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 06 June 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
288 - N/A 24 June 1993
AA - Annual Accounts 20 October 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 24 June 1992
363b - Annual Return 24 June 1992
363a - Annual Return 24 June 1992
AA - Annual Accounts 03 October 1990
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
288 - N/A 06 December 1988
AA - Annual Accounts 06 December 1988
287 - Change in situation or address of Registered Office 21 November 1988
363 - Annual Return 21 November 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 31 July 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
NEWINC - New incorporation documents 27 November 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.