About

Registered Number: 02295066
Date of Incorporation: 12/09/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL

 

Having been setup in 1988, Mentmore Court Residents Association Ltd has its registered office in Leighton Buzzard, it's status in the Companies House registry is set to "Active". Broughton, Lesley, Berry, Jonathan Paul, Clark, Sandra, Burns, Clare, Ellis, Margaret, Nutley, Lee Elizabeth, Whittle, Graham, Bezodis, Julie, Brockhurst, Philip Harvey, Burns, Clare, Chadwick, Laurie Joanne, Craik, Timothy Rainey, Dent, Julie, Fountain, Gillian, Gaymer, Julie, Hind, Barbara Jean, Jolly, Barbara Anne, Jones, Robert Stephen, Lightowlers, Ian Richard, Mann, Michael Charles, Mchendry, John, Mchendry, Sandra Elizabeth, Mcloughlin, Keith James, Mcloughlin, Linda, Milnes, Michael Brian, Numan, Robert Paul, Regnier, Eric Jacques, Rockman, Michael, Thorne, Richard, Wareing, David Ian, Wraight, Amanda, Zakary, Paul are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Jonathan Paul 30 August 2020 - 1
CLARK, Sandra 01 December 2019 - 1
BEZODIS, Julie N/A 13 October 1995 1
BROCKHURST, Philip Harvey 17 October 1999 15 October 2000 1
BURNS, Clare 30 January 2004 01 January 2007 1
CHADWICK, Laurie Joanne 15 October 2000 30 January 2004 1
CRAIK, Timothy Rainey 30 June 1996 17 October 1999 1
DENT, Julie 08 July 2012 30 November 2014 1
FOUNTAIN, Gillian 26 September 1994 14 September 1997 1
GAYMER, Julie 24 November 2008 08 July 2012 1
HIND, Barbara Jean N/A 26 September 1994 1
JOLLY, Barbara Anne 10 September 2012 22 February 2016 1
JONES, Robert Stephen N/A 27 September 1993 1
LIGHTOWLERS, Ian Richard 27 September 1993 30 June 1996 1
MANN, Michael Charles 30 January 2004 05 January 2009 1
MCHENDRY, John 24 November 2008 08 July 2012 1
MCHENDRY, Sandra Elizabeth 30 January 2004 31 December 2005 1
MCLOUGHLIN, Keith James 15 October 2000 28 June 2004 1
MCLOUGHLIN, Linda 13 October 1995 17 October 1999 1
MILNES, Michael Brian 18 October 1998 15 October 2000 1
NUMAN, Robert Paul 15 October 2000 21 October 2001 1
REGNIER, Eric Jacques 17 October 1999 15 October 2000 1
ROCKMAN, Michael 24 November 2008 30 November 2014 1
THORNE, Richard 01 January 2006 05 January 2009 1
WAREING, David Ian 01 February 2018 14 September 2018 1
WRAIGHT, Amanda 14 September 1997 18 October 1998 1
ZAKARY, Paul 30 November 2014 11 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Lesley 30 November 2014 - 1
BURNS, Clare 24 November 2008 17 March 2010 1
ELLIS, Margaret N/A 26 April 1995 1
NUTLEY, Lee Elizabeth 08 July 2012 01 October 2014 1
WHITTLE, Graham 17 March 2010 08 July 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
CH01 - Change of particulars for director 02 September 2020
AP01 - Appointment of director 01 September 2020
AA - Annual Accounts 26 June 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 31 January 2019
PSC01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
PSC07 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 29 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
TM01 - Termination of appointment of director 06 December 2016
CH01 - Change of particulars for director 20 September 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 February 2015
AP03 - Appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 18 September 2012
AP03 - Appointment of secretary 18 September 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP03 - Appointment of secretary 31 March 2010
AD01 - Change of registered office address 31 March 2010
AD01 - Change of registered office address 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 10 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 19 October 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 21 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 24 July 1996
288 - N/A 23 July 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 31 October 1995
288 - N/A 30 October 1995
288 - N/A 17 May 1995
363s - Annual Return 16 January 1995
288 - N/A 30 October 1994
AA - Annual Accounts 12 October 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 12 October 1993
288 - N/A 12 October 1993
288 - N/A 14 February 1993
363a - Annual Return 03 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
AA - Annual Accounts 03 November 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
363a - Annual Return 01 February 1992
288 - N/A 26 November 1991
AA - Annual Accounts 26 November 1991
363a - Annual Return 26 November 1991
288 - N/A 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1991
363a - Annual Return 05 November 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
287 - Change in situation or address of Registered Office 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 29 March 1990
288 - N/A 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
288 - N/A 10 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1988
288 - N/A 11 October 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.