Gardner Court Residents Association Limited HAILSHAM


Founded in 1993, Gardner Court Residents Association, classified under reg no. 02840884 is an active company. Currently registered at Globe Cottage Mill Lane BN27 4EY, Hailsham the company has been in the business for 31 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2023-07-31.

At the moment there are 4 directors in the the company, namely Vanessa R., Grahame L. and Elizabeth H. and others. In addition one secretary - Veronica L. - is with the firm. At the moment 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.

Gardner Court Residents Association Limited Address / Contact

Office Address Globe Cottage Mill Lane
Office Address2 Hellingly
Town Hailsham
Post code BN27 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840884
Date of Incorporation Fri, 30th Jul 1993
Industry Residents property management
End of financial Year 31st July
Company age 31 years old
Account next due date Wed, 30th Apr 2025 (377 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Vanessa R.

Position: Director

Appointed: 13 May 2023

Grahame L.

Position: Director

Appointed: 10 August 2012

Elizabeth H.

Position: Director

Appointed: 14 March 2001

Veronica L.

Position: Secretary

Appointed: 11 December 2000

Veronica L.

Position: Director

Appointed: 29 January 1999

Kevin B.

Position: Director

Appointed: 12 January 2010

Resigned: 23 May 2011

Gillian B.

Position: Director

Appointed: 04 April 2007

Resigned: 12 January 2010

Deborah C.

Position: Director

Appointed: 13 February 2006

Resigned: 04 April 2007

Kim B.

Position: Director

Appointed: 15 December 2000

Resigned: 01 June 2006

Alistair P.

Position: Director

Appointed: 15 December 2000

Resigned: 20 September 2004

Christopher C.

Position: Director

Appointed: 25 February 2000

Resigned: 10 August 2012

Maria C.

Position: Secretary

Appointed: 08 February 1999

Resigned: 11 December 2000

Victoria J.

Position: Director

Appointed: 22 May 1998

Resigned: 19 January 2001

Maria C.

Position: Director

Appointed: 03 July 1997

Resigned: 11 December 2000

Janice G.

Position: Director

Appointed: 14 March 1997

Resigned: 14 March 2001

Kenneth S.

Position: Director

Appointed: 01 August 1995

Resigned: 08 February 1999

Ada G.

Position: Director

Appointed: 14 July 1995

Resigned: 29 January 1999

Cassie S.

Position: Director

Appointed: 30 May 1995

Resigned: 13 February 2006

Claire F.

Position: Director

Appointed: 13 May 1994

Resigned: 03 July 1997

Linda B.

Position: Director

Appointed: 30 July 1993

Resigned: 14 July 1995

Jeremy S.

Position: Director

Appointed: 30 July 1993

Resigned: 01 August 1995

Jeremy S.

Position: Secretary

Appointed: 30 July 1993

Resigned: 08 February 1999

Christopher B.

Position: Director

Appointed: 30 July 1993

Resigned: 13 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1993

Resigned: 30 July 1993

Louise C.

Position: Director

Appointed: 30 July 1993

Resigned: 14 March 1997

Darren J.

Position: Director

Appointed: 30 July 1993

Resigned: 13 February 1998

Sarah M.

Position: Director

Appointed: 30 July 1993

Resigned: 30 May 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Veronica L. The abovementioned PSC has significiant influence or control over the company,.

Veronica L.

Notified on 30 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-07-31
filed on: 18th, September 2023
Free Download

Company search

Advertisements