Company NameCedar Court Residents Management Company Limited
Company StatusActive
Company Number01487433
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael Charles Joyce
NationalityBritish
StatusCurrent
Appointed01 October 2004(24 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleLetting & Management
Correspondence Address7 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMs Beryl Mason
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(34 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired Adminstrator
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMr Geoffrey Herbert Hurt
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(35 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMr Michael Dunsford Sims
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Marine Engineer
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMs Anne Heather Broyd
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMrs Pamela Mary Blunden
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1994)
RoleCompany Director
Correspondence Address5 Cedar Court
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMr Edward George Burt
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address12 Cedar Court
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMildred Ann Musgrove
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 June 1993)
RoleCompany Director
Correspondence Address10 Cedar Court Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMrs Jean Mary Goodwin
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 1995)
RoleCompany Director
Correspondence Address14 Cedar Court
Sanderstead
South Croydon
Surrey
CR2 8RA
Secretary NameMrs Pamela Mary Blunden
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1994)
RoleCompany Director
Correspondence Address5 Cedar Court
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMr Patrick John Casey
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 1998)
RoleRetired
Correspondence AddressFlat 8 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameAmanda Jane Berry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 1998)
RoleHotel Sales Manager
Correspondence Address2 Cedar Court
Addington Road
South Croydon
Surrey
CR2 8RA
Secretary NameDavid Christopher Denham Ross
NationalityBritish
StatusResigned
Appointed01 November 1994(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressBourne Housing Society
26 Clarendon Road
Wallington
Surrey
SM6 8QX
Secretary NameBarbara Louise Barton
NationalityBritish
StatusResigned
Appointed08 September 1995(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 May 1996)
RoleHousing Officer
Correspondence AddressBourne House 26 Clarendon Road
Wallington
Kent
SM6 8QX
Secretary NameLinda Veronica Foss
NationalityBritish
StatusResigned
Appointed13 May 1996(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressBourne House
26 Clarendon Road
Wallington
Surrey
SM6 8QX
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 January 1998(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Director NamePeter Clements
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2001)
RoleRetired Headmaster
Correspondence AddressFlat 5 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameMr Douglas Ernest Wooding Oliver
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameBetty Violet Mason
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2000)
RoleRetired
Correspondence Address6 Cedar Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameMr Patrick John Casey
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2001)
RoleRetired
Correspondence AddressFlat 8 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameAmanda Jane Berry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(19 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2000)
RoleLocation Manager
Correspondence Address2 Cedar Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameKenneth Douglas Bilton
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 August 2005)
RoleRetired
Correspondence AddressFlat 10 Cedar Court
Addington Road Sanderstead
South Croydon
Surrey
CR2 8RA
Director NamePeter O Neill
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2003)
RoleRetired
Correspondence AddressFlat 9 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameHalee Mary Burt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(20 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 August 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 12 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameJasmine Pamela Eunice Broyd
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(21 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Cedar Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameMargaret Purdy
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(25 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cedar Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NamePeter Everard Kay
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Cedar Court
Sanderstead
Surrey
CR2 8RA
Director NameMiss Joy May Gadsby
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(31 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2018)
RoleRetired Part Time Teacher
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMr Douglas Ernest Wooding Oliver
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMrs Sarah Elizabeth Nicholas
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(31 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2018)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address7 Addington Road
South Croydon
Surrey
CR2 8RA
Director NameMrs Jill Fielder
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(33 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 April 2022)
RoleRetired Local Government
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMr Brian Shane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed21 July 2015(35 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameMr David Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(41 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 2022)
RoleRetired Chartered Account
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
Director NameThe Selsdon Park Hotel Limited (Corporation)
StatusResigned
Appointed11 May 1991(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 1994)
Correspondence AddressSelsdon Park Hotel Addington Road
Sanderstead
South Croydon
Surrey
CR2 8YA

Contact

Websitehmlandertons.com

Location

Registered Address45 Limpsfield Road, Sanderstead
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

1 at £1Beryl Mason
7.14%
Ordinary
1 at £1Elizabeth Hurt & Geoffrey Hurt
7.14%
Ordinary
1 at £1Ernest Brown
7.14%
Ordinary
1 at £1Gordon Sutcliffe
7.14%
Ordinary
1 at £1Jack Fielder & Jill Fielder
7.14%
Ordinary
1 at £1Jean Figgess & Peter Figgess
7.14%
Ordinary
1 at £1Joan Lucas
7.14%
Ordinary
1 at £1John Turner & Daphne Turner
7.14%
Ordinary
1 at £1Linda Shane & Brian Shane
7.14%
Ordinary
1 at £1Martyn Cook & Richard Cook
7.14%
Ordinary
1 at £1Miss Joyce May Gadsby
7.14%
Ordinary
1 at £1Mr Douglas E.n Oliver
7.14%
Ordinary
1 at £1Mrs J.p.e. Broyd
7.14%
Ordinary
1 at £1Walter Nicholas & Sarah Nicholas
7.14%
Ordinary

Financials

Year2014
Net Worth£7,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

3 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 July 2019Appointment of Mr Michael Dunsford Sims as a director on 1 June 2018 (2 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
19 March 2018Termination of appointment of Joy May Gadsby as a director on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Sarah Elizabeth Nicholas as a director on 16 March 2018 (1 page)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14
(8 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14
(8 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 August 2015Appointment of Mr Brian Shane as a director on 21 July 2015 (2 pages)
4 August 2015Appointment of Mr Geoffrey Herbert Hurt as a director on 21 July 2015 (2 pages)
4 August 2015Appointment of Mr Geoffrey Herbert Hurt as a director on 21 July 2015 (2 pages)
4 August 2015Appointment of Mr Brian Shane as a director on 21 July 2015 (2 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 14
(6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 14
(6 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 July 2014Appointment of Ms Beryl Mason as a director (2 pages)
8 July 2014Appointment of Ms Beryl Mason as a director (2 pages)
4 June 2014Termination of appointment of Peter Kay as a director (1 page)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 14
(7 pages)
4 June 2014Termination of appointment of Peter Kay as a director (1 page)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 14
(7 pages)
4 April 2014Appointment of Mrs Jill Fielder as a director (2 pages)
4 April 2014Appointment of Mrs Jill Fielder as a director (2 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 December 2013Termination of appointment of Jasmine Broyd as a director (1 page)
6 December 2013Termination of appointment of Jasmine Broyd as a director (1 page)
24 June 2013Termination of appointment of Douglas Oliver as a director (1 page)
24 June 2013Termination of appointment of Douglas Oliver as a director (1 page)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 July 2012Appointment of Miss Joy May Gadsby as a director (2 pages)
17 July 2012Appointment of Miss Joy May Gadsby as a director (2 pages)
29 June 2012Termination of appointment of Margaret Purdy as a director (1 page)
29 June 2012Termination of appointment of Margaret Purdy as a director (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
16 May 2012Termination of appointment of Joyce Gadsby as a director (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
16 May 2012Termination of appointment of Joyce Gadsby as a director (1 page)
15 September 2011Appointment of Mrs Sarah Elizabeth Nicholas as a director (2 pages)
15 September 2011Appointment of Mrs Sarah Elizabeth Nicholas as a director (2 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 August 2011Appointment of Mr Douglas Ernest Wooding Oliver as a director (2 pages)
17 August 2011Termination of appointment of Halee Burt as a director (1 page)
17 August 2011Appointment of Mr Douglas Ernest Wooding Oliver as a director (2 pages)
17 August 2011Termination of appointment of Halee Burt as a director (1 page)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Director's details changed for Margaret Purdy on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Halee Mary Burt on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Jasmine Pamela Eunice Broyd on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Halee Mary Burt on 11 May 2010 (2 pages)
13 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Margaret Purdy on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Peter Everard Kay on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Joyce May Gadsby on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Jasmine Pamela Eunice Broyd on 11 May 2010 (2 pages)
13 July 2010Director's details changed for Joyce May Gadsby on 11 May 2010 (2 pages)
13 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Peter Everard Kay on 11 May 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 June 2009Return made up to 11/05/09; full list of members (9 pages)
2 June 2009Return made up to 11/05/09; full list of members (9 pages)
18 November 2008Full accounts made up to 31 March 2008 (10 pages)
18 November 2008Full accounts made up to 31 March 2008 (10 pages)
21 October 2008Secretary's change of particulars / michael joyce / 21/10/2008 (2 pages)
21 October 2008Secretary's change of particulars / michael joyce / 21/10/2008 (2 pages)
27 May 2008Return made up to 11/05/08; full list of members (9 pages)
27 May 2008Return made up to 11/05/08; full list of members (9 pages)
22 August 2007Director resigned (2 pages)
22 August 2007Director resigned (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
18 August 2007Return made up to 11/05/07; change of members (8 pages)
18 August 2007Return made up to 11/05/07; change of members (8 pages)
24 July 2007Full accounts made up to 31 March 2007 (10 pages)
24 July 2007Full accounts made up to 31 March 2007 (10 pages)
9 August 2006Full accounts made up to 31 March 2006 (10 pages)
9 August 2006Full accounts made up to 31 March 2006 (10 pages)
8 June 2006Return made up to 11/05/06; full list of members (13 pages)
8 June 2006Return made up to 11/05/06; full list of members (13 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
1 August 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
8 July 2005Full accounts made up to 31 March 2005 (10 pages)
8 July 2005Full accounts made up to 31 March 2005 (10 pages)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor christopher wren yard 117 high road croydon surrey CR0 1QG (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor christopher wren yard 117 high road croydon surrey CR0 1QG (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
28 July 2004Full accounts made up to 31 March 2004 (10 pages)
28 July 2004Full accounts made up to 31 March 2004 (10 pages)
9 June 2004Return made up to 11/05/04; full list of members (14 pages)
9 June 2004Return made up to 11/05/04; full list of members (14 pages)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
18 September 2003Full accounts made up to 31 March 2003 (13 pages)
18 September 2003Full accounts made up to 31 March 2003 (13 pages)
18 July 2003Auditor's resignation (1 page)
18 July 2003Auditor's resignation (1 page)
28 June 2003Return made up to 11/05/03; full list of members (14 pages)
28 June 2003Return made up to 11/05/03; full list of members (14 pages)
25 June 2002Full accounts made up to 31 March 2002 (18 pages)
25 June 2002Full accounts made up to 31 March 2002 (18 pages)
17 June 2002Return made up to 11/05/02; full list of members (14 pages)
17 June 2002Return made up to 11/05/02; full list of members (14 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
2 August 2001Full accounts made up to 31 March 2001 (12 pages)
2 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 July 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
25 May 2000Return made up to 11/05/00; full list of members (13 pages)
25 May 2000Return made up to 11/05/00; full list of members (13 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
21 June 1999Full accounts made up to 31 March 1999 (14 pages)
21 June 1999Full accounts made up to 31 March 1999 (14 pages)
18 June 1999Director resigned (1 page)
18 June 1999Return made up to 11/05/99; change of members (6 pages)
18 June 1999Director resigned (1 page)
18 June 1999Return made up to 11/05/99; change of members (6 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 March 1998 (12 pages)
6 July 1998Full accounts made up to 31 March 1998 (12 pages)
9 June 1998Return made up to 11/05/98; no change of members (4 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Return made up to 11/05/98; no change of members (4 pages)
9 June 1998Registered office changed on 09/06/98 from: bourne housing society 26 clarendon road wallington surrey SM6 8QX (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: bourne housing society 26 clarendon road wallington surrey SM6 8QX (1 page)
9 June 1998New secretary appointed (2 pages)
26 October 1997Full accounts made up to 31 March 1997 (8 pages)
26 October 1997Full accounts made up to 31 March 1997 (8 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
9 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
20 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
12 September 1995Full accounts made up to 31 March 1995 (8 pages)
12 September 1995Full accounts made up to 31 March 1995 (8 pages)
13 June 1995Return made up to 11/05/95; no change of members (6 pages)
13 June 1995Return made up to 11/05/95; no change of members (6 pages)