BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653050

Incorporation date

30/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon17/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Appointment of Mrs Vivienne Anne Grimes as a director on 2023-07-26
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon31/01/2022
Appointment of Mr Ralph Bone as a director on 2022-01-31
dot icon07/12/2021
Termination of appointment of Gill Skeates as a director on 2021-12-02
dot icon07/12/2021
Termination of appointment of Corinne Amery as a director on 2021-12-02
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Termination of appointment of Yvonne Kimpton as a director on 2019-07-08
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/01/2019
Termination of appointment of William James Johnson as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mrs Gill Skeates as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mrs Yvonne Kimpton as a director on 2019-01-30
dot icon30/01/2019
Appointment of Mrs Corinne Amery as a director on 2019-01-30
dot icon30/01/2019
Termination of appointment of Crawford Richard Albert Amery as a director on 2019-01-28
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Nigel Moorey as a director on 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon25/01/2018
Termination of appointment of Michael Anthony Field as a director on 2017-01-17
dot icon08/11/2017
Notification of Mark Peter Fuller as a person with significant control on 2017-11-08
dot icon08/11/2017
Withdrawal of a person with significant control statement on 2017-11-08
dot icon01/11/2017
Appointment of Mr Mark Peter Fuller as a secretary on 2017-11-01
dot icon01/11/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-10-31
dot icon01/11/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2017-11-01
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-30 no member list
dot icon18/02/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-02-18
dot icon22/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-14
dot icon14/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-14
dot icon29/04/2015
Termination of appointment of Helen Mary Webb as a director on 2015-02-12
dot icon29/04/2015
Appointment of Mr Michael Anthony Field as a director on 2015-04-23
dot icon19/02/2015
Annual return made up to 2015-01-30 no member list
dot icon30/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-30 no member list
dot icon12/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-30 no member list
dot icon26/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-30 no member list
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/05/2011
Appointment of Crawford Richard Albert Amery as a director
dot icon31/01/2011
Annual return made up to 2011-01-30 no member list
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-30 no member list
dot icon01/02/2010
Director's details changed for William James Johnson on 2010-02-01
dot icon01/02/2010
Director's details changed for Nigel Moorey on 2010-02-01
dot icon01/02/2010
Director's details changed for Helen Mary Webb on 2010-02-01
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/02/2009
Director appointed helen mary webb
dot icon30/01/2009
Annual return made up to 30/01/09
dot icon30/01/2009
Director's change of particulars / nigel morrey / 30/01/2009
dot icon15/01/2009
Appointment terminated director keith parsons
dot icon06/11/2008
Appointment terminated director albert darby
dot icon19/06/2008
Appointment terminated director guy saville
dot icon03/06/2008
Director appointed nigel morrey
dot icon30/05/2008
Director appointed albert darby
dot icon23/05/2008
Director appointed william james johnson
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/03/2008
Appointment terminated director thomas smith
dot icon01/02/2008
Annual return made up to 30/01/08
dot icon01/02/2008
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon25/10/2007
New director appointed
dot icon31/07/2007
Registered office changed on 31/07/07 from: christopher wren yard 117 high street croydon surrey SW1V 1HU
dot icon21/07/2007
Secretary resigned
dot icon21/07/2007
New secretary appointed
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/03/2007
Annual return made up to 30/01/07
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Secretary resigned
dot icon05/09/2006
Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU
dot icon11/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/02/2006
Annual return made up to 30/01/06
dot icon16/12/2005
New director appointed
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/08/2005
Secretary resigned
dot icon18/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon08/06/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon18/05/2005
Registered office changed on 18/05/05 from: brewery house high street westerham kent TN16 1RG
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon09/03/2005
New secretary appointed
dot icon08/03/2005
Secretary resigned
dot icon11/02/2005
Annual return made up to 30/01/05
dot icon29/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/03/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon18/02/2004
Annual return made up to 30/01/04
dot icon09/02/2003
Secretary resigned
dot icon30/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+22.64 % *

* during past year

Cash in Bank

£21,953.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.45K
-
0.00
17.90K
-
2022
1
22.90K
-
0.00
21.95K
-
2022
1
22.90K
-
0.00
21.95K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

22.90K £Ascended17.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.95K £Ascended22.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimes, Vivienne Anne
Director
26/07/2023 - Present
-
Bone, Ralph
Director
31/01/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/01/2003 with the registered office located at C/O Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/01/2003 .

Where is BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED located?

toggle

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED is registered at C/O Fullers Commerce Bourne House Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED do?

toggle

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED have?

toggle

BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED had 1 employees in 2022.

What is the latest filing for BOURNE LODGE (CATERHAM) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-30 with no updates.