COURT GARDENS RESIDENTS ASSOCIATION LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 01458222
Status Active
Incorporation Date 31 October 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of COURT GARDENS RESIDENTS ASSOCIATION LIMITED are www.courtgardensresidentsassociation.co.uk, and www.court-gardens-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Court Gardens Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01458222. Court Gardens Residents Association Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of Court Gardens Residents Association Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . AMBROSE, Caroline is a Director of the company. BLACKWELL, Marjorie Anna is a Director of the company. LAMPORT, David Edward is a Director of the company. LAMPORT, Elizabeth Marggeret is a Director of the company. SAMPSON, Paul Barry is a Director of the company. Secretary DAY, Joan has been resigned. Secretary DAY, Joan has been resigned. Secretary KIRWAN, Pamela Jane Dawson has been resigned. Secretary PULLINGER, Roy Shammoth has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director CHALK, John has been resigned. Director CLOKE, Michael Antony has been resigned. Director CRERAR, James has been resigned. Director CRERAR, James has been resigned. Director DAY, Joan has been resigned. Director EVANS, Ethel Maude has been resigned. Director GULLIFORD, Ivan Edward has been resigned. Director GULLIFORD, Ivan Edward has been resigned. Director HUGHES, Arthur Trevor has been resigned. Director KIRWAN, Pamela Jane Dawson has been resigned. Director MAYER, Janet Anne has been resigned. Director MAYER, Richard John has been resigned. Director PULLINGER, Roy Shammoth has been resigned. Director ROSS, Constance Winifred has been resigned. Director SMALL, Georgina Agnes has been resigned. Director WALLER, Doris Isabella has been resigned. The company operates in "Residents property management".


Current Directors

Director
AMBROSE, Caroline
Appointed Date: 10 September 2009
80 years old

Director
BLACKWELL, Marjorie Anna
Appointed Date: 14 December 2011
85 years old

Director
LAMPORT, David Edward
Appointed Date: 10 September 2009
79 years old

Director
LAMPORT, Elizabeth Marggeret
Appointed Date: 14 December 2011
82 years old

Director
SAMPSON, Paul Barry
Appointed Date: 01 June 2014
54 years old

Resigned Directors

Secretary
DAY, Joan
Resigned: 15 July 2011
Appointed Date: 09 September 2009

Secretary
DAY, Joan
Resigned: 09 April 2008
Appointed Date: 15 August 2006

Secretary
KIRWAN, Pamela Jane Dawson
Resigned: 04 November 1997

Secretary
PULLINGER, Roy Shammoth
Resigned: 15 August 2006
Appointed Date: 04 November 1997

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 09 September 2009
Appointed Date: 09 April 2008

Director
CHALK, John
Resigned: 30 May 2001
Appointed Date: 19 May 1999
103 years old

Director
CLOKE, Michael Antony
Resigned: 10 January 2014
Appointed Date: 10 September 2009
87 years old

Director
CRERAR, James
Resigned: 10 September 2009
Appointed Date: 20 August 2007
98 years old

Director
CRERAR, James
Resigned: 19 May 1999
Appointed Date: 27 May 1992
98 years old

Director
DAY, Joan
Resigned: 15 July 2011
Appointed Date: 15 August 2006
86 years old

Director
EVANS, Ethel Maude
Resigned: 09 June 1998
109 years old

Director
GULLIFORD, Ivan Edward
Resigned: 15 July 2011
Appointed Date: 20 August 2007
97 years old

Director
GULLIFORD, Ivan Edward
Resigned: 15 August 2006
Appointed Date: 25 May 2004
97 years old

Director
HUGHES, Arthur Trevor
Resigned: 29 January 2009
Appointed Date: 15 August 2006
104 years old

Director
KIRWAN, Pamela Jane Dawson
Resigned: 04 November 1997
107 years old

Director
MAYER, Janet Anne
Resigned: 27 April 1993
84 years old

Director
MAYER, Richard John
Resigned: 25 May 2004
Appointed Date: 01 May 1999
81 years old

Director
PULLINGER, Roy Shammoth
Resigned: 15 August 2006
Appointed Date: 04 November 1997
89 years old

Director
ROSS, Constance Winifred
Resigned: 03 May 2007
Appointed Date: 01 May 1999
106 years old

Director
SMALL, Georgina Agnes
Resigned: 27 April 1993
110 years old

Director
WALLER, Doris Isabella
Resigned: 15 February 1996
Appointed Date: 03 June 1992
112 years old

COURT GARDENS RESIDENTS ASSOCIATION LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 31 May 2016 no member list
14 Dec 2015
Total exemption full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 31 May 2015 no member list
03 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 101 more events
28 Aug 1987
Director resigned;new director appointed

03 Aug 1986
Accounting reference date shortened from 16/04 to 31/03

05 Jul 1986
Full accounts made up to 16 April 1986

05 Jul 1986
Annual return made up to 02/06/86

25 Sep 1979
Incorporation