Company NameAddlestone Courtyard Residents Management Limited
DirectorLinda Mary Barnard
Company StatusActive
Company Number03072695
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 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 NameLinda Mary Barnard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(3 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleAccounts Supervisor
Country of ResidenceEngland
Correspondence Address11 The Courtyard
High Street
Addlestone
Surrey
KT15 1UQ
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed17 August 2015(20 years, 1 month after company formation)
Appointment Duration8 years, 8 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameMiss Alison Sarah Coombs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(3 weeks, 2 days after company formation)
Appointment Duration12 years, 9 months (resigned 16 April 2008)
RoleLawyer
Correspondence Address12 The Courtyard
Addlestone
Surrey
KT15 1UQ
Secretary NameMiss Alison Sarah Coombs
NationalityBritish
StatusResigned
Appointed20 July 1995(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1996)
RoleLawyer
Correspondence Address12 The Courtyard
Addlestone
Surrey
KT15 1UQ
Director NameHenry William Barnard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(10 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Courtyard
High Street
Addlestone
Surrey
KT15 1UQ
Secretary NameHenry William Barnard
NationalityBritish
StatusResigned
Appointed30 April 1996(10 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Courtyard
High Street
Addlestone
Surrey
KT15 1UQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Contact

Websiteaddlestoneworkwear.com
Telephone07 956179573
Telephone regionMobile

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Diane Aldine Ellis
8.33%
Ordinary
1 at £1Gregory Wood
8.33%
Ordinary
1 at £1Ian Parr & Samantha Norman
8.33%
Ordinary
1 at £1James Gordon Ramage
8.33%
Ordinary
1 at £1James John Huggett
8.33%
Ordinary
1 at £1James Norman Gilchrist
8.33%
Ordinary
1 at £1Jessica Claire Gill
8.33%
Ordinary
1 at £1Karl Leonard Farrant
8.33%
Ordinary
1 at £1Linda Mary Barnard
8.33%
Ordinary
1 at £1Mr M.a. Hobbins
8.33%
Ordinary
1 at £1S.p. Cheng
8.33%
Ordinary
1 at £1Thuraisamy Pathmanabhan
8.33%
Ordinary

Financials

Year2014
Net Worth£6,204
Cash£3,297
Current Liabilities£2,160

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 3 weeks ago)
Next Return Due6 September 2024 (4 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
12 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Confirmation statement made on 23 August 2016 with no updates (3 pages)
6 September 2016Confirmation statement made on 23 August 2016 with no updates (3 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(6 pages)
17 August 2015Registered office address changed from C/O 11 the Courtyard High Street Addlestone Surrey KT15 1UQ to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Henry William Barnard as a secretary on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Henry William Barnard as a secretary on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Henry William Barnard as a director on 17 August 2015 (1 page)
17 August 2015Appointment of 2Manageproperty Ltd as a secretary on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from C/O 11 the Courtyard High Street Addlestone Surrey KT15 1UQ to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Henry William Barnard as a director on 17 August 2015 (1 page)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12
(6 pages)
17 August 2015Appointment of 2Manageproperty Ltd as a secretary on 17 August 2015 (2 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(6 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(6 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Linda Mary Barnard on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Henry William Barnard on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Henry William Barnard on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Linda Mary Barnard on 27 June 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Return made up to 27/06/09; full list of members (7 pages)
3 July 2009Return made up to 27/06/09; full list of members (7 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 27/06/08; full list of members (8 pages)
8 July 2008Return made up to 27/06/08; full list of members (8 pages)
18 April 2008Appointment terminated director alison coombs (1 page)
18 April 2008Appointment terminated director alison coombs (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 July 2007Return made up to 27/06/07; change of members (7 pages)
28 July 2007Return made up to 27/06/07; change of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 27/06/06; full list of members (10 pages)
24 July 2006Return made up to 27/06/06; full list of members (10 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 July 2005Return made up to 27/06/05; full list of members (11 pages)
6 July 2005Return made up to 27/06/05; full list of members (11 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 July 2004Return made up to 27/06/04; full list of members (11 pages)
21 July 2004Return made up to 27/06/04; full list of members (11 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 July 2003Return made up to 27/06/03; full list of members (11 pages)
26 July 2003Return made up to 27/06/03; full list of members (11 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 August 2002Return made up to 27/06/02; full list of members (11 pages)
1 August 2002Return made up to 27/06/02; full list of members (11 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 27/06/01; full list of members (11 pages)
5 July 2001Return made up to 27/06/01; full list of members (11 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (6 pages)
26 July 2000Return made up to 27/06/00; full list of members (11 pages)
26 July 2000Return made up to 27/06/00; full list of members (11 pages)
17 November 1999Full accounts made up to 31 December 1998 (6 pages)
17 November 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 27/06/99; full list of members (6 pages)
16 July 1999Return made up to 27/06/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (6 pages)
24 July 1998Return made up to 27/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 July 1998Return made up to 27/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (6 pages)
27 July 1997Return made up to 27/06/97; change of members (6 pages)
27 July 1997Return made up to 27/06/97; change of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Return made up to 27/06/96; full list of members (6 pages)
24 June 1996Return made up to 27/06/96; full list of members (6 pages)
7 May 1996New director appointed (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (1 page)
10 April 1996Registered office changed on 10/04/96 from: 16 berkeley street, london, W1X 5AE (1 page)
10 April 1996Registered office changed on 10/04/96 from: 16 berkeley street, london, W1X 5AE (1 page)
25 August 1995Secretary resigned (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Secretary resigned (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned (1 page)
10 July 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)
10 July 1995Registered office changed on 10/07/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
27 June 1995Incorporation (19 pages)
27 June 1995Incorporation (19 pages)