UKBizDB.co.uk

COURTYARD (ALDERBROOK) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:5 The Courtyard Alderbrook, Smithwood Common, Cranleigh, England, GU6 8QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QU

Director25 November 2017Active
1 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QU

Director25 November 2017Active
The Clockhouse, Alderbrook, Smithwood Common, Cranleigh, GU6 8QU

Director10 February 2005Active
4 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, GU6 8QU

Director01 January 2013Active
6 The Courtyard, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QU

Director25 November 2017Active
6 The Courtyard Alderbrook, Smithwood Common, Cranleigh, GU6 8QU

Secretary10 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 February 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Document replacement

Second filing of director appointment with name.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.