Company NameAlma Court Residents Limited
Company StatusActive
Company Number03158327
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 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 James Edward Cornford
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(17 years after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Alma Court Frampton Road
Potters Bar
EN6 1JT
Director NameMrs Deborah Anne Beckford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleResident Involvement Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address11 Alma Court Frampton Road
Potters Bar
EN6 1JT
Director NameMr David Paul Chance
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(27 years, 11 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Alma Court Frampton Road
Potters Bar
EN6 1JT
Director NameDr John Cooper
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleResearch And Development Execu
Correspondence Address3 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Secretary NameMichael James Baker
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameMr James Edward Cornford
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameDoris Sullivan
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(3 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2007)
RoleRetired
Correspondence Address5 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameMary Selina Stanbury
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2009)
RoleRetired
Correspondence Address3 Alma Court
Frampton Road Little Heath
Potters Bar
Hertfordshire
EN6 1JT
Director NameMichael James Baker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 2003)
RoleCivil Servant
Correspondence Address6 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Secretary NameMr James Edward Cornford
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameMrs Jennet Marise Garner Cox
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(11 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameMr Christopher John Salmon
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(26 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Alma Court Frampton Road
Potters Bar
EN6 1JT
Secretary NameMr Christopher John Salmon
StatusResigned
Appointed16 April 2023(27 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 January 2024)
RoleCompany Director
Correspondence Address11 Alma Court Frampton Road
Potters Bar
EN6 1JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Alma Court Frampton Road
Potters Bar
EN6 1JT
RegionEast of England
ConstituencyWelwyn Hatfield
CountyHertfordshire
ParishNorth Mymms
WardBrookmans Park and Little Heath
Built Up AreaPotters Bar

Shareholders

1 at £1David Nicolas Hudson & Marie Braniff-hudson
9.09%
Ordinary
1 at £1Deborah Beckford
9.09%
Ordinary
1 at £1Elizabeth Ann Judson
9.09%
Ordinary
1 at £1John Bernard Curran
9.09%
Ordinary
1 at £1Mr Douglas Stanbury & Mr Craig Stanbury & Mr Darren Stanbury
9.09%
Ordinary
1 at £1Mr James Cornford
9.09%
Ordinary
1 at £1Mrs Enid Judson
9.09%
Ordinary
1 at £1Mrs Jennet Marise Cox
9.09%
Ordinary
1 at £1Mrs Mary C.f Lawrence
9.09%
Ordinary
1 at £1Thomas Craig
9.09%
Ordinary
1 at £1Veena Salian & David Edmund Salmon & Victoria Jane Salmon
9.09%
Ordinary

Financials

Year2014
Turnover£14,426
Net Worth£25,964
Cash£24,137
Current Liabilities£4,668

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
24 January 2024Appointment of Mr David Paul Chance as a director on 24 January 2024 (2 pages)
21 January 2024Termination of appointment of Christopher John Salmon as a secretary on 10 January 2024 (1 page)
21 January 2024Termination of appointment of Christopher John Salmon as a director on 10 January 2024 (1 page)
14 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
14 June 2023Notification of a person with significant control statement (2 pages)
14 June 2023Cessation of James Edward Cornford as a person with significant control on 14 June 2023 (1 page)
14 June 2023Cessation of Christopher John Salmon as a person with significant control on 14 June 2023 (1 page)
28 May 2023Registered office address changed from 10 Alma Court Frampton Road Potters Bar EN6 1JT England to 11 Alma Court Frampton Road Potters Bar EN6 1JT on 28 May 2023 (1 page)
17 April 2023Appointment of Mr Christopher John Salmon as a secretary on 16 April 2023 (2 pages)
16 April 2023Notification of Christopher John Salmon as a person with significant control on 16 April 2023 (2 pages)
16 April 2023Registered office address changed from 11 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT to 10 Alma Court Frampton Road Potters Bar EN6 1JT on 16 April 2023 (1 page)
24 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
24 February 2023Termination of appointment of James Edward Cornford as a secretary on 24 February 2023 (1 page)
21 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 February 2022Notification of James Edward Cornford as a person with significant control on 28 February 2022 (2 pages)
26 February 2022Director's details changed for Mr Christopher John Salmon on 26 February 2022 (2 pages)
26 February 2022Director's details changed for Mr Christopher John Salmon on 26 February 2022 (2 pages)
22 February 2022Cessation of James Edward Cornford as a person with significant control on 22 February 2022 (1 page)
22 February 2022Termination of appointment of Jennet Marise Garner Cox as a director on 22 February 2022 (1 page)
22 February 2022Appointment of Mr Christopher John Salmon as a director on 22 February 2022 (2 pages)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 11
(6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 11
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 11
(6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 11
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 11
(6 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 11
(6 pages)
28 August 2013Appointment of Mrs Deborah Anne Beckford as a director (2 pages)
28 August 2013Appointment of Mrs Deborah Anne Beckford as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Appointment of Mr James Edward Cornford as a director (2 pages)
5 June 2013Appointment of Mr James Edward Cornford as a director (2 pages)
16 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Jennet Marise Garner Cox on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Jennet Marise Garner Cox on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jennet Marise Garner Cox on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
11 August 2009Appointment terminated director mary stanbury (1 page)
11 August 2009Appointment terminated director mary stanbury (1 page)
29 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 13/02/09; full list of members (8 pages)
16 February 2009Return made up to 13/02/09; full list of members (8 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (5 pages)
13 February 2008Return made up to 13/02/08; full list of members (5 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 13/02/07; full list of members (5 pages)
13 February 2007Return made up to 13/02/07; full list of members (5 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 13/02/06; full list of members (11 pages)
23 February 2006Return made up to 13/02/06; full list of members (11 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 13/02/05; full list of members (12 pages)
15 March 2005Return made up to 13/02/05; full list of members (12 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (12 pages)
6 March 2004Return made up to 13/02/04; full list of members (12 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: flat 6, alma court frampton road potters bar EN6 1JT (1 page)
31 May 2003Registered office changed on 31/05/03 from: flat 6, alma court frampton road potters bar EN6 1JT (1 page)
10 March 2003Return made up to 13/02/03; full list of members (12 pages)
10 March 2003Return made up to 13/02/03; full list of members (12 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (11 pages)
19 February 2002Return made up to 13/02/02; full list of members (11 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
9 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2000Full accounts made up to 31 March 2000 (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 13/02/00; full list of members (10 pages)
7 March 2000Return made up to 13/02/00; full list of members (10 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
19 August 1999Full accounts made up to 31 March 1999 (6 pages)
19 August 1999Full accounts made up to 31 March 1999 (6 pages)
23 February 1999Return made up to 13/02/99; full list of members (6 pages)
23 February 1999Return made up to 13/02/99; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 13/02/98; full list of members (6 pages)
9 March 1998Return made up to 13/02/98; full list of members (6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
4 August 1997Full accounts made up to 31 March 1997 (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (6 pages)
24 February 1997Return made up to 13/02/97; full list of members (6 pages)
24 February 1997Return made up to 13/02/97; full list of members (6 pages)
12 November 1996Accounting reference date notified as 31/03 (1 page)
12 November 1996Accounting reference date notified as 31/03 (1 page)
13 April 1996Ad 31/03/96--------- £ si 11@1 (2 pages)
13 April 1996Ad 31/03/96--------- £ si 11@1 (2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (3 pages)
21 February 1996New director appointed (3 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996New secretary appointed (2 pages)
13 February 1996Incorporation (17 pages)
13 February 1996Incorporation (17 pages)