About

Registered Number: 00924058
Date of Incorporation: 01/12/1967 (57 years and 4 months ago)
Company Status: Active
Registered Address: 111a Station Road, West Wickham, Kent, BR4 0PX

 

Having been setup in 1967, Orchard Way(Shirley)(Courts L.M.N.O)residents Association Ltd have registered office in West Wickham, it has a status of "Active". The current directors of the business are Elven, Jeanette, Daniels, Rosemary, Elven, Jeanette, King, Gemma, Odhiambo, Agne, Wood, Neil Stephen Robert, Quinn, Diana, Albon, Francesca, Ashdown, Jennie, Ashdown, Martin, Clark, Mischelle Ann, Clark, Nicola Jane, Diplock, Pamela Hilary Ida, Eacersall, Mary, Edwards, Clifford Leonard, Fiteni, Georgia, Foley, David Timothy, Gardner, Bernard Charles, Huish, Elizabeth Gladys, Morgan, Veronica, Pratt, Andrew Cairns, Quinn, Diana Jean, Rayner, David Edward, Stone, Daniel Robert, Taylor, Arthur George Edward, Tearle, Christine Ellen, Usher, Anthony John, Wood, James Christopher. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Rosemary 28 May 2014 - 1
ELVEN, Jeanette 01 January 2013 - 1
KING, Gemma 01 April 2020 - 1
ODHIAMBO, Agne 03 June 2015 - 1
WOOD, Neil Stephen Robert 30 August 2005 - 1
ALBON, Francesca 27 March 1996 16 January 1998 1
ASHDOWN, Jennie 03 June 2015 31 May 2019 1
ASHDOWN, Martin 03 June 2015 31 May 2019 1
CLARK, Mischelle Ann 28 May 2014 01 February 2015 1
CLARK, Nicola Jane 27 January 1994 19 July 1995 1
DIPLOCK, Pamela Hilary Ida N/A 28 October 1993 1
EACERSALL, Mary 11 July 2006 17 November 2014 1
EDWARDS, Clifford Leonard 18 November 1993 01 October 2006 1
FITENI, Georgia N/A 28 May 2014 1
FOLEY, David Timothy N/A 24 March 1992 1
GARDNER, Bernard Charles N/A 18 August 2012 1
HUISH, Elizabeth Gladys 13 August 2003 31 August 2006 1
MORGAN, Veronica N/A 29 June 1932 1
PRATT, Andrew Cairns 18 November 1993 01 March 1996 1
QUINN, Diana Jean 11 July 2006 01 May 2018 1
RAYNER, David Edward N/A 31 August 1993 1
STONE, Daniel Robert 28 May 2014 01 May 2018 1
TAYLOR, Arthur George Edward N/A 30 April 2007 1
TEARLE, Christine Ellen 12 January 2001 01 August 2001 1
USHER, Anthony John 27 October 1992 07 December 1994 1
WOOD, James Christopher 22 January 1997 29 December 1997 1
Secretary Name Appointed Resigned Total Appointments
ELVEN, Jeanette 01 May 2018 - 1
QUINN, Diana 08 August 2012 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 06 August 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 24 June 2018
CH01 - Change of particulars for director 24 June 2018
TM02 - Termination of appointment of secretary 03 May 2018
AP03 - Appointment of secretary 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 11 June 2015
TM01 - Termination of appointment of director 01 February 2015
TM01 - Termination of appointment of director 01 February 2015
AR01 - Annual Return 30 December 2014
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 December 2013
AD01 - Change of registered office address 28 December 2013
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AP01 - Appointment of director 25 January 2013
AP03 - Appointment of secretary 23 January 2013
AD01 - Change of registered office address 21 January 2013
TM01 - Termination of appointment of director 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363a - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 April 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 19 December 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
363s - Annual Return 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
287 - Change in situation or address of Registered Office 28 January 1997
363s - Annual Return 21 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 31 December 1996
AA - Annual Accounts 12 March 1996
288 - N/A 28 February 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 04 February 1993
AA - Annual Accounts 26 November 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 28 January 1992
363a - Annual Return 15 July 1991
363 - Annual Return 26 June 1991
AA - Annual Accounts 22 January 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 14 September 1987
NEWINC - New incorporation documents 01 December 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.