CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02574851

Incorporation date

17/01/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 Christine Court, 44 Wennington Road, Rainham, Essex RM13 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1991)
dot icon25/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon09/10/2025
Micro company accounts made up to 2025-01-31
dot icon20/02/2025
Confirmation statement made on 2025-01-17 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon23/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Micro company accounts made up to 2020-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-01-31
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-01-31
dot icon23/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 17/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 17/01/08; change of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 17/01/07; full list of members
dot icon17/04/2007
New director appointed
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/02/2006
Return made up to 17/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 17/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Return made up to 17/01/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/02/2003
Return made up to 17/01/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/01/2002
New director appointed
dot icon21/01/2002
Return made up to 17/01/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/02/2001
New director appointed
dot icon12/01/2001
Return made up to 17/01/01; full list of members
dot icon09/05/2000
Full accounts made up to 2000-01-31
dot icon05/03/2000
Full accounts made up to 1999-01-31
dot icon25/01/2000
Return made up to 17/01/00; full list of members
dot icon19/01/1999
Return made up to 17/01/99; no change of members
dot icon03/12/1998
Full accounts made up to 1998-01-31
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon02/03/1998
Return made up to 17/01/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-01-31
dot icon18/12/1997
Return made up to 17/01/97; full list of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: flat 4 christine court 44 wennington road rainham essex RM13 9UB
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Director resigned
dot icon19/11/1996
Full accounts made up to 1996-01-31
dot icon21/06/1996
New director appointed
dot icon21/06/1996
Return made up to 17/01/96; no change of members
dot icon30/05/1996
Return made up to 17/01/95; full list of members
dot icon29/11/1995
Full accounts made up to 1995-01-31
dot icon01/12/1994
Full accounts made up to 1994-01-31
dot icon01/11/1994
Ad 28/01/94--------- £ si 6@1=6 £ ic 2/8
dot icon12/05/1994
Return made up to 17/01/94; no change of members
dot icon28/03/1994
Return made up to 17/01/93; no change of members
dot icon07/12/1993
Accounts for a dormant company made up to 1993-01-31
dot icon07/12/1993
Registered office changed on 07/12/93 from: 18 the broadway rainham essex RM13 9YW
dot icon07/12/1993
Return made up to 17/01/92; full list of members
dot icon08/12/1992
Compulsory strike-off action has been discontinued
dot icon08/12/1992
Accounts for a dormant company made up to 1992-01-31
dot icon08/12/1992
Resolutions
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon07/07/1992
First Gazette notice for compulsory strike-off
dot icon23/06/1992
Secretary resigned;director resigned
dot icon23/06/1992
Director resigned
dot icon23/06/1992
Registered office changed on 23/06/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon17/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Leonard
Director
20/05/1992 - 14/11/1996
-
Miles, Barry
Director
20/05/1992 - 14/11/1996
5
Edwards, Mark
Director
01/04/2006 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/01/1991 - 20/05/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/01/1991 - 20/05/1992
16826

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 CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED

CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/01/1991 with the registered office located at Flat 5 Christine Court, 44 Wennington Road, Rainham, Essex RM13 9UB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/01/1991 .

Where is CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED is registered at Flat 5 Christine Court, 44 Wennington Road, Rainham, Essex RM13 9UB.

What does CHRISTINE COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-17 with updates.