About

Registered Number: 02247564
Date of Incorporation: 25/04/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: White & Sons, 104 High Street, Dorking Surrey, RH4 1AZ

 

Founded in 1988, Knights Court Residents Association Ltd have registered office in Dorking Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Kavanagh, John, Hyatt, Helen Claire, Kavanagh, John, Klamm, Steven, Mcaree, Michael Anthony, Heffer, Jacqueline Elizabeth, Ambrose, Arthur William, Barry, Hazel Elaine, Cramp, Helen, Faulkner, Stephen David, Forrest, Mary Kathleen, Godden, Margaret Una, Hyatt, Charles Sinclair, Lawday, Ralph, Lawrence{, Irene Mabel Alice, Mansi, Anthony, Mansi, Margaret Erna, Nash, Conny Lillian, Richardson, Benedict Hugh, Roberts, Jennifer Victoria, Ross, Margaret Elizabeth, Shield, Stephanie Jayne, Thompson, Richard Nicholas, Tiley, Andrew John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYATT, Helen Claire 07 September 2016 - 1
KAVANAGH, John 09 October 2014 - 1
KLAMM, Steven 13 October 2009 - 1
MCAREE, Michael Anthony 12 October 2000 - 1
AMBROSE, Arthur William N/A 28 August 1994 1
BARRY, Hazel Elaine 15 October 2010 08 July 2014 1
CRAMP, Helen 13 October 2009 22 August 2014 1
FAULKNER, Stephen David 28 August 1994 04 November 1999 1
FORREST, Mary Kathleen N/A 04 June 1996 1
GODDEN, Margaret Una 04 June 1996 13 October 2009 1
HYATT, Charles Sinclair 17 October 2011 06 September 2016 1
LAWDAY, Ralph N/A 11 October 2013 1
LAWRENCE{, Irene Mabel Alice N/A 06 October 1998 1
MANSI, Anthony N/A 04 November 1999 1
MANSI, Margaret Erna 04 November 1999 07 July 2016 1
NASH, Conny Lillian N/A 13 August 2001 1
RICHARDSON, Benedict Hugh N/A 05 January 1999 1
ROBERTS, Jennifer Victoria N/A 18 July 1999 1
ROSS, Margaret Elizabeth N/A 08 November 1999 1
SHIELD, Stephanie Jayne 08 November 1999 31 August 2006 1
THOMPSON, Richard Nicholas 06 October 1998 08 April 2002 1
TILEY, Andrew John 18 July 1999 10 September 2004 1
Secretary Name Appointed Resigned Total Appointments
KAVANAGH, John 20 January 2005 - 1
HEFFER, Jacqueline Elizabeth 01 August 1996 04 November 1999 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 25 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH03 - Change of particulars for secretary 14 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 07 October 2016
RESOLUTIONS - N/A 21 September 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 09 September 2015
AA - Annual Accounts 03 March 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 30 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AAMD - Amended Accounts 09 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 15 April 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
363s - Annual Return 21 October 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 11 October 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 December 1994
288 - N/A 07 December 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 04 June 1993
AA - Annual Accounts 04 June 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 24 May 1993
363b - Annual Return 27 January 1992
363a - Annual Return 17 September 1991
288 - N/A 23 May 1990
363 - Annual Return 17 May 1990
288 - N/A 18 April 1990
288 - N/A 18 April 1990
AA - Annual Accounts 18 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1988
NEWINC - New incorporation documents 25 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.