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

AYR COURT RESIDENTS ASSOCIATION LIMITED

OFFICE 9 SETON BUSINESS CENTRE, SCORRIER, REDRUTH, CORNWALL, TR16 5AW,
Company Registration Number
03509957
Private Limited Company
Active

Company Overview

About Ayr Court Residents Association Ltd
AYR COURT RESIDENTS ASSOCIATION LIMITED was founded on 1998-02-13 and has its registered office in Redruth. The organisation's status is listed as "Active". Ayr Court Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AYR COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
OFFICE 9 SETON BUSINESS CENTRE
SCORRIER
REDRUTH
CORNWALL
TR16 5AW
Other companies in TR18
 
Filing Information
Company Number 03509957
Company ID Number 03509957
Date formed 1998-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 14:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYR COURT RESIDENTS ASSOCIATION LIMITED
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 AYR COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANTONY DAVID RICHARDS
Company Secretary 2007-01-29
ANN ARMSTRONG
Director 2007-01-29
BRIAN JOHN CLARIDGE
Director 2007-01-29
MARTINA HEINTKE
Director 1998-02-17
JONATHAN STEPHENS
Director 2007-01-29
PATRICIA WEIR
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE MAJOR
Director 2007-01-29 2010-06-25
KENNETH ROBERT HOWARTH
Director 2007-01-29 2007-10-31
TIMOTHY WHITEFIELD
Director 2007-01-29 2007-10-31
MARTINA HEINTKE
Company Secretary 2003-03-01 2007-01-29
JODIE ANNE ENGLISH
Director 1998-02-17 2007-01-29
KENNETH ROBERT HOWARTH
Director 2001-02-09 2006-01-24
LABYRINTH PROPERTIES LIMITED
Company Secretary 2002-11-25 2003-03-01
MARTIN GOULDING
Director 1998-02-17 2003-03-01
NANCY MAIN
Director 2001-02-11 2003-03-01
RICHARD BUCKLAND
Company Secretary 2001-02-12 2002-11-25
DIANE ROBERTS
Director 1998-02-17 2002-08-14
CYNTHIA ROWE
Director 1998-02-17 2001-04-26
ALAN BENTLEY WILLIAMS
Company Secretary 1998-02-17 2001-02-13
STEVEN ALAN BRUCE
Director 1998-02-17 2000-02-21
HENRY FRANCIS BRADLEY
Director 1998-02-17 1999-01-06
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-02-13 1998-02-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-02-13 1998-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY DAVID RICHARDS OAKBURN VILLA MANAGEMENT LIMITED Company Secretary 2008-01-05 CURRENT 1989-07-12 Active
ANTONY DAVID RICHARDS CHY COBER MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-18 CURRENT 2003-09-11 Active - Proposal to Strike off
BRIAN JOHN CLARIDGE CLARIDGE PROPERTY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-23 Liquidation

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
2024-02-16CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-13CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-01-05DIRECTOR APPOINTED PHIL SANGER
2022-01-05DIRECTOR APPOINTED PHIL SANGER
2022-01-05Director's details changed for Janusz Sobiera on 2022-01-04
2022-01-05CH01Director's details changed for Janusz Sobiera on 2022-01-04
2022-01-05AP01DIRECTOR APPOINTED PHIL SANGER
2022-01-04Termination of appointment of Antony David Richards on 2022-01-04
2022-01-04Appointment of Katie Grace Bawden-Tucknott as company secretary on 2022-01-02
2022-01-04DIRECTOR APPOINTED JANUSZ SOBIERA
2022-01-04AP01DIRECTOR APPOINTED JANUSZ SOBIERA
2022-01-04AP03Appointment of Katie Grace Bawden-Tucknott as company secretary on 2022-01-02
2022-01-04TM02Termination of appointment of Antony David Richards on 2022-01-04
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 10 Market Place Penzance TR18 2JA England
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA HEINTKE
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHENS
2021-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY DAVID RICHARDS on 2021-01-19
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY DAVID RICHARDS on 2019-01-24
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/16 FROM Jupiter House 11 Market Place Penzance Cornwall TR18 2JB
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED DR PATRICIA WEIR
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-19AR0113/02/16 FULL LIST
2016-02-19AR0113/02/16 FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-18AR0113/02/15 ANNUAL RETURN FULL LIST
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-24AR0113/02/14 ANNUAL RETURN FULL LIST
2013-05-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0113/02/13 ANNUAL RETURN FULL LIST
2012-05-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0113/02/12 ANNUAL RETURN FULL LIST
2011-04-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0113/02/11 ANNUAL RETURN FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MAJOR
2010-04-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0113/02/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ARMSTRONG / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHENS / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MAJOR / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINA HEINTKE / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN CLARIDGE / 19/02/2010
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WHITEFIELD
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-29288bSECRETARY RESIGNED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288bDIRECTOR RESIGNED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-29288aNEW SECRETARY APPOINTED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-03-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-09-18288bDIRECTOR RESIGNED
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-08-01288bDIRECTOR RESIGNED
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-02-19288bSECRETARY RESIGNED
2001-02-19288aNEW 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 AYR 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 AYR 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
AYR 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 AYR COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 8,165
Current Assets 2012-01-01 £ 8,475
Debtors 2012-01-01 £ 310
Shareholder Funds 2012-01-01 £ 8,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AYR COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYR COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of AYR COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYR 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 AYR 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 AYR 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 AYR 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 AYR 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.