Alderton Court Residents Association Limited HAILSHAM


Alderton Court Residents Association started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00630245. The Alderton Court Residents Association company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Hailsham at 30-34 North Street. Postal code: BN27 1DW.

The company has 4 directors, namely Colin L., Keith C. and Jeremy T. and others. Of them, Alastair W. has been with the company the longest, being appointed on 19 October 2018 and Colin L. has been with the company for the least time - from 20 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alderton Court Residents Association Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630245
Date of Incorporation Fri, 12th Jun 1959
Industry Residents property management
End of financial Year 24th June
Company age 65 years old
Account next due date Sun, 24th Mar 2024 (34 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Colin L.

Position: Director

Appointed: 20 July 2021

Keith C.

Position: Director

Appointed: 02 July 2021

Jeremy T.

Position: Director

Appointed: 19 November 2018

Alastair W.

Position: Director

Appointed: 19 October 2018

Peter M.

Position: Secretary

Resigned: 23 July 1994

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 26 August 2022

Resigned: 28 February 2023

Peter S.

Position: Secretary

Appointed: 26 April 2022

Resigned: 26 August 2022

Laura P.

Position: Director

Appointed: 14 July 2021

Resigned: 31 March 2023

Carlton Property Management Ltd

Position: Corporate Secretary

Appointed: 17 July 2019

Resigned: 26 August 2022

Stephen R.

Position: Director

Appointed: 04 February 2019

Resigned: 26 August 2022

Carole M.

Position: Director

Appointed: 24 October 2018

Resigned: 02 October 2021

Carlton Property Management Ltd

Position: Corporate Secretary

Appointed: 16 September 2016

Resigned: 01 July 2019

Peter B.

Position: Director

Appointed: 01 October 2015

Resigned: 23 January 2019

Veronica B.

Position: Director

Appointed: 02 November 2004

Resigned: 15 November 2018

David M.

Position: Director

Appointed: 02 November 2003

Resigned: 08 May 2012

Roy R.

Position: Director

Appointed: 02 November 2003

Resigned: 11 February 2019

Peter P.

Position: Secretary

Appointed: 12 January 2003

Resigned: 09 December 2008

Peter P.

Position: Director

Appointed: 20 October 2002

Resigned: 09 December 2008

Martyn B.

Position: Director

Appointed: 11 August 2001

Resigned: 24 April 2003

Edna B.

Position: Director

Appointed: 22 October 2000

Resigned: 09 July 2003

John S.

Position: Secretary

Appointed: 11 September 1999

Resigned: 12 January 2003

Victor G.

Position: Director

Appointed: 11 April 1999

Resigned: 02 September 2000

Jack E.

Position: Secretary

Appointed: 17 November 1996

Resigned: 12 September 1998

Jack E.

Position: Director

Appointed: 17 November 1996

Resigned: 11 September 1999

George T.

Position: Director

Appointed: 04 March 1995

Resigned: 17 July 2004

Georgre A.

Position: Director

Appointed: 04 March 1995

Resigned: 12 January 2003

Stephen R.

Position: Director

Appointed: 23 July 1994

Resigned: 06 June 2018

John S.

Position: Director

Appointed: 23 July 1994

Resigned: 02 October 2021

John S.

Position: Secretary

Appointed: 23 July 1994

Resigned: 17 November 1996

John C.

Position: Director

Appointed: 03 April 1993

Resigned: 06 September 1997

Phillip M.

Position: Director

Appointed: 07 September 1992

Resigned: 03 April 1993

Richard B.

Position: Director

Appointed: 07 September 1992

Resigned: 12 January 2003

Jean H.

Position: Director

Appointed: 07 September 1992

Resigned: 30 September 1995

Peter M.

Position: Director

Appointed: 07 September 1992

Resigned: 17 September 1994

Charles R.

Position: Director

Appointed: 07 September 1992

Resigned: 17 September 1994

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Jeremy T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Alastair W. This PSC has significiant influence or control over the company,. The third one is John S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jeremy T.

Notified on 23 January 2019
Ceased on 12 October 2023
Nature of control: significiant influence or control

Alastair W.

Notified on 19 October 2018
Ceased on 12 October 2023
Nature of control: significiant influence or control

John S.

Notified on 23 January 2019
Ceased on 2 October 2021
Nature of control: significiant influence or control

Carole M.

Notified on 12 November 2018
Ceased on 2 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Balance Sheet
Current Assets87 6803 3729831 2431 6893 2214 539
Net Assets Liabilities72 1823 0699831 0831 5292 981 
Other
Creditors16 941498 160160240448
Net Current Assets Liabilities72 1823 0699831 0831 5292 9814 091
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 443195     
Total Assets Less Current Liabilities     2 9814 091

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 24th June 2023
filed on: 15th, February 2024
Free Download (5 pages)

Company search