LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 5LY

Company number 01984403
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 28 STEPHENSON ROAD, LEIGH ON SEA, ESSEX, SS9 5LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 38 . The most likely internet sites of LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED are www.littleburycourtresidentsassociation.co.uk, and www.littlebury-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Littlebury Court Residents Association Limited is a Private Limited Company. The company registration number is 01984403. Littlebury Court Residents Association Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of Littlebury Court Residents Association Limited is 28 Stephenson Road Leigh On Sea Essex Ss9 5ly. . NORRIS, Kim is a Secretary of the company. BROCK, Catherine is a Director of the company. BROCK, Peter is a Director of the company. SMART, Maria is a Director of the company. Secretary BEDFORD, Sarah Jane has been resigned. Secretary BEDFORD, Sarah Jane has been resigned. Secretary COPELAND, John William James has been resigned. Secretary CROSS, Desmond has been resigned. Director BEDFORD, Sarah Jane has been resigned. Director BROOKS, Stepehn has been resigned. Director CLARKE, Thomas William Milton has been resigned. Director DE NOUVEL, Janet Rose has been resigned. Director ESTCOURT, Mark has been resigned. Director EVANS, Owen William Thomas has been resigned. Director HAGERTY, Anthony has been resigned. Director JOHNSON, Michelle has been resigned. Director MALLOTT, David has been resigned. Director MCLAUGHLIN, Darren has been resigned. Director PRIOR, Rose Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORRIS, Kim
Appointed Date: 14 March 2012

Director
BROCK, Catherine
Appointed Date: 25 April 2012
65 years old

Director
BROCK, Peter
Appointed Date: 23 April 2012
66 years old

Director
SMART, Maria
Appointed Date: 16 November 2005
56 years old

Resigned Directors

Secretary
BEDFORD, Sarah Jane
Resigned: 16 July 1997
Appointed Date: 29 April 1996

Secretary
BEDFORD, Sarah Jane
Resigned: 24 January 1996

Secretary
COPELAND, John William James
Resigned: 14 March 2012
Appointed Date: 16 July 1997

Secretary
CROSS, Desmond
Resigned: 29 April 1996
Appointed Date: 24 January 1996

Director
BEDFORD, Sarah Jane
Resigned: 03 September 1998
56 years old

Director
BROOKS, Stepehn
Resigned: 15 July 1993
68 years old

Director
CLARKE, Thomas William Milton
Resigned: 04 January 2007
Appointed Date: 08 May 2006
44 years old

Director
DE NOUVEL, Janet Rose
Resigned: 17 December 1999
67 years old

Director
ESTCOURT, Mark
Resigned: 15 July 1993
58 years old

Director
EVANS, Owen William Thomas
Resigned: 18 March 1995
58 years old

Director
HAGERTY, Anthony
Resigned: 15 July 1993
63 years old

Director
JOHNSON, Michelle
Resigned: 15 July 1993
59 years old

Director
MALLOTT, David
Resigned: 16 July 2011
Appointed Date: 28 April 2000
58 years old

Director
MCLAUGHLIN, Darren
Resigned: 15 July 1993
59 years old

Director
PRIOR, Rose Anne
Resigned: 16 July 2011
Appointed Date: 17 December 1999
63 years old

LITTLEBURY COURT RESIDENTS ASSOCIATION LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 March 2016
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 38

17 Jul 2015
Director's details changed for Maria Smart on 17 July 2015
08 Jun 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 102 more events
21 Mar 1989
Accounting reference date shortened from 30/06 to 31/03

30 Dec 1988
First gazette

04 Dec 1987
Registered office changed on 04/12/87 from: headgate court colchester essex CO1 1NP

17 Oct 1986
Accounting reference date extended from 31/03 to 30/06

31 Jan 1986
Incorporation