BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01285957

Incorporation date

11/11/1976

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178 - 180 Fleet Road, Fleet, Hants GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon13/11/2025
Termination of appointment of Gillian Evelyn Cooper as a director on 2025-11-13
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon07/07/2023
Appointment of Mr Geoffrey Kwateng as a director on 2023-07-06
dot icon06/07/2023
Termination of appointment of Desmond Michael Joynt as a director on 2023-07-06
dot icon06/07/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Victoria House 178 - 180 Fleet Road Fleet Hants GU51 4DA on 2023-07-06
dot icon06/07/2023
Appointment of Itsyourplace Ltd as a secretary on 2023-05-10
dot icon06/07/2023
Appointment of Mr Thomas Matthew David Simpson as a director on 2023-07-06
dot icon06/07/2023
Appointment of Mr Callum Terry-Short as a director on 2023-07-06
dot icon10/05/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-05-10
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Termination of appointment of Barrie John Davis as a director on 2022-04-20
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon23/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of Philip Derrick Baker as a director on 2021-06-06
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon28/02/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-02-01
dot icon28/02/2020
Registered office address changed from Waterloo House Church Lane West Aldershot Hampshire GU11 3LH to 94 Park Lane Croydon Surrey CR0 1JB on 2020-02-28
dot icon09/12/2019
Termination of appointment of John Francis Thomas as a director on 2019-12-09
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2019
Appointment of Ms Sarah Guilfoyle as a director on 2019-09-21
dot icon20/09/2019
Appointment of Ms Jennifer Gordon-Smith as a director on 2019-09-20
dot icon20/09/2019
Appointment of Mr Barrie John Davis as a director on 2019-09-20
dot icon18/09/2019
Appointment of Brigadier John Francis Thomas as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of Dorothea Myfanwy Thomas as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of James Edwin Breens as a secretary on 2019-09-18
dot icon18/09/2019
Termination of appointment of James Edwin Breens as a director on 2019-09-18
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-01 no member list
dot icon11/05/2016
Termination of appointment of George Henry Collett as a director on 2016-04-28
dot icon10/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-05-01 no member list
dot icon01/05/2015
Termination of appointment of Emma Jane Rapley as a director on 2015-01-01
dot icon11/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-01 no member list
dot icon01/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Marie Victoria Rodriguez as a director
dot icon17/06/2013
Appointment of Philip Derrick Baker as a director
dot icon31/05/2013
Termination of appointment of Roderick Card as a director
dot icon09/05/2013
Annual return made up to 2013-05-01 no member list
dot icon24/05/2012
Annual return made up to 2012-05-01 no member list
dot icon18/05/2012
Appointment of Desmond Michael Joynt as a director
dot icon18/05/2012
Termination of appointment of Lisa Buss as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/08/2011
Appointment of Emma Jane Rapley as a director
dot icon08/08/2011
Appointment of Gillian Evelyn Cooper as a director
dot icon08/08/2011
Termination of appointment of Leslie Cooper as a director
dot icon08/08/2011
Termination of appointment of Gaynor Ward as a director
dot icon20/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-01 no member list
dot icon10/05/2011
Termination of appointment of Peter Palmer as a director
dot icon21/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-01 no member list
dot icon11/05/2010
Director's details changed for Dorothea Myfanwy Thomas on 2010-05-01
dot icon11/05/2010
Director's details changed for George Henry Collett on 2010-05-01
dot icon11/05/2010
Director's details changed for Gaynor Anne Ward on 2010-05-01
dot icon11/05/2010
Director's details changed for Peter Galsworthy Palmer on 2010-05-01
dot icon11/05/2010
Director's details changed for Leslie Andrew Cooper on 2010-05-01
dot icon11/05/2010
Director's details changed for Lisa Jane Buss on 2010-05-01
dot icon11/05/2010
Director's details changed for Roderick Michael Card on 2010-05-01
dot icon11/05/2010
Director's details changed for Mr James Edwin Breens on 2010-05-01
dot icon19/10/2009
Appointment of Roderick Michael Card as a director
dot icon07/07/2009
Appointment terminated director colin sparks
dot icon07/07/2009
Accounts made up to 2008-12-31
dot icon06/05/2009
Annual return made up to 01/05/09
dot icon14/05/2008
Accounts made up to 2007-12-31
dot icon02/05/2008
Annual return made up to 01/05/08
dot icon29/05/2007
Accounts made up to 2006-12-31
dot icon15/05/2007
New director appointed
dot icon14/05/2007
Annual return made up to 01/05/07
dot icon14/05/2007
Director resigned
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Annual return made up to 01/05/06
dot icon16/05/2006
Director resigned
dot icon17/03/2006
Accounts made up to 2005-12-31
dot icon29/07/2005
Annual return made up to 01/05/05
dot icon13/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon16/02/2005
Accounts made up to 2004-12-31
dot icon17/05/2004
Accounts made up to 2003-12-31
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Annual return made up to 01/05/04
dot icon16/05/2003
Accounts made up to 2002-12-31
dot icon08/05/2003
Annual return made up to 01/05/03
dot icon25/11/2002
Accounts made up to 2001-12-31
dot icon21/05/2002
Annual return made up to 01/05/02
dot icon21/05/2002
New director appointed
dot icon31/05/2001
New director appointed
dot icon23/05/2001
Accounts made up to 2000-12-31
dot icon23/05/2001
Annual return made up to 01/05/01
dot icon10/05/2000
Annual return made up to 01/05/00
dot icon10/05/2000
Accounts made up to 1999-12-31
dot icon18/06/1999
New director appointed
dot icon08/06/1999
Annual return made up to 01/05/99
dot icon08/06/1999
Accounts made up to 1998-12-31
dot icon08/06/1999
New director appointed
dot icon21/06/1998
Accounts made up to 1997-12-31
dot icon18/05/1998
Annual return made up to 01/05/98
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed
dot icon29/12/1997
New director appointed
dot icon23/05/1997
Accounts made up to 1996-12-31
dot icon23/05/1997
Annual return made up to 01/05/97
dot icon22/05/1996
Accounts made up to 1995-12-31
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon22/05/1996
Annual return made up to 01/05/96
dot icon10/05/1995
Accounts made up to 1994-12-31
dot icon09/05/1995
Annual return made up to 01/05/95
dot icon17/06/1994
Annual return made up to 01/05/94
dot icon17/06/1994
New director appointed
dot icon17/06/1994
Director resigned;new director appointed
dot icon17/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1994
Accounts made up to 1993-12-31
dot icon06/06/1993
New director appointed
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Annual return made up to 01/05/93
dot icon21/05/1993
Accounts made up to 1992-12-31
dot icon19/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1992
Director resigned;new director appointed
dot icon19/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Accounts made up to 1991-12-31
dot icon31/05/1992
Annual return made up to 01/05/92
dot icon18/06/1991
Director's particulars changed;director resigned;new director appointed
dot icon18/06/1991
Director resigned
dot icon18/06/1991
Annual return made up to 01/05/91
dot icon18/06/1991
Registered office changed on 18/06/91
dot icon15/05/1991
Accounts made up to 1990-12-31
dot icon18/05/1990
New director appointed
dot icon18/05/1990
New secretary appointed;director resigned;new director appointed
dot icon18/05/1990
Annual return made up to 01/05/90
dot icon11/04/1990
Accounts made up to 1989-12-31
dot icon29/03/1990
New director appointed
dot icon12/10/1989
Director resigned
dot icon12/10/1989
Annual return made up to 08/10/89
dot icon14/09/1989
New director appointed
dot icon14/09/1989
Secretary resigned;new secretary appointed
dot icon14/09/1989
New director appointed
dot icon14/09/1989
Director resigned;new director appointed
dot icon02/08/1989
Annual return made up to 12/07/89
dot icon02/08/1989
Annual return made up to 31/07/88
dot icon02/08/1989
Annual return made up to 31/07/87
dot icon24/07/1989
Accounts made up to 1988-12-31
dot icon24/05/1989
New director appointed
dot icon24/05/1989
New director appointed
dot icon24/05/1989
New director appointed
dot icon24/05/1989
Registered office changed on 24/05/89 from: 1 sales court cargate avenue aldershot hampshire GU1 13E
dot icon16/05/1989
Director resigned;new director appointed
dot icon16/05/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Accounts made up to 1987-12-31
dot icon07/02/1989
Director resigned
dot icon18/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1988
Registered office changed on 18/01/88 from: 1 sales court cargate ave aldershot hants GU11 3EP
dot icon05/11/1987
Registered office changed on 05/11/87 from: 8A cargate grove aldershot hants GU11 3EN
dot icon03/10/1987
Accounts made up to 1986-12-31
dot icon22/10/1986
Return made up to 06/08/86; full list of members
dot icon07/08/1986
New secretary appointed;new director appointed
dot icon30/04/1986
Accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2019 - 10/05/2023
2825
Terry-Short, Callum
Director
06/07/2023 - Present
3
Kwateng, Geoffrey
Director
06/07/2023 - Present
4
ITSYOURPLACE LTD
Corporate Secretary
10/05/2023 - Present
70
Joynt, Desmond Michael
Director
24/04/2012 - 06/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)

BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 11/11/1976 with the registered office located at Victoria House, 178 - 180 Fleet Road, Fleet, Hants GU51 4DA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?

toggle

BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) is currently Active. It was registered on 11/11/1976 .

Where is BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) located?

toggle

BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) is registered at Victoria House, 178 - 180 Fleet Road, Fleet, Hants GU51 4DA.

What does BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) do?

toggle

BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Gillian Evelyn Cooper as a director on 2025-11-13.