This company is commonly known as Courtyard (alderbrook) Residents Association Limited. The company was founded 19 years ago and was given the registration number 05352513. The firm's registered office is in CRANLEIGH. You can find them at 5 The Courtyard Alderbrook, Smithwood Common, Cranleigh, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | COURTYARD (ALDERBROOK) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05352513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Courtyard Alderbrook, Smithwood Common, Cranleigh, England, GU6 8QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QU | Director | 25 November 2017 | Active |
1 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QU | Director | 25 November 2017 | Active |
The Clockhouse, Alderbrook, Smithwood Common, Cranleigh, GU6 8QU | Director | 10 February 2005 | Active |
4 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, GU6 8QU | Director | 01 January 2013 | Active |
6 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QU | Director | 25 November 2017 | Active |
6 The Courtyard Alderbrook, Smithwood Common, Cranleigh, GU6 8QU | Secretary | 10 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 February 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 February 2005 | Active |
Ms Patricia Anne Drain | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Courtyard, Alderbrook, Cranleigh, England, GU6 8QU |
Nature of control | : |
|
Mr David Robert Sim | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Courtyard, Alderbrook, Cranleigh, England, GU6 8QU |
Nature of control | : |
|
Ms Rosalyn Jane Burnard | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 The Courtyard, Alderbrook, Cranleigh, England, GU6 8QU |
Nature of control | : |
|
Mr Noel Michael Mullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 4 The Courtyard, Alderbrook Road, Cranleigh, United Kingdom, GU6 8QU |
Nature of control | : |
|
Mr John Martin Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Clockhouse, Alderbrook, Cranleigh, United Kingdom, GU6 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Document replacement | Second filing of director appointment with name. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.