Ninehams Court Residents Association Limited CATERHAM


Founded in 1964, Ninehams Court Residents Association, classified under reg no. 00807335 is an active company. Currently registered at 6 Ninehams Court CR3 5JJ, Caterham the company has been in the business for sixty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 6 directors in the the company, namely Tony M., Neil W. and Tracey W. and others. In addition one secretary - Shereen B. - is with the firm. 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.

Ninehams Court Residents Association Limited Address / Contact

Office Address 6 Ninehams Court
Office Address2 Milton Road
Town Caterham
Post code CR3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00807335
Date of Incorporation Mon, 1st Jun 1964
Industry Residents property management
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Tony M.

Position: Director

Appointed: 26 November 2018

Neil W.

Position: Director

Appointed: 24 September 2018

Shereen B.

Position: Secretary

Appointed: 20 May 2018

Tracey W.

Position: Director

Appointed: 20 May 2018

Shereen B.

Position: Director

Appointed: 06 April 2016

John G.

Position: Director

Appointed: 03 February 2016

Claire P.

Position: Director

Appointed: 03 February 2016

Samantha W.

Position: Director

Appointed: 06 April 2016

Resigned: 03 August 2018

Andre C.

Position: Director

Appointed: 06 April 2016

Resigned: 20 May 2018

Mary M.

Position: Director

Appointed: 15 November 2007

Resigned: 01 November 2018

Kim F.

Position: Director

Appointed: 22 August 2004

Resigned: 15 November 2007

John M.

Position: Director

Appointed: 22 August 2004

Resigned: 15 November 2007

Dennis R.

Position: Secretary

Appointed: 22 August 2004

Resigned: 01 June 2016

Dennis R.

Position: Director

Appointed: 05 August 2002

Resigned: 03 February 2016

Julie F.

Position: Secretary

Appointed: 12 November 2001

Resigned: 31 July 2004

Alec M.

Position: Director

Appointed: 02 February 2001

Resigned: 12 January 2006

Jacqueline W.

Position: Director

Appointed: 12 September 2000

Resigned: 10 September 2004

Julie F.

Position: Director

Appointed: 12 June 2000

Resigned: 31 July 2004

Francis G.

Position: Secretary

Appointed: 05 January 2000

Resigned: 12 November 2001

Marjorie H.

Position: Director

Appointed: 08 December 1999

Resigned: 16 May 2008

Margaret W.

Position: Director

Appointed: 07 December 1998

Resigned: 12 September 2000

Laura E.

Position: Director

Appointed: 01 July 1997

Resigned: 01 December 1999

Darren G.

Position: Director

Appointed: 01 July 1997

Resigned: 02 February 2001

Marie G.

Position: Director

Appointed: 14 December 1995

Resigned: 17 July 2002

Zena L.

Position: Director

Appointed: 19 December 1994

Resigned: 10 February 1997

Jonathan L.

Position: Director

Appointed: 07 February 1993

Resigned: 09 May 1997

Squire L.

Position: Director

Appointed: 14 December 1992

Resigned: 11 January 2000

Amy W.

Position: Director

Appointed: 14 December 1991

Resigned: 07 January 1998

Mark S.

Position: Director

Appointed: 14 December 1991

Resigned: 19 December 1994

Andrew L.

Position: Director

Appointed: 14 December 1991

Resigned: 10 February 1997

Dorothy C.

Position: Secretary

Appointed: 14 December 1991

Resigned: 05 January 2000

People with significant control

The register of PSCs who own or control the company is made up of 10 names. As we identified, there is Tony M. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Shereen B. This PSC and has 25-50% voting rights. The third one is Sandra G., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Tony M.

Notified on 26 November 2018
Nature of control: 25-50% voting rights

Shereen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Sandra G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Claire P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Tracey W.

Notified on 20 May 2018
Nature of control: 25-50% voting rights

Neil W.

Notified on 24 September 2018
Nature of control: 25-50% voting rights

Mary M.

Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 25-50% voting rights

Samantha W.

Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 25-50% voting rights

Andre C.

Notified on 6 April 2016
Ceased on 20 May 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-252020-06-302021-06-302022-06-302023-06-30
Net Worth6060       
Balance Sheet
Current Assets 606060     
Debtors 606060     
Net Assets Liabilities 6060606060606060
Cash Bank On Hand   6060 606060
Cash Bank In Hand6060       
Net Assets Liabilities Including Pension Asset Liability6060       
Reserves/Capital
Shareholder Funds6060       
Other
Net Current Assets Liabilities 606060     
Total Assets Less Current Liabilities 606060     
Called Up Share Capital Not Paid Not Expressed As Current Asset     6060  
Number Shares Allotted 60  60 606060
Par Value Share 1  1 111
Share Capital Allotted Called Up Paid6060       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 12th, March 2023
Free Download (2 pages)

Company search

Advertisements