Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED
Company Information for

ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED

17 ARDLEIGH COURT, ARDLEIGH, COLCHESTER, CO7 7LA,
Company Registration Number
01181140
Private Limited Company
Active

Company Overview

About Ardleigh Court Residents' Association Ltd
ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED was founded on 1974-08-19 and has its registered office in Colchester. The organisation's status is listed as "Active". Ardleigh Court Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
17 ARDLEIGH COURT
ARDLEIGH
COLCHESTER
CO7 7LA
Other companies in CO7
 
Filing Information
Company Number 01181140
Company ID Number 01181140
Date formed 1974-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:19:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY KLEINGELD
Company Secretary 2014-03-16
GINA GARDINER
Director 2012-03-15
ROY HENRY HIGNETT
Director 2004-03-15
MARK KLEINGELD
Director 2008-03-01
MARINA WATKINS
Director 2006-03-25
SYDNEY WELLS
Director 2014-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROMEA ANITA CAFASSO
Director 2010-03-06 2018-05-15
ROMEA ANITA CAFASSO
Company Secretary 2011-03-12 2014-03-16
YVONNE BOUD
Director 2006-03-25 2014-03-16
MICHAEL PHILLIPS
Director 1992-02-29 2014-03-16
SHEILA KATHLEEN KIDD
Director 2003-03-15 2013-01-15
MICHAEL PHILLIPS
Company Secretary 2007-03-03 2011-03-12
KENNETH ROLIN
Director 2003-03-15 2008-03-01
JOHN ROBERT SHORT
Company Secretary 2002-02-23 2007-03-03
JOHN ROBERT SHORT
Director 2003-03-15 2007-03-03
SHEILA MARJORIE ANNA FERGUSON
Director 2002-02-23 2006-03-25
MARK KLEINGELD
Director 2001-02-24 2006-03-20
YVONNE BOUD
Director 2001-02-24 2005-03-12
ELIZABETH IRENE KELLERMAN
Director 2002-02-23 2003-03-15
HAROLD NORREY
Director 2000-03-18 2003-03-15
SARAH JANE SHORT
Company Secretary 1998-03-07 2002-02-23
PRUDENCE ANN BIRD
Director 2000-03-18 2002-02-23
SARAH JANE SHORT
Director 1995-02-11 2002-02-23
KENNETH ROLIN
Director 1998-03-07 2001-02-24
PRUDENCE ANN BIRD
Director 1992-02-29 1999-12-31
GRAHAM BARRIE PHELPS
Director 1998-03-07 1999-12-31
ROBERT JOHN CHARLES GREENWAY
Company Secretary 1992-02-29 1998-03-07
SHEILA MARJORIE ANNA FERGUSON
Director 1995-02-11 1998-03-07
MARION ISABEL REID
Director 1997-02-15 1998-03-07
ELIZABETH IRENE KELLERMAN
Director 1993-02-20 1997-02-15
THELMA ROLIN
Director 1995-02-11 1996-02-10
JOHN BOUD
Director 1992-02-29 1995-02-11
MARK KLEINGELD
Director 1992-02-29 1995-02-11
HAROLD NORREY
Director 1992-02-29 1995-02-11
SHEILA KATHLEEN KIDD
Director 1992-02-29 1992-02-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM 15 Ardleigh Court Ardleigh Colchester CO7 7LA England
2023-07-09Appointment of Ms Sally-Anne Fabig as company secretary on 2023-05-21
2023-07-09Termination of appointment of Emma Claire Twine on 2023-05-21
2023-07-09REGISTERED OFFICE CHANGED ON 09/07/23 FROM 14 Ardleigh Court Ardleigh Colchester CO7 7LA England
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 1 Ardleigh Court Ardleigh Colchester Essex CO7 7LA
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 14 14 Ardleigh Court Ardleigh Colchester County (Optional) CO7 7LA United Kingdom
2023-02-23Appointment of Ms Emma Claire Twine as company secretary on 2022-04-08
2023-02-23Director's details changed for Ms Emma Twine on 2023-02-23
2023-02-23APPOINTMENT TERMINATED, DIRECTOR MARINA WATKINS
2023-02-23DIRECTOR APPOINTED MR MARCUS SIMON WATKINS
2022-06-27AP01DIRECTOR APPOINTED MRS GALINA SOLOPOVA
2022-06-24TM02Termination of appointment of Rosemary Kleingeld on 2022-06-24
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY WELLS
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROMEA ANITA CAFASSO
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 3200
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3200
2016-03-29AR0109/02/16 FULL LIST
2016-03-29AR0109/02/16 FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 3200
2015-03-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2014-08-05AP01DIRECTOR APPOINTED MR SYDNEY WELLS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BOUD
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3200
2014-04-30AR0109/02/14 ANNUAL RETURN FULL LIST
2014-04-30AP03Appointment of Mrs Rosemary Kleingeld as company secretary
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA KIDD
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROMEA CAFASSO
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0109/02/13 ANNUAL RETURN FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MS GINA GARDINER
2012-04-03AR0109/02/12 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PHILLIPS
2012-02-07AP03SECRETARY APPOINTED MS ROMEA ANITA CAFASSO
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 3 ARDLEIGH COURT ARDLEIGH COLCHESTER ESSEX CO7 7LA UK
2011-03-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AR0109/02/11 FULL LIST
2010-05-26AP01DIRECTOR APPOINTED MSS ROMEA ANITA CAFASSO
2010-02-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0109/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA WATKINS / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIPS / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HENRY HIGNETT / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BOUD / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLEINGELD / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHLEEN KIDD / 01/01/2010
2010-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA WATKINS / 01/01/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA WATKINS / 01/01/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLEINGELD / 01/04/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA KATHLEEN KIDD / 01/01/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HENRY HIGNETT / 01/01/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE BOUD / 01/01/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIPS / 01/01/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HENRY HIGNETT / 01/01/2009
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIPS / 01/01/2009
2009-02-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH ROLIN
2009-02-09288aDIRECTOR APPOINTED MR MARK KLEINGELD
2008-03-01363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY JOHN SHORT
2008-02-27288aSECRETARY APPOINTED MR MICHAEL PHILLIPS
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 1 ARDLEIGH COURT ARDLEIGH COLCHESTER CO7 7LA
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHORT
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-03-16363sRETURN MADE UP TO 09/02/07; NO CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-04-04363(288)DIRECTOR RESIGNED
2006-04-04363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-29288bDIRECTOR RESIGNED
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-03-18363sRETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDLEIGH COURT RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO7 7LA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1