Company NameGaywood Court Residents Association Limited
Company StatusActive
Company Number00942906
CategoryPrivate Limited Company
Incorporation Date22 November 1968(55 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Arthur Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(23 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Gaywood Court
42 Hawthorne Road
Bromley
Kent
BR1 2TL
Director NameMr Clive John Brooks
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(32 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Gaywood Court
42 Hawthorne Road
Bromley
Kent
BR1 2TL
Secretary NameMr Clive John Brooks
NationalityBritish
StatusCurrent
Appointed16 April 2003(34 years, 5 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Gaywood Court
42 Hawthorne Road
Bromley
Kent
BR1 2TL
Director NameMiss Sharon Esqulant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(40 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gaywood Court 42 Hawthorne Road
Bromley
Kent
BR1 2TL
Director NameJohn William McElroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(40 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Gaywood Court 42 Hawthorne Road
Bromley
Kent
BR1 2TL
Director NameMrs Constance Clark Watson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 April 1997)
RoleWidow
Correspondence Address5 Gaywood
Bromley
Kent
BR1 2TL
Director NameMr John Gordon Elliott
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 1992)
RoleRetired
Correspondence Address8 Gaywood
Bromley
Kent
BR1 2TL
Director NameMr William Ernest Gunn
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 1992)
RoleRetired
Correspondence Address6 Gaywood
Bromley
Kent
BR1 2TL
Director NameMr Josef Sebel
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1994)
RoleRetired Medical Practitioner
Correspondence Address3 Gaywood
Bromley
Kent
BR1 2TL
Director NameMr George Alfred Wale
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(22 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 July 2001)
RoleRetired
Correspondence Address9 Gaywood
Bromley
Kent
BR1 2TL
Director NameMs Muriel Catherine Elmore
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1992(23 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 February 2001)
RoleRetired
Correspondence Address1 Gaywood Court
42 Hawthorne Road
Bromley
Kent
BR1 2TL
Secretary NameMr John Gordon Elliott
NationalityBritish
StatusResigned
Appointed27 February 1992(23 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Correspondence Address8 Gaywood
Bromley
Kent
BR1 2TL
Secretary NameMr Edward Arthur Jackson
NationalityBritish
StatusResigned
Appointed14 July 1992(23 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 April 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Gaywood
Bromley
Kent
BR1 2TL
Director NamePeter Thomas Davidson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1997)
RoleRetired
Correspondence Address4 Gaywood Court
42 Hawthorne Road Bickley
Bromley
Kent
BR1 2TZ
Director NameMr Albert John Farmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(28 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address2 Gaywood Court
42 Hawthorne Road
Bickley
Kent
BR1 2TL
Director NameEstelle Sebel
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(28 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Gaywood Court
42 Hawthorne Road
Bromley
BR1 2TL
Director NameDonovan Richard Dannan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2005)
RoleRetired
Correspondence Address1 Gaywood Court
42 Hawthorne Road
Bickley
Kent
BR1 2TL
Director NameKeith Kennedy Cathcart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2007)
RoleProperty Developer
Correspondence Address5 Gaywood Court
42 Hawthorne Road
Bromley
Kent
BR1 2TL

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.j. Kent & L.g. Kent
11.11%
Ordinary
1 at £1Clive John Brooks
11.11%
Ordinary
1 at £1Executors Of Ethel Hornsby
11.11%
Ordinary
1 at £1George Cowie & Shirley Marion Cowie
11.11%
Ordinary
1 at £1Jack Anthony Perry
11.11%
Ordinary
1 at £1Josephine Mcelroy & John Mcelroy
11.11%
Ordinary
1 at £1Mr Edward Arthur Jackson
11.11%
Ordinary
1 at £1Patricia Ann Sims
11.11%
Ordinary
1 at £1Patricia May Dannan
11.11%
Ordinary

Financials

Year2014
Net Worth£25,820
Cash£26,059

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

2 April 2024Confirmation statement made on 12 March 2024 with updates (5 pages)
5 March 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
26 July 2023Director's details changed for Lionel Prodger on 21 July 2023 (2 pages)
26 July 2023Cessation of Edward Arthur Jackson as a person with significant control on 27 June 2023 (1 page)
26 July 2023Cessation of John William Mcelroy as a person with significant control on 13 July 2023 (1 page)
26 July 2023Notification of a person with significant control statement (2 pages)
26 July 2023Cessation of Clive John Brooks as a person with significant control on 13 July 2023 (1 page)
26 July 2023Cessation of Sharon Esqulant as a person with significant control on 13 July 2023 (1 page)
12 July 2023Appointment of Lionel Prodger as a director on 27 June 2023 (2 pages)
12 July 2023Termination of appointment of Edward Arthur Jackson as a director on 27 June 2023 (1 page)
12 July 2023Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 12 July 2023 (1 page)
5 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
8 April 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 October 2021Director's details changed for Miss Sharon Brooks on 8 October 2021 (2 pages)
14 October 2021Director's details changed for Sharon Brooks on 8 October 2021 (2 pages)
14 October 2021Change of details for Mrs Sharon Brooks as a person with significant control on 8 October 2021 (2 pages)
13 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 October 2020Notification of Edward Arthur Jackson as a person with significant control on 8 October 2020 (2 pages)
23 October 2020Notification of John William Mcelroy as a person with significant control on 8 October 2020 (2 pages)
23 October 2020Notification of Sharon Brooks as a person with significant control on 8 October 2020 (2 pages)
23 October 2020Notification of Clive John Brooks as a person with significant control on 8 October 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
18 February 2020Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 18 February 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 March 2019Cessation of Clive John Brooks as a person with significant control on 28 March 2019 (1 page)
16 October 2018Registered office address changed from C/O R.L.Vaughan & Co. Mortimer House 40 Chatsworth Parade Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
27 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9
(8 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9
(8 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(8 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(8 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 9
(8 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 9
(8 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
8 April 2013Termination of appointment of Estelle Sebel as a director (1 page)
8 April 2013Termination of appointment of Estelle Sebel as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Clive John Brooks on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Clive John Brooks on 12 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
16 March 2010Director's details changed for Edward Arthur Jackson on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Edward Arthur Jackson on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Estelle Sebel on 12 March 2010 (2 pages)
16 March 2010Director's details changed for Estelle Sebel on 12 March 2010 (2 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
2 March 2010Appointment of Sharon Brooks as a director (3 pages)
2 March 2010Appointment of John William Mcelroy as a director (3 pages)
2 March 2010Appointment of Sharon Brooks as a director (3 pages)
2 March 2010Appointment of John William Mcelroy as a director (3 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
26 March 2009Return made up to 12/03/09; full list of members (7 pages)
26 March 2009Return made up to 12/03/09; full list of members (7 pages)
7 October 2008Registered office changed on 07/10/2008 from 4 gaywood court 42 hawthorne road bickley kent BR1 2TL (1 page)
7 October 2008Registered office changed on 07/10/2008 from 4 gaywood court 42 hawthorne road bickley kent BR1 2TL (1 page)
22 April 2008Return made up to 12/03/08; full list of members (7 pages)
22 April 2008Return made up to 12/03/08; full list of members (7 pages)
21 April 2008Appointment terminated director keith cathcart (1 page)
21 April 2008Appointment terminated director keith cathcart (1 page)
27 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 February 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 June 2007Return made up to 12/03/07; full list of members (9 pages)
21 June 2007Return made up to 12/03/07; full list of members (9 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 March 2006Return made up to 12/03/06; no change of members (8 pages)
21 March 2006Return made up to 12/03/06; no change of members (8 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
7 April 2005Return made up to 12/03/05; full list of members (8 pages)
7 April 2005Return made up to 12/03/05; full list of members (8 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 May 2004Return made up to 12/03/04; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
26 May 2004Return made up to 12/03/04; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
14 March 2003Return made up to 12/03/03; full list of members (8 pages)
14 March 2003Return made up to 12/03/03; full list of members (8 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 February 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 12/03/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2002Return made up to 12/03/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2002New director appointed (2 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2001Accounts made up to 31 December 2000 (8 pages)
29 January 2001Accounts made up to 31 December 2000 (8 pages)
17 March 2000Return made up to 19/03/00; no change of members (7 pages)
17 March 2000Return made up to 19/03/00; no change of members (7 pages)
8 March 2000Accounts made up to 31 December 1999 (8 pages)
8 March 2000Accounts made up to 31 December 1999 (8 pages)
17 March 1999Return made up to 19/03/99; no change of members (6 pages)
17 March 1999Return made up to 19/03/99; no change of members (6 pages)
17 February 1999Accounts made up to 31 December 1998 (8 pages)
17 February 1999Accounts made up to 31 December 1998 (8 pages)
9 September 1998Accounts made up to 31 December 1997 (6 pages)
9 September 1998Accounts made up to 31 December 1997 (6 pages)
13 March 1998Return made up to 19/03/98; full list of members (8 pages)
13 March 1998Return made up to 19/03/98; full list of members (8 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
12 March 1997Return made up to 19/03/97; change of members (8 pages)
12 March 1997Return made up to 19/03/97; change of members (8 pages)
20 February 1997Accounts made up to 31 December 1996 (7 pages)
20 February 1997Accounts made up to 31 December 1996 (7 pages)
29 March 1996Return made up to 19/03/96; full list of members (7 pages)
29 March 1996Return made up to 19/03/96; full list of members (7 pages)
17 February 1996Accounts made up to 31 December 1995 (7 pages)
17 February 1996Accounts made up to 31 December 1995 (7 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Return made up to 19/03/95; no change of members (6 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Return made up to 19/03/95; no change of members (6 pages)