EDWARD COURT RESIDENTS ASSOCIATION LIMITED(THE)
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9DN

Company number 01770863
Status Active
Incorporation Date 17 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address F7 LYNCH LANE OFFICES EGDON HALL, LYNCH LANE, WEYMOUTH, DORSET, DT4 9DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 October 2015 no member list. The most likely internet sites of EDWARD COURT RESIDENTS ASSOCIATION LIMITED(THE) are www.edwardcourtresidentsassociation.co.uk, and www.edward-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Edward Court Residents Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01770863. Edward Court Residents Association Limited The has been working since 17 November 1983. The present status of the company is Active. The registered address of Edward Court Residents Association Limited The is F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset Dt4 9dn. The company`s financial liabilities are £11.86k. It is £3.57k against last year. And the total assets are £12.5k, which is £3.58k against last year. KELLY, John Joseph Anthony is a Secretary of the company. GIBSON, Peter Michael Adrian is a Director of the company. KELLY, John Joseph Anthony is a Director of the company. SEDGBEER, Belinda is a Director of the company. Secretary NEWTON, Margaret Mary has been resigned. Secretary SLY, Pauline Gillian has been resigned. Director ADAMSON, Anthony John Peter has been resigned. Director BECKETT, Peter James has been resigned. Director GIBSON, Julia Rosemary has been resigned. Director HILTON, Linda has been resigned. Director JONES, Julie Louise has been resigned. Director NEWTON, Margaret Mary has been resigned. Director ROBERTS, Stanley has been resigned. Director ROBERTS, Stanley has been resigned. Director ROGERS, Harry Emanuel has been resigned. Director SLY, Pauline Gillian has been resigned. Director UNDERWOOD, Robert Kynnersley has been resigned. Director WELSH, George Robertson has been resigned. The company operates in "Residents property management".


edward court residents association Key Finiance

LIABILITIES £11.86k
+43%
CASH n/a
TOTAL ASSETS £12.5k
+40%
All Financial Figures

Current Directors

Secretary
KELLY, John Joseph Anthony
Appointed Date: 01 August 2003

Director
GIBSON, Peter Michael Adrian
Appointed Date: 24 May 2013
79 years old

Director
KELLY, John Joseph Anthony
Appointed Date: 01 August 2003
80 years old

Director
SEDGBEER, Belinda
Appointed Date: 14 July 2014
67 years old

Resigned Directors

Secretary
NEWTON, Margaret Mary
Resigned: 29 March 1999

Secretary
SLY, Pauline Gillian
Resigned: 08 August 2003
Appointed Date: 26 March 1999

Director
ADAMSON, Anthony John Peter
Resigned: 01 April 2002
Appointed Date: 18 January 1996
64 years old

Director
BECKETT, Peter James
Resigned: 28 September 2005
Appointed Date: 13 September 2002
80 years old

Director
GIBSON, Julia Rosemary
Resigned: 02 October 2012
Appointed Date: 06 August 2004
82 years old

Director
HILTON, Linda
Resigned: 18 January 1996
Appointed Date: 30 October 1992
69 years old

Director
JONES, Julie Louise
Resigned: 26 March 1999
Appointed Date: 30 October 1992
55 years old

Director
NEWTON, Margaret Mary
Resigned: 26 March 1999
61 years old

Director
ROBERTS, Stanley
Resigned: 22 May 2013
Appointed Date: 28 September 2005
90 years old

Director
ROBERTS, Stanley
Resigned: 10 August 2003
Appointed Date: 18 January 1996
90 years old

Director
ROGERS, Harry Emanuel
Resigned: 31 March 1992
98 years old

Director
SLY, Pauline Gillian
Resigned: 08 August 2003
Appointed Date: 26 March 1999
75 years old

Director
UNDERWOOD, Robert Kynnersley
Resigned: 08 August 2014
Appointed Date: 28 September 2012
76 years old

Director
WELSH, George Robertson
Resigned: 30 August 1992
91 years old

Persons With Significant Control

Mr Peter Michael Adrian Gibson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Joseph Anthony Kelly
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Belinda Sedgbeer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EDWARD COURT RESIDENTS ASSOCIATION LIMITED(THE) Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 26 October 2015 no member list
13 May 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Registered office address changed from 5,Frederick Place Weymouth Dorset DT4 8HQ to F7 Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN on 4 March 2015
...
... and 96 more events
03 Jul 1986
Annual return made up to 30/04/86

03 Jul 1986
Annual return made up to 30/04/86

02 Jul 1986
Registered office changed on 02/07/86 from: 16 the esplanade weymouth dorset

04 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Nov 1983
Incorporation