COURT CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COURT CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00829137

Incorporation date

27/11/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1964)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Termination of appointment of Ian Humby as a director on 2025-06-01
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon27/05/2025
Appointment of Clare Powell as a director on 2025-05-13
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Termination of appointment of Harriet Louisa Lawry as a director on 2024-08-24
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Mrs Helen Bradley as a director on 2023-05-03
dot icon05/10/2023
Appointment of Mrs Harriet Louisa Lawry as a director on 2023-05-03
dot icon05/10/2023
Appointment of Mrs Abigail Louise Weeks as a director on 2023-05-03
dot icon31/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Appointment of Mr Gabriel Camparone as a director on 2019-05-20
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Termination of appointment of June Wood as a director on 2018-07-17
dot icon11/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon12/10/2017
Resolutions
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/06/2017
Appointment of Mr Ian Humby as a director on 2017-05-04
dot icon05/06/2017
Termination of appointment of Audrey June Mary Moulding as a director on 2017-05-04
dot icon05/06/2017
Termination of appointment of Mo Simons as a director on 2017-05-04
dot icon22/01/2017
Termination of appointment of Mark Vallely as a secretary on 2017-01-22
dot icon22/01/2017
Registered office address changed from 19 Court Close Liphook Hampshire GU30 7EA England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 2017-01-22
dot icon14/08/2016
Appointment of Mrs Nikki Abigail Saul-Wardrobe as a director on 2016-07-28
dot icon14/08/2016
Appointment of Mrs June Wood as a director on 2016-07-28
dot icon14/08/2016
Termination of appointment of Jacqueline Thomson as a director on 2016-07-28
dot icon14/08/2016
Termination of appointment of Andrew Johnston as a director on 2016-07-28
dot icon14/08/2016
Termination of appointment of Mark Vallely as a director on 2016-06-12
dot icon03/06/2016
Annual return made up to 2016-05-19 no member list
dot icon03/06/2016
Appointment of Mr Andrew Johnston as a director on 2016-05-05
dot icon22/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Director's details changed for Ms Paula Nicklinson-Randall on 2016-05-11
dot icon11/05/2016
Registered office address changed from 15 Court Close Liphook Hampshire GU30 7EA to 19 Court Close Liphook Hampshire GU30 7EA on 2016-05-11
dot icon11/05/2016
Termination of appointment of Ann Beadle as a secretary on 2016-05-11
dot icon11/05/2016
Appointment of Mr Mark Vallely as a secretary on 2016-05-11
dot icon11/05/2016
Termination of appointment of Ann Beadle as a director on 2016-05-11
dot icon09/05/2016
Termination of appointment of Paul Laurence Lewis as a director on 2016-04-06
dot icon09/05/2016
Termination of appointment of June Wood as a director on 2016-04-06
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-19 no member list
dot icon16/06/2015
Termination of appointment of Pauline Margaret Hall as a director on 2015-05-21
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-05-19 no member list
dot icon15/06/2014
Appointment of Mrs Mo Simons as a director
dot icon15/06/2014
Appointment of Mrs Pauline Margaret Hall as a director
dot icon15/06/2014
Director's details changed for Ms Paul Nicklinson-Randall on 2014-06-02
dot icon09/03/2014
Termination of appointment of Jennifer Browett as a director
dot icon09/03/2014
Termination of appointment of John Browett as a director
dot icon09/03/2014
Appointment of Ms Ann Beadle as a secretary
dot icon09/03/2014
Termination of appointment of Jennifer Browett as a secretary
dot icon09/03/2014
Registered office address changed from 8 Court Close Liphook Hampshire GU30 7EA United Kingdom on 2014-03-09
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-19 no member list
dot icon13/06/2013
Appointment of Mr Mark Vallely as a director
dot icon13/06/2013
Appointment of Mr Mark Vallely as a director
dot icon12/06/2013
Appointment of Mrs June Wood as a director
dot icon12/06/2013
Appointment of Ms Ann Beadle as a director
dot icon10/06/2013
Appointment of Mr John Andrew Browett as a director
dot icon10/06/2013
Termination of appointment of Elizabeth Dhillon as a director
dot icon10/06/2013
Termination of appointment of Peter Rusbridge as a director
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/06/2012
Annual return made up to 2012-05-19 no member list
dot icon03/06/2012
Director's details changed for Peter Rusbridge on 2012-06-01
dot icon03/06/2012
Director's details changed for Elizabeth Ann Dhillon on 2012-06-01
dot icon02/05/2012
Appointment of Ms Paul Nicklinson-Randall as a director
dot icon02/05/2012
Termination of appointment of Terence Tinsley as a director
dot icon02/05/2012
Termination of appointment of Pauline Hall as a director
dot icon30/06/2011
Annual return made up to 2011-05-19
dot icon26/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-19
dot icon25/05/2011
Appointment of Jacqueline Thomson as a director
dot icon25/05/2011
Appointment of Audrey June Mary Moulding as a director
dot icon25/05/2011
Appointment of Jennifer Ruth Browett as a director
dot icon25/05/2011
Termination of appointment of Ann Beadle as a director
dot icon24/05/2011
Registered office address changed from 6 Court Close Liphook Hampshire GU30 7EA on 2011-05-24
dot icon24/05/2011
Appointment of Jennifer Ruth Browett as a secretary
dot icon24/05/2011
Termination of appointment of Terence Tinsley as a secretary
dot icon01/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-08
dot icon22/01/2010
Termination of appointment of Denis Gutteridge as a director
dot icon03/06/2009
Annual return made up to 08/05/09
dot icon03/06/2009
Appointment terminated director maura howard
dot icon03/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2008
Director appointed ann beadle
dot icon29/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Annual return made up to 15/05/08
dot icon25/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
Annual return made up to 15/05/07
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon30/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
Annual return made up to 15/05/06
dot icon15/06/2005
New director appointed
dot icon07/06/2005
Accounts for a small company made up to 2005-03-31
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Annual return made up to 15/05/05
dot icon14/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon21/05/2004
Annual return made up to 15/05/04
dot icon29/05/2003
Full accounts made up to 2003-03-31
dot icon29/05/2003
Annual return made up to 15/05/03
dot icon29/05/2003
New director appointed
dot icon30/05/2002
Full accounts made up to 2002-03-31
dot icon23/05/2002
Annual return made up to 15/05/02
dot icon05/06/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Annual return made up to 15/05/01
dot icon27/06/2000
Full accounts made up to 2000-03-31
dot icon13/06/2000
Annual return made up to 15/05/00
dot icon05/06/2000
Director resigned
dot icon01/06/1999
Full accounts made up to 1999-03-31
dot icon26/05/1999
Annual return made up to 15/05/99
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon01/07/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Annual return made up to 15/05/98
dot icon20/03/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/10/1997
New secretary appointed;new director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Secretary resigned;director resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Registered office changed on 21/10/97 from: 9 court close liphook hants GU30 7EA
dot icon21/10/1997
Location of register of members
dot icon16/06/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Annual return made up to 15/05/97
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon06/06/1996
Annual return made up to 15/05/96
dot icon30/05/1995
Full accounts made up to 1995-03-31
dot icon30/05/1995
Annual return made up to 15/05/95
dot icon03/06/1994
Full accounts made up to 1994-03-31
dot icon03/06/1994
Annual return made up to 15/05/94
dot icon24/06/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Annual return made up to 15/05/93
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Full accounts made up to 1991-03-31
dot icon24/06/1992
Annual return made up to 15/05/92
dot icon24/06/1992
Annual return made up to 15/05/91
dot icon24/06/1992
Annual return made up to 31/05/90
dot icon03/10/1990
Full accounts made up to 1990-03-31
dot icon24/05/1989
Full accounts made up to 1989-03-31
dot icon24/05/1989
Annual return made up to 15/05/89
dot icon06/12/1988
Director resigned;new director appointed
dot icon06/12/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Registered office changed on 21/11/88 from: 17 court close liphook hants GU30 7EA
dot icon21/11/1988
Annual return made up to 01/11/88
dot icon23/09/1987
Annual return made up to 24/06/87
dot icon31/07/1987
Full accounts made up to 1987-03-31
dot icon14/07/1986
Full accounts made up to 1986-03-31
dot icon14/07/1986
Annual return made up to 07/07/86
dot icon27/11/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
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
8.00K
-
0.00
8.17K
-
2022
0
9.38K
-
0.00
9.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humby, Ian
Director
04/05/2017 - 01/06/2025
4
Bradley, Helen
Director
03/05/2023 - Present
-
Lawry, Harriet Louisa
Director
03/05/2023 - 24/08/2024
-
Weeks, Abigail Louise
Director
03/05/2023 - Present
-
Powell, Clare
Director
13/05/2025 - 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+
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 COURT CLOSE RESIDENTS ASSOCIATION LIMITED

COURT CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/11/1964 with the registered office located at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX. There are currently 6 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 COURT CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

COURT CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/11/1964 .

Where is COURT CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

COURT CLOSE RESIDENTS ASSOCIATION LIMITED is registered at Newtown House, 38 Newtown Road, Liphook, Hampshire GU30 7DX.

What does COURT CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.