UKBizDB.co.uk

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary01 November 2017Active
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director31 January 2022Active
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director26 July 2023Active
144 Portnalls Road, Chipstead, CR5 3DX

Secretary07 July 2005Active
Brackenbury Herons Close, New Domewood, Copthorne, RH10 3HF

Secretary01 January 2007Active
11 Bowmans Close, Steyning, BN44 3SR

Secretary28 February 2005Active
53 The Cherry Orchard, Hadlow, Tonbridge, TN11 0HU

Secretary30 January 2003Active
The Georgian House, 37 Bell Street, Reigate, England, RH2 7AG

Corporate Secretary14 May 2015Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Secretary10 March 2005Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 2003Active
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director30 January 2019Active
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director14 April 2011Active
2nd Floor Unit B, Edgeborough House, Upper Edgeborough Road, GU1 2BJ

Director30 January 2003Active
6 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director28 April 2008Active
6 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director10 March 2005Active
6 Bourne Lodge, 70 Harestone Valley Road, Caterham, England, CR3 6HE

Director23 April 2015Active
8 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director28 April 2008Active
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director30 January 2019Active
2 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director28 April 2008Active
2 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director10 March 2005Active
12 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director17 September 2007Active
10 Bourne Lodge, Harestone Valley Road, Caterham, CR3 6HE

Director28 April 2005Active
C/O Fullers Commerce Bourne House, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director30 January 2019Active
4 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director10 March 2005Active
3, Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director15 January 2008Active
9 Bourne Lodge, 70 Harestone Valley Road, Caterham, CR3 6HE

Director10 March 2005Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Director01 April 2006Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.