About

Registered Number: 03751427
Date of Incorporation: 13/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 44 Deneside Road, Darlington, County Durham, DL3 9JA

 

Based in Darlington in County Durham, Woodlands Court (Darlington) Residents Association Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bodycombe, David Aneurin, Dobbin, John Melvyn, Lloyd, Derek Walter, Cuthbert, Paul, Dent, Adrian, Dick, Agnes Addie Blair, Grant, Peter Timothy, Hedworth, Donald Hunter, Langthorne, Christopher, Lippett, Avril, Maddison, Evan George, Mcconnell, Denis James, Wardell, Patricia Ann, Young, Kenneth William. We do not know the number of employees at Woodlands Court (Darlington) Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBBIN, John Melvyn 11 August 2017 - 1
LLOYD, Derek Walter 18 October 2007 - 1
CUTHBERT, Paul 01 February 2015 26 February 2019 1
DENT, Adrian 24 April 2007 18 February 2011 1
DICK, Agnes Addie Blair 05 November 2004 28 February 2006 1
GRANT, Peter Timothy 31 March 2011 21 May 2014 1
HEDWORTH, Donald Hunter 04 October 2018 28 February 2020 1
LANGTHORNE, Christopher 07 November 2002 05 November 2004 1
LIPPETT, Avril 07 November 2002 13 October 2003 1
MADDISON, Evan George 01 February 2015 19 October 2015 1
MCCONNELL, Denis James 01 March 2006 17 May 2007 1
WARDELL, Patricia Ann 13 October 2003 28 February 2006 1
YOUNG, Kenneth William 01 March 2006 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BODYCOMBE, David Aneurin 25 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 01 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 04 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 12 August 2017
TM01 - Termination of appointment of director 12 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 24 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 19 January 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 12 May 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
363s - Annual Return 10 May 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
287 - Change in situation or address of Registered Office 19 October 2003
363s - Annual Return 03 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 11 April 2000
225 - Change of Accounting Reference Date 02 February 2000
288b - Notice of resignation of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.