BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG

Company number 04653050
Status Active
Incorporation Date 30 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GEORGIAN HOUSE, 37 BELL STREET, REIGATE, SURREY, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 January 2016 no member list. The most likely internet sites of BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED are www.bournelodgecaterhamresidentsassociation.co.uk, and www.bourne-lodge-caterham-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bourne Lodge Caterham Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04653050. Bourne Lodge Caterham Residents Association Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Bourne Lodge Caterham Residents Association Limited is The Georgian House 37 Bell Street Reigate Surrey Rh2 7ag. . GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED is a Secretary of the company. AMERY, Crawford Richard Albert is a Director of the company. FIELD, Michael Anthony is a Director of the company. JOHNSON, William James is a Director of the company. MOOREY, Nigel is a Director of the company. Secretary DODD, Ian Maxwell has been resigned. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary MILLGATE, Sean has been resigned. Secretary WETENHALL, Susan has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTLER HOMES SOUTHEAST LTD has been resigned. Director DARBY, Albert has been resigned. Director DARBY, Albert has been resigned. Director HML COMPANY SECRETARIAL SERVICES has been resigned. Director MOOREY, Nigel has been resigned. Director PARSONS, Keith Silvester has been resigned. Director SAVILLE, Guy has been resigned. Director SMITH, Thomas Edward Charles has been resigned. Director WEBB, Helen Mary has been resigned. Director WILBY, Stuart Edmund has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Appointed Date: 14 May 2015

Director
AMERY, Crawford Richard Albert
Appointed Date: 14 April 2011
89 years old

Director
FIELD, Michael Anthony
Appointed Date: 23 April 2015
84 years old

Director
JOHNSON, William James
Appointed Date: 28 April 2008
94 years old

Director
MOOREY, Nigel
Appointed Date: 28 April 2008
98 years old

Resigned Directors

Secretary
DODD, Ian Maxwell
Resigned: 07 July 2005
Appointed Date: 07 July 2005

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 14 May 2015
Appointed Date: 01 January 2007

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 January 2007
Appointed Date: 01 April 2006

Secretary
MILLGATE, Sean
Resigned: 07 July 2005
Appointed Date: 28 February 2005

Secretary
WETENHALL, Susan
Resigned: 28 February 2005
Appointed Date: 30 January 2003

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 01 April 2006
Appointed Date: 10 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2003
Appointed Date: 30 January 2003

Director
ANTLER HOMES SOUTHEAST LTD
Resigned: 10 March 2005
Appointed Date: 30 January 2003
36 years old

Director
DARBY, Albert
Resigned: 23 October 2008
Appointed Date: 28 April 2008
99 years old

Director
DARBY, Albert
Resigned: 27 October 2007
Appointed Date: 10 March 2005
99 years old

Director
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 April 2006
Appointed Date: 01 April 2006

Director
MOOREY, Nigel
Resigned: 27 October 2007
Appointed Date: 10 March 2005
98 years old

Director
PARSONS, Keith Silvester
Resigned: 12 January 2009
Appointed Date: 17 September 2007
97 years old

Director
SAVILLE, Guy
Resigned: 31 March 2008
Appointed Date: 28 April 2005
98 years old

Director
SMITH, Thomas Edward Charles
Resigned: 07 June 2007
Appointed Date: 10 March 2005
93 years old

Director
WEBB, Helen Mary
Resigned: 12 February 2015
Appointed Date: 15 January 2008
97 years old

Director
WILBY, Stuart Edmund
Resigned: 22 August 2007
Appointed Date: 10 March 2005
99 years old

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
09 Aug 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 30 January 2016 no member list
18 Feb 2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 18 February 2016
22 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 63 more events
29 Mar 2004
Accounts for a dormant company made up to 31 December 2003
29 Mar 2004
Accounting reference date shortened from 31/01/04 to 31/12/03
18 Feb 2004
Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed

09 Feb 2003
Secretary resigned
30 Jan 2003
Incorporation