This company is commonly known as Bourne Lodge (caterham) Residents Association Limited. The company was founded 21 years ago and was given the registration number 04653050. The firm's registered office is in WHYTELEAFE. You can find them at C/o Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04653050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Secretary | 01 November 2017 | Active |
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 31 January 2022 | Active |
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 26 July 2023 | Active |
144 Portnalls Road, Chipstead, CR5 3DX | Secretary | 07 July 2005 | Active |
Brackenbury Herons Close, New Domewood, Copthorne, RH10 3HF | Secretary | 01 January 2007 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Secretary | 28 February 2005 | Active |
53 The Cherry Orchard, Hadlow, Tonbridge, TN11 0HU | Secretary | 30 January 2003 | Active |
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG | Corporate Secretary | 14 May 2015 | Active |
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU | Corporate Secretary | 10 March 2005 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 January 2003 | Active |
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 30 January 2019 | Active |
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 14 April 2011 | Active |
2nd Floor Unit B, Edgeborough House, Upper Edgeborough Road, GU1 2BJ | Director | 30 January 2003 | Active |
6 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 28 April 2008 | Active |
6 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 10 March 2005 | Active |
6 Bourne Lodge, 70 Harestone Valley Road, Caterham, England, CR3 6HE | Director | 23 April 2015 | Active |
8 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 28 April 2008 | Active |
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 30 January 2019 | Active |
2 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 28 April 2008 | Active |
2 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 10 March 2005 | Active |
12 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 17 September 2007 | Active |
10 Bourne Lodge, Harestone Valley Road, Caterham, CR3 6HE | Director | 28 April 2005 | Active |
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 30 January 2019 | Active |
4 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 10 March 2005 | Active |
3, Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 15 January 2008 | Active |
9 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE | Director | 10 March 2005 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Director | 01 April 2006 | Active |
Mr Mark Peter Fuller | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Fullers Commerce Bourne House, Bourne House, Whyteleafe, England, CR3 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.