Caple Court Residents Association Limited ST LEONARDS ON SEA


Founded in 1970, Caple Court Residents Association, classified under reg no. 00994495 is an active company. Currently registered at 12 Caple Court TN38 0LL, St Leonards On Sea the company has been in the business for fifty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely David L., Rosemary A. and Linda H.. In addition one secretary - Linda H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caple Court Residents Association Limited Address / Contact

Office Address 12 Caple Court
Office Address2 Albany Road
Town St Leonards On Sea
Post code TN38 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00994495
Date of Incorporation Tue, 17th Nov 1970
Industry Residents property management
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

David L.

Position: Director

Appointed: 23 November 2023

Rosemary A.

Position: Director

Appointed: 24 August 2023

Linda H.

Position: Director

Appointed: 02 April 2002

Linda H.

Position: Secretary

Appointed: 02 April 2002

Mary C.

Position: Director

Appointed: 23 June 2021

Resigned: 29 June 2021

Colin G.

Position: Director

Appointed: 13 January 2021

Resigned: 23 October 2021

Colin G.

Position: Director

Appointed: 12 December 2019

Resigned: 02 August 2020

Clifford A.

Position: Director

Appointed: 04 March 2017

Resigned: 24 August 2023

David E.

Position: Director

Appointed: 30 June 2012

Resigned: 02 January 2021

Newton H.

Position: Director

Appointed: 08 October 2010

Resigned: 04 March 2017

Joyce D.

Position: Director

Appointed: 08 October 2010

Resigned: 13 October 2018

Brian W.

Position: Director

Appointed: 29 January 2009

Resigned: 12 March 2012

Ginustino M.

Position: Director

Appointed: 15 July 2004

Resigned: 27 May 2016

Joyce S.

Position: Director

Appointed: 15 July 2004

Resigned: 03 September 2007

David E.

Position: Director

Appointed: 15 July 2004

Resigned: 28 April 2010

Phillip E.

Position: Director

Appointed: 15 July 2004

Resigned: 12 March 2012

Peter C.

Position: Secretary

Appointed: 31 October 2001

Resigned: 02 April 2002

Peter C.

Position: Director

Appointed: 31 October 2001

Resigned: 02 April 2002

John H.

Position: Director

Appointed: 01 January 2001

Resigned: 15 July 2004

Fiona L.

Position: Secretary

Appointed: 25 March 1999

Resigned: 20 November 2001

Michael S.

Position: Director

Appointed: 25 March 1999

Resigned: 29 December 2007

Mary F.

Position: Director

Appointed: 25 March 1999

Resigned: 01 September 2000

Fiona L.

Position: Director

Appointed: 27 March 1998

Resigned: 20 November 2001

Joyce A.

Position: Secretary

Appointed: 28 March 1995

Resigned: 24 July 1997

Joyce A.

Position: Director

Appointed: 25 March 1994

Resigned: 24 July 1997

Jeanie C.

Position: Director

Appointed: 10 November 1993

Resigned: 31 December 2000

Fiona L.

Position: Director

Appointed: 10 November 1993

Resigned: 05 September 1994

Fiona L.

Position: Secretary

Appointed: 10 November 1993

Resigned: 05 September 1994

Barry M.

Position: Director

Appointed: 10 November 1993

Resigned: 15 July 2004

Beryl C.

Position: Director

Appointed: 27 January 1993

Resigned: 25 November 2016

Mary F.

Position: Secretary

Appointed: 27 January 1993

Resigned: 10 November 1993

Mary F.

Position: Director

Appointed: 27 January 1993

Resigned: 10 November 1993

Kenneth R.

Position: Director

Appointed: 29 May 1992

Resigned: 14 October 1993

James S.

Position: Director

Appointed: 04 April 1992

Resigned: 20 January 1993

Audrey L.

Position: Secretary

Appointed: 04 April 1992

Resigned: 27 January 1993

Harry P.

Position: Director

Appointed: 04 April 1992

Resigned: 10 November 1993

Victor O.

Position: Director

Appointed: 04 April 1992

Resigned: 12 May 1992

Doreen M.

Position: Director

Appointed: 04 April 1992

Resigned: 19 April 1994

Audrey L.

Position: Director

Appointed: 01 March 1991

Resigned: 04 January 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors204096166261
Other Debtors204096166261
Property Plant Equipment5 4605 4605 4605 460 
Other
Creditors204096166261
Other Creditors204096166261
Property Plant Equipment Gross Cost5 4605 4605 4605 460 
Total Assets Less Current Liabilities5 4605 4605 4605 4605 460

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements