Court Gardens Residents Association Limited CAMBERLEY


Court Gardens Residents Association started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01458222. The Court Gardens Residents Association company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The company has 4 directors, namely Shane P., Paul S. and Marjorie B. and others. Of them, Caroline A. has been with the company the longest, being appointed on 10 September 2009 and Shane P. has been with the company for the least time - from 28 February 2024. At present 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.

Court Gardens Residents Association Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458222
Date of Incorporation Wed, 31st Oct 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Shane P.

Position: Director

Appointed: 28 February 2024

Homes Property Services (uk) Ltd

Position: Corporate Secretary

Appointed: 12 December 2023

Paul S.

Position: Director

Appointed: 01 June 2014

Marjorie B.

Position: Director

Appointed: 14 December 2011

Caroline A.

Position: Director

Appointed: 10 September 2009

Howard F.

Position: Director

Appointed: 11 April 2017

Resigned: 01 May 2022

Elizabeth L.

Position: Director

Appointed: 14 December 2011

Resigned: 16 October 2022

Michael C.

Position: Director

Appointed: 10 September 2009

Resigned: 10 January 2014

David L.

Position: Director

Appointed: 10 September 2009

Resigned: 11 April 2017

Joan D.

Position: Secretary

Appointed: 09 September 2009

Resigned: 15 July 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 09 April 2008

Resigned: 09 September 2009

James C.

Position: Director

Appointed: 20 August 2007

Resigned: 10 September 2009

Ivan G.

Position: Director

Appointed: 20 August 2007

Resigned: 15 July 2011

Arthur H.

Position: Director

Appointed: 15 August 2006

Resigned: 29 January 2009

Joan D.

Position: Secretary

Appointed: 15 August 2006

Resigned: 09 April 2008

Joan D.

Position: Director

Appointed: 15 August 2006

Resigned: 15 July 2011

Ivan G.

Position: Director

Appointed: 25 May 2004

Resigned: 15 August 2006

John C.

Position: Director

Appointed: 19 May 1999

Resigned: 30 May 2001

Constance R.

Position: Director

Appointed: 01 May 1999

Resigned: 03 May 2007

Richard M.

Position: Director

Appointed: 01 May 1999

Resigned: 25 May 2004

Roy P.

Position: Director

Appointed: 04 November 1997

Resigned: 15 August 2006

Roy P.

Position: Secretary

Appointed: 04 November 1997

Resigned: 15 August 2006

Ethel E.

Position: Director

Appointed: 27 April 1993

Resigned: 09 June 1998

Doris W.

Position: Director

Appointed: 03 June 1992

Resigned: 15 February 1996

James C.

Position: Director

Appointed: 27 May 1992

Resigned: 19 May 1999

Janet M.

Position: Director

Appointed: 31 May 1991

Resigned: 27 April 1993

Georgina S.

Position: Director

Appointed: 31 May 1991

Resigned: 27 April 1993

Pamela K.

Position: Director

Appointed: 31 May 1991

Resigned: 04 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 45527 39120 95620 93733 14036 39644 300
Current Assets19 98728 38122 93524 05234 77050 27257 636
Debtors4 5329901 9793 1151 63013 87613 336
Net Assets Liabilities17 49625 91719 14019 02629 16944 96153 894
Other
Accrued Liabilities2 4912 4643 7955 0265 6015 3113 742
Amounts Owed By Related Parties     10 7698 888
Creditors2 4912 4643 7955 0265 6015 3193 750
Investments Fixed Assets     88
Investments In Associates     88
Net Current Assets Liabilities    29 16944 95353 886
Other Creditors     88
Prepayments55514551 6711 937
Trade Debtors Trade Receivables4 5279851 9742 9701 6251 4362 511

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements