M.B.RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

M.B.RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01062207

Incorporation date

20/07/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Sewell Close, Birchington, Kent CT7 0BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon06/03/2026
Notification of Paul William Hamilton as a person with significant control on 2026-03-06
dot icon06/03/2026
Cessation of Paul William Hamilton as a person with significant control on 2026-03-05
dot icon11/12/2025
Appointment of Mrs Lynda Christine Brazier as a director on 2025-11-25
dot icon04/12/2025
Appointment of Mr Joseph Eric Butcher as a director on 2025-11-25
dot icon02/12/2025
Appointment of Mrs Sara Jane Askew as a director on 2025-11-25
dot icon07/10/2025
Termination of appointment of Christopher Kenneth Kingham as a director on 2025-10-04
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon06/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon04/05/2023
Confirmation statement made on 2022-06-02 with updates
dot icon23/03/2023
Termination of appointment of Richard Edwin Lambkin as a director on 2023-03-23
dot icon05/02/2023
Termination of appointment of Michael Anthony Avory as a director on 2023-02-06
dot icon31/01/2023
Appointment of Mr Christopher Kenneth Kingham as a director on 2023-01-31
dot icon25/08/2022
Termination of appointment of Nicolas Guy Bloice as a director on 2022-08-25
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon12/01/2022
Appointment of Mr Richard Edwin Lambkin as a director on 2022-01-12
dot icon03/08/2021
Change of details for Paul William Hamilton as a person with significant control on 2021-03-31
dot icon03/08/2021
Notification of Paul William Hamilton as a person with significant control on 2021-03-31
dot icon03/08/2021
Cessation of Richard Paul Turnnidge as a person with significant control on 2021-03-31
dot icon19/07/2021
Registered office address changed from 6 Sea View Heights the Parade Birchington CT7 9QQ England to 43 Sewell Close Birchington Kent CT7 0BP on 2021-07-19
dot icon19/07/2021
Appointment of Mrs Heather Sharon Bushell as a secretary on 2021-05-01
dot icon29/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Termination of appointment of Sharon Taylor as a secretary on 2021-02-26
dot icon26/02/2021
Registered office address changed from 20 Daryngton Avenue Birchington Kent CT7 9PS England to 6 Sea View Heights the Parade Birchington CT7 9QQ on 2021-02-26
dot icon06/12/2020
Termination of appointment of Shirley Josephine Ann Casey as a secretary on 2020-12-05
dot icon06/12/2020
Termination of appointment of Wendy Cameron as a director on 2020-12-05
dot icon06/12/2020
Termination of appointment of Heather Packham as a director on 2020-12-05
dot icon01/09/2020
Appointment of Ms Sharon Taylor as a secretary on 2020-09-01
dot icon01/09/2020
Registered office address changed from 20 Daryngton Avenue Birchington Kent CT7 9PS England to 20 Daryngton Avenue Birchington Kent CT7 9PS on 2020-09-01
dot icon01/09/2020
Registered office address changed from 32 Sewell Close Birchington Kent CT7 0BP to 20 Daryngton Avenue Birchington Kent CT7 9PS on 2020-09-01
dot icon07/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2019
Appointment of Mrs Wendy Cameron as a director on 2019-10-05
dot icon14/10/2019
Appointment of Mrs Heather Packham as a director on 2019-10-05
dot icon14/10/2019
Appointment of Mr David Larkins as a director on 2019-10-05
dot icon14/10/2019
Termination of appointment of Michelle Deborah Howe as a director on 2019-10-05
dot icon14/10/2019
Termination of appointment of David Alfred Bird as a director on 2019-10-05
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon05/10/2018
Appointment of Mr. Philip Maxwell Fisher as a director on 2018-09-29
dot icon19/06/2018
Termination of appointment of Aubrey Alfred Freeman as a director on 2018-06-15
dot icon28/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon19/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Appointment of Mr. Paul William Hamilton as a director on 2018-01-08
dot icon12/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon03/11/2016
Termination of appointment of George Thomas Corderoy as a director on 2016-10-01
dot icon03/11/2016
Appointment of Ms Michelle Deborah Howe as a director on 2016-10-01
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon05/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Dolores Annie Thorne as a director on 2015-04-10
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon09/10/2012
Appointment of Mrs. Dolores Annie Thorne as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon11/10/2011
Appointment of Mr. Nicolas Guy Bloice as a director
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Termination of appointment of Pamela Fisher as a director
dot icon08/07/2011
Termination of appointment of David Jones as a director
dot icon02/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Roy Adams as a director
dot icon09/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon09/06/2010
Director's details changed for George Thomas Corderoy on 2010-05-27
dot icon09/06/2010
Director's details changed for Pamela Rose Fisher on 2010-05-27
dot icon09/06/2010
Director's details changed for Aubrey Alfred Freeman on 2010-05-27
dot icon09/06/2010
Director's details changed for Michael Anthony Avory on 2010-05-27
dot icon09/06/2010
Director's details changed for Roy Francis Adams on 2010-05-27
dot icon09/06/2010
Director's details changed for David William Verdun Jones on 2010-05-27
dot icon09/06/2010
Director's details changed for David Alfred Bird on 2010-05-27
dot icon09/06/2010
Secretary's details changed for Shirley Josephine Ann Casey on 2010-05-27
dot icon18/03/2010
Appointment of Richard Paul Turnnidge as a director
dot icon03/03/2010
Termination of appointment of Peter Thorne as a director
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/07/2009
Director appointed michael anthony avory
dot icon16/06/2009
Return made up to 27/05/09; change of members
dot icon16/05/2009
Appointment terminated director william cavanagh
dot icon30/09/2008
Director appointed george thomas corderoy
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 27/05/08; change of members
dot icon17/04/2008
Appointment terminated director ronald mogavero
dot icon08/04/2008
Appointment terminated director julie wood
dot icon12/12/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon28/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon14/06/2007
Return made up to 27/05/07; full list of members
dot icon25/05/2007
New director appointed
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Director resigned
dot icon21/06/2006
Return made up to 27/05/06; change of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 27/05/05; change of members
dot icon18/04/2005
New director appointed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 4 nursery fields acol birchington kent CT7 0JF
dot icon25/10/2004
New director appointed
dot icon25/10/2004
Director resigned
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon18/06/2004
Return made up to 27/05/04; full list of members
dot icon21/11/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon18/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Registered office changed on 01/10/03 from: 10 linington road birchington kent CT7 0AL
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
New secretary appointed
dot icon02/07/2003
Return made up to 27/05/03; change of members
dot icon27/01/2003
Director resigned
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/10/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon02/06/2002
Return made up to 27/05/02; change of members
dot icon29/04/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 27/05/01; full list of members
dot icon12/06/2001
Director resigned
dot icon22/03/2001
Registered office changed on 22/03/01 from: 3 bay view heights ethelbert road birchington kent CT7 9QY
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 27/05/00; change of members
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Registered office changed on 06/10/99 from: 13 bay view heights ethelbert rd birchington kent CT7 9QY
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Director resigned
dot icon14/06/1999
Return made up to 27/05/99; change of members
dot icon10/06/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1998
Secretary resigned;director resigned
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon14/07/1998
New director appointed
dot icon06/07/1998
Accounts for a small company made up to 1998-03-31
dot icon18/06/1998
Return made up to 27/05/98; full list of members
dot icon15/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Director resigned
dot icon18/06/1997
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 27/05/97; full list of members
dot icon05/06/1996
New director appointed
dot icon05/06/1996
Return made up to 27/05/96; change of members
dot icon29/05/1996
Accounts for a small company made up to 1996-03-31
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon12/06/1995
Accounts for a small company made up to 1995-03-31
dot icon25/05/1995
Return made up to 27/05/95; full list of members
dot icon20/02/1995
Director resigned
dot icon20/02/1995
Secretary resigned
dot icon20/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 27/05/94; full list of members
dot icon20/07/1994
New director appointed
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Return made up to 27/05/93; full list of members
dot icon21/07/1992
New director appointed
dot icon06/07/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Return made up to 27/05/92; full list of members
dot icon27/07/1991
New director appointed
dot icon27/07/1991
New director appointed
dot icon10/06/1991
Accounts for a small company made up to 1991-03-31
dot icon10/06/1991
Return made up to 27/05/91; change of members
dot icon17/03/1991
Resolutions
dot icon17/03/1991
£ nc 68/100000 12/01/91
dot icon17/03/1991
Resolutions
dot icon27/06/1990
New director appointed
dot icon27/06/1990
Full accounts made up to 1990-03-31
dot icon08/06/1990
Return made up to 27/05/90; full list of members
dot icon13/06/1989
Full accounts made up to 1989-03-31
dot icon13/06/1989
Return made up to 27/05/89; full list of members
dot icon17/02/1989
Full accounts made up to 1988-04-05
dot icon05/02/1989
New director appointed
dot icon31/01/1989
Return made up to 04/12/88; full list of members
dot icon19/01/1989
New director appointed
dot icon11/10/1988
New director appointed
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon10/03/1988
Return made up to 25/10/87; full list of members
dot icon05/02/1988
Director resigned
dot icon05/02/1988
Full accounts made up to 1987-04-05
dot icon07/01/1988
Registered office changed on 07/01/88 from: c/o flat 5 april rise winnis bay birchington kent CT7 9NL
dot icon30/06/1987
Director resigned
dot icon17/02/1987
Return made up to 29/09/84; full list of members
dot icon17/02/1987
Return made up to 26/09/82; full list of members
dot icon17/02/1987
Return made up to 08/11/80; full list of members
dot icon17/02/1987
Return made up to 24/09/83; full list of members
dot icon17/02/1987
Return made up to 21/10/78; full list of members
dot icon17/02/1987
Return made up to 02/11/85; full list of members
dot icon17/02/1987
Return made up to 08/09/79; full list of members
dot icon17/02/1987
Return made up to 26/09/81; full list of members
dot icon17/02/1987
Return made up to 18/09/77; full list of members
dot icon29/11/1986
Full accounts made up to 1986-04-05
dot icon29/11/1986
Return made up to 01/11/86; full list of members
dot icon08/09/1986
Full accounts made up to 1985-04-05
dot icon08/09/1986
Full accounts made up to 1983-04-05
dot icon08/09/1986
Full accounts made up to 1981-04-05
dot icon08/09/1986
Full accounts made up to 1984-04-05
dot icon08/09/1986
Full accounts made up to 1980-04-05
dot icon08/09/1986
Full accounts made up to 1982-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-6.23 % *

* during past year

Cash in Bank

£93,259.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
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
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.11K
-
0.00
54.09K
-
2022
1
37.11K
-
0.00
99.45K
-
2023
1
37.11K
-
0.00
93.26K
-
2023
1
37.11K
-
0.00
93.26K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.26K £Descended-6.23 % *

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
Brazier, Lynda Christine
Director
25/11/2025 - Present
-
Turnnidge, Richard Paul
Director
11/03/2010 - Present
-
Kingham, Christopher Kenneth
Director
31/01/2023 - 04/10/2025
1
Avory, Michael Anthony
Director
06/07/2009 - 05/02/2023
-
Fisher, Philip Maxwell
Director
29/09/2018 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M.B.RESIDENTS ASSOCIATION LIMITED

M.B.RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/07/1972 with the registered office located at 43 Sewell Close, Birchington, Kent CT7 0BP. There are currently 7 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 M.B.RESIDENTS ASSOCIATION LIMITED?

toggle

M.B.RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 20/07/1972 .

Where is M.B.RESIDENTS ASSOCIATION LIMITED located?

toggle

M.B.RESIDENTS ASSOCIATION LIMITED is registered at 43 Sewell Close, Birchington, Kent CT7 0BP.

What does M.B.RESIDENTS ASSOCIATION LIMITED do?

toggle

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

How many employees does M.B.RESIDENTS ASSOCIATION LIMITED have?

toggle

M.B.RESIDENTS ASSOCIATION LIMITED had 1 employees in 2023.

What is the latest filing for M.B.RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/03/2026: Notification of Paul William Hamilton as a person with significant control on 2026-03-06.