About

Registered Number: 03734766
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Established in 1999, Old Farm Court Residents Association Ltd has its registered office in Buckinghamshire, it has a status of "Active". There are 5 directors listed as Gallagher, Joseph, Smith, Robert Christopher, Caffery, Elizabeth Helen, Freeman, Susan Ann, Turner, Catherine Helen for Old Farm Court Residents Association Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Joseph 19 July 2017 - 1
SMITH, Robert Christopher 04 July 2016 - 1
CAFFERY, Elizabeth Helen 01 July 2010 01 September 2017 1
FREEMAN, Susan Ann 01 July 2010 28 February 2012 1
TURNER, Catherine Helen 01 September 2009 02 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 01 April 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 01 February 2018
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 22 August 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
TM01 - Termination of appointment of director 05 November 2009
AP01 - Appointment of director 07 October 2009
RESOLUTIONS - N/A 03 September 2009
CERTNM - Change of name certificate 27 August 2009
RESOLUTIONS - N/A 06 August 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2009
MISC - Miscellaneous document 06 August 2009
CAP-SS - N/A 06 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 02 July 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363s - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 19 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
225 - Change of Accounting Reference Date 27 April 1999
MEM/ARTS - N/A 22 April 1999
RESOLUTIONS - N/A 09 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
RESOLUTIONS - N/A 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.