CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200544

Incorporation date

17/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Caverswall Court, 22 Alders Road, Reigate RH2 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1996)
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Termination of appointment of Joanne Grayston as a director on 2023-08-16
dot icon17/08/2023
Termination of appointment of Kevin Robert Martin as a director on 2023-08-16
dot icon30/05/2023
Appointment of Mr Ian Nottage as a director on 2023-05-30
dot icon29/05/2023
Appointment of Ms Joanne Grayston as a director on 2023-05-29
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Termination of appointment of Nina-Kate Ripley as a director on 2022-09-13
dot icon08/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/09/2020
Registered office address changed from 64 Doods Road Reigate RH2 0NW England to 7 Caverswall Court 22 Alders Road Reigate RH2 0ED on 2020-09-28
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 64 Doods Road Reigate RH2 0NW on 2019-07-23
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon15/04/2019
Termination of appointment of Elliot Howes as a director on 2019-04-15
dot icon28/03/2019
Appointment of Mr Kevin Robert Martin as a director on 2019-03-28
dot icon15/03/2019
Termination of appointment of Ian Philip Nottage as a director on 2019-03-15
dot icon14/01/2019
Termination of appointment of Timothy James Chalk as a director on 2019-01-14
dot icon19/11/2018
Termination of appointment of Robert Francis Horan as a director on 2018-11-16
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Ms Nina-Kate Ripley as a director on 2017-07-10
dot icon10/07/2017
Director's details changed for Mr Timothy James Chalk on 2017-07-10
dot icon10/07/2017
Director's details changed for Elliot Howes on 2017-07-10
dot icon06/07/2017
Termination of appointment of Andrew Michael Segre as a director on 2017-07-06
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/05/2014
Appointment of Mr Robert Francis Horan as a director on 2014-05-08
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Spencer Scott Pratchett as a director on 2013-05-22
dot icon12/06/2013
Termination of appointment of Spencer Scott Pratchett as a director on 2013-05-22
dot icon13/11/2012
Appointment of Spencer Scott Pratchett as a director on 2012-11-09
dot icon12/11/2012
Appointment of Andrew Michael Segre as a director on 2012-11-09
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Ruben Burton as a secretary
dot icon20/10/2010
Appointment of Mr Ian Philip Nottage as a director
dot icon20/10/2010
Appointment of Mr Timothy James Chalk as a director
dot icon20/10/2010
Termination of appointment of Steven Richards as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon09/06/2010
Director's details changed for Steven Paul Richards on 2010-05-17
dot icon09/06/2010
Director's details changed for Elliot Howes on 2010-05-17
dot icon09/12/2009
Registered office address changed from Flat4 Caverswall Court 22 Alders Road Reigate Surrey RH2 0ED on 2009-12-09
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 17/05/09; full list of members
dot icon14/10/2008
Appointment terminated director lloyd dansie
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 17/05/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2007
Return made up to 17/05/07; change of members
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon14/07/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon17/01/2007
Director resigned
dot icon14/12/2006
Return made up to 17/05/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 17/05/05; full list of members
dot icon11/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 17/05/04; full list of members
dot icon16/09/2004
Return made up to 17/05/03; full list of members
dot icon13/08/2004
Director resigned
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/08/2002
Return made up to 17/05/02; full list of members
dot icon17/08/2002
New secretary appointed
dot icon30/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon15/06/2001
New secretary appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Return made up to 17/05/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-03-31
dot icon02/06/2000
Return made up to 17/05/00; full list of members
dot icon02/06/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
New secretary appointed
dot icon05/02/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon19/07/1999
Return made up to 17/05/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-03-31
dot icon08/06/1998
Return made up to 17/05/98; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/09/1997
Return made up to 17/05/97; full list of members
dot icon27/03/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon27/03/1997
Ad 09/03/97--------- £ si 9@1=9 £ ic 2/11
dot icon19/10/1996
Secretary resigned
dot icon19/10/1996
New secretary appointed
dot icon06/08/1996
Secretary resigned
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Registered office changed on 06/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/05/1996
Incorporation
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 icon+1.18 % *

* during past year

Cash in Bank

£11,985.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.08K
-
0.00
11.85K
-
2022
0
15.58K
-
0.00
11.99K
-
2022
0
15.58K
-
0.00
11.99K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.58K £Ascended3.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.99K £Ascended1.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Kevin Robert
Director
28/03/2019 - 16/08/2023
2
Grayston, Joanne
Director
29/05/2023 - 16/08/2023
-
Nottage, Ian
Director
30/05/2023 - Present
-

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 CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED

CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/05/1996 with the registered office located at 7 Caverswall Court, 22 Alders Road, Reigate RH2 0ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/05/1996 .

Where is CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED is registered at 7 Caverswall Court, 22 Alders Road, Reigate RH2 0ED.

What does CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAVERSWALL COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-03-31.