Company NameBourne Lodge (Caterham) Residents Association Limited
DirectorRalph Bone
Company StatusActive
Company Number04653050
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2003(21 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

Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed01 November 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Ralph Bone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RolePart Time Sports Coach
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMs Susan Wetenhall
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 The Cherry Orchard
Hadlow
Tonbridge
Kent
TN11 0HU
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 2005)
RoleCompany Director
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameAlbert Darby
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2007)
RoleRetired
Correspondence Address6 Bourne Lodge
70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameStuart Edmund Wilby
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2007)
RoleRetired
Correspondence Address9 Bourne Lodge
70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameThomas Edward Charles Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address4 Bourne Lodge
70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameGuy Saville
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleRetired
Correspondence Address10 Bourne Lodge
Harestone Valley Road
Caterham
Surrey
CR3 6HE
Secretary NameMr Ian Maxwell Dodd
NationalityBritish
StatusResigned
Appointed07 July 2005(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Portnalls Road
Chipstead
Surrey
CR5 3DX
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 May 2015)
RoleChartered Surveyor
Correspondence AddressBrackenbury Herons Close
New Domewood
Copthorne
West Sussex
RH10 3HF
Director NameKeith Silvester Parsons
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2009)
RoleRetired Banker
Correspondence Address12 Bourne Lodge
70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameHelen Mary Webb
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 2015)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address3 Bourne Lodge
70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameNigel Moorey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2018)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address2 Bourne Lodge
70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameWilliam James Johnson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Bourne Lodge 70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameCrawford Richard Albert Amery
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Michael Anthony Field
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Bourne Lodge 70 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameMrs Gill Skeates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMrs Yvonne Kimpton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(16 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMrs Corinne Amery
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameAntler Homes Southeast Ltd (Corporation)
Date of BirthMay 1989 (Born 34 years ago)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address2nd Floor Unit B
Edgeborough House
Upper Edgeborough Road
Guildford
GU1 2BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHawksworth Management Limited (Corporation)
StatusResigned
Appointed10 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2006)
Correspondence AddressGillingham House
38-44 Gillingham Street
London
SW1V 1HU
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed14 May 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG

Contact

Websitewww.identisea.com

Location

Registered AddressC/O Fullers Commerce Bourne House Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Financials

Year2014
Turnover£27,600
Net Worth£48,208
Cash£16,293
Current Liabilities£1,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 July 2023Appointment of Mrs Vivienne Anne Grimes as a director on 26 July 2023 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 January 2022Appointment of Mr Ralph Bone as a director on 31 January 2022 (2 pages)
7 December 2021Termination of appointment of Corinne Amery as a director on 2 December 2021 (1 page)
7 December 2021Termination of appointment of Gill Skeates as a director on 2 December 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 July 2019Termination of appointment of Yvonne Kimpton as a director on 8 July 2019 (1 page)
30 January 2019Appointment of Mrs Gill Skeates as a director on 30 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Appointment of Mrs Corinne Amery as a director on 30 January 2019 (2 pages)
30 January 2019Appointment of Mrs Yvonne Kimpton as a director on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of William James Johnson as a director on 30 January 2019 (1 page)
30 January 2019Termination of appointment of Crawford Richard Albert Amery as a director on 28 January 2019 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 January 2018Termination of appointment of Nigel Moorey as a director on 31 January 2018 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Michael Anthony Field as a director on 17 January 2017 (1 page)
8 November 2017Notification of Mark Peter Fuller as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Notification of Mark Peter Fuller as a person with significant control on 8 November 2017 (2 pages)
1 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 31 October 2017 (1 page)
1 November 2017Appointment of Mr Mark Peter Fuller as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 31 October 2017 (1 page)
1 November 2017Appointment of Mr Mark Peter Fuller as a secretary on 1 November 2017 (2 pages)
1 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 November 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 February 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 18 February 2016 (1 page)
18 February 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 18 February 2016 (1 page)
18 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
18 February 2016Annual return made up to 30 January 2016 no member list (5 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page)
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page)
29 April 2015Termination of appointment of Helen Mary Webb as a director on 12 February 2015 (1 page)
29 April 2015Appointment of Mr Michael Anthony Field as a director on 23 April 2015 (2 pages)
29 April 2015Termination of appointment of Helen Mary Webb as a director on 12 February 2015 (1 page)
29 April 2015Appointment of Mr Michael Anthony Field as a director on 23 April 2015 (2 pages)
19 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
19 February 2015Annual return made up to 30 January 2015 no member list (5 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (5 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (5 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (5 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (5 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (5 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (5 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 May 2011Appointment of Crawford Richard Albert Amery as a director (3 pages)
3 May 2011Appointment of Crawford Richard Albert Amery as a director (3 pages)
31 January 2011Annual return made up to 30 January 2011 no member list (5 pages)
31 January 2011Annual return made up to 30 January 2011 no member list (5 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 February 2010Director's details changed for William James Johnson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nigel Moorey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William James Johnson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nigel Moorey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Helen Mary Webb on 1 February 2010 (2 pages)
1 February 2010Director's details changed for William James Johnson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Helen Mary Webb on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
1 February 2010Director's details changed for Helen Mary Webb on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 no member list (4 pages)
1 February 2010Director's details changed for Nigel Moorey on 1 February 2010 (2 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 February 2009Director appointed helen mary webb (2 pages)
7 February 2009Director appointed helen mary webb (2 pages)
30 January 2009Annual return made up to 30/01/09 (2 pages)
30 January 2009Director's change of particulars / nigel morrey / 30/01/2009 (1 page)
30 January 2009Director's change of particulars / nigel morrey / 30/01/2009 (1 page)
30 January 2009Annual return made up to 30/01/09 (2 pages)
15 January 2009Appointment terminated director keith parsons (1 page)
15 January 2009Appointment terminated director keith parsons (1 page)
6 November 2008Appointment terminated director albert darby (1 page)
6 November 2008Appointment terminated director albert darby (1 page)
19 June 2008Appointment terminated director guy saville (1 page)
19 June 2008Appointment terminated director guy saville (1 page)
3 June 2008Director appointed nigel morrey (2 pages)
3 June 2008Director appointed nigel morrey (2 pages)
30 May 2008Director appointed albert darby (2 pages)
30 May 2008Director appointed albert darby (2 pages)
23 May 2008Director appointed william james johnson (2 pages)
23 May 2008Director appointed william james johnson (2 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 March 2008Appointment terminated director thomas smith (1 page)
18 March 2008Appointment terminated director thomas smith (1 page)
1 February 2008Annual return made up to 30/01/08 (2 pages)
1 February 2008Annual return made up to 30/01/08 (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
31 July 2007Registered office changed on 31/07/07 from: christopher wren yard 117 high street croydon surrey SW1V 1HU (1 page)
31 July 2007Registered office changed on 31/07/07 from: christopher wren yard 117 high street croydon surrey SW1V 1HU (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 March 2007Annual return made up to 30/01/07 (2 pages)
21 March 2007Annual return made up to 30/01/07 (2 pages)
6 September 2006New director appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
5 September 2006Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page)
11 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
10 February 2006Annual return made up to 30/01/06
  • 363(287) ‐ Registered office changed on 10/02/06
(5 pages)
10 February 2006Annual return made up to 30/01/06
  • 363(287) ‐ Registered office changed on 10/02/06
(5 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005New secretary appointed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: brewery house high street westerham kent TN16 1RG (1 page)
18 May 2005Registered office changed on 18/05/05 from: brewery house high street westerham kent TN16 1RG (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
11 February 2005Annual return made up to 30/01/05 (3 pages)
11 February 2005Annual return made up to 30/01/05 (3 pages)
29 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (20 pages)
30 January 2003Incorporation (20 pages)