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

LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED

REDHILL CHAMBERS, 2D HIGH STREET, REDHILL, SURREY, RH1 1RJ,
Company Registration Number
02859690
Private Limited Company
Active

Company Overview

About Limpsfield Court Residents Association Ltd
LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED was founded on 1993-10-06 and has its registered office in Redhill. The organisation's status is listed as "Active". Limpsfield Court Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
REDHILL CHAMBERS
2D HIGH STREET
REDHILL
SURREY
RH1 1RJ
Other companies in RH2
 
Filing Information
Company Number 02859690
Company ID Number 02859690
Date formed 1993-10-06
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 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is CHEELD WHEELER 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 LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER WHEELER
Company Secretary 2003-04-01
MONISHA AMRIT SHAH
Director 2015-04-13
PAUL SMITH
Director 1997-12-20
JOHN BAIRD WILLIAMS
Director 1994-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA KATRINA STEVENSON
Director 1997-11-07 2015-04-13
JANET ELIZABETH NEWTON
Director 1999-10-25 2011-03-04
TANYA KATRINA STEVENSON
Company Secretary 2000-07-31 2003-04-01
DAVID PETER WHEELER
Company Secretary 1999-04-23 2000-07-31
AMANDA PATRICIA VENN
Director 1996-10-01 1999-05-05
AMANDA PATRICIA VENN
Company Secretary 1997-11-07 1999-04-23
KATHRYN EMILY ROBINSON
Director 1994-10-26 1997-12-20
NICHOLAS CHARLES DEAN QUINTON
Company Secretary 1996-11-26 1997-11-07
NICHOLAS CHARLES DEAN QUINTON
Director 1994-10-26 1997-11-07
ROGER SHANNON
Company Secretary 1994-10-26 1996-10-01
ROGER SHANNON
Director 1994-10-26 1996-10-01
PHILIP DEREK CHRISTOPHER BURTON
Company Secretary 1994-03-10 1994-09-16
IAN JAMES BURTON
Director 1994-03-10 1994-09-16
PHILIP DEREK CHRISTOPHER BURTON
Director 1994-03-10 1994-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-10-06 1994-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1993-10-06 1994-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1993-10-06 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER WHEELER COLORXPRESS LIMITED Company Secretary 2007-12-31 CURRENT 2003-11-03 Active
DAVID PETER WHEELER INFINITE REACH (UK) LIMITED Company Secretary 2007-03-07 CURRENT 1995-04-24 Active
DAVID PETER WHEELER LIGHT AND CHEWC LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active - Proposal to Strike off
MONISHA AMRIT SHAH ROSE BRUFORD COLLEGE OF THEATRE AND PERFORMANCE Director 2015-03-19 CURRENT 1952-06-07 Active
MONISHA AMRIT SHAH HOGERTY HILL LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
MONISHA AMRIT SHAH IMAGEN LTD Director 2015-02-01 CURRENT 1996-02-05 Active
PAUL SMITH LOGICMISSION LIMITED Director 2007-06-25 CURRENT 2000-09-07 Active

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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JOHN BAIRD WILLIAMS
2023-10-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MONISHA AMRIT SHAH
2023-02-10DIRECTOR APPOINTED MR MARK CHRISTOPHER YOUNG
2022-10-05CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Goodman House 13a West Street Reigate Surrey RH2 9BL
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Goodman House 13a West Street Reigate Surrey RH2 9BL
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-05-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-07-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-03AR0103/10/15 ANNUAL RETURN FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MS MONISHA AMRIT SHAH
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TANYA KATRINA STEVENSON
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-13AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM Robert Denholm House Bletchingley Road Nutfield Redhill Surrey RH1 4HW
2014-03-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-08AR0103/10/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0103/10/12 ANNUAL RETURN FULL LIST
2012-04-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0103/10/11 ANNUAL RETURN FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA KATRINA STEVENSON / 03/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRD WILLIAMS / 03/10/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 03/10/2011
2011-11-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID PETER WHEELER on 2011-10-03
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET NEWTON
2010-10-05AR0103/10/10 FULL LIST
2010-04-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-09AR0103/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRD WILLIAMS / 03/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA KATRINA STEVENSON / 03/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 03/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH NEWTON / 03/10/2009
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / JANET NEWTON / 01/07/2008
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-08287REGISTERED OFFICE CHANGED ON 08/03/2008 FROM OLD KILN HOUSE CHURCH HILL, NUTFIELD REDHILL SURREY RH1 4JA
2007-10-08363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-07-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-25363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-03363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: OLD KILN HOUSE CHURCH HILL NUTFIELD SURREY RH1 4JA
2005-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/05
2005-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-16363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-04-10288bSECRETARY RESIGNED
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-10288aNEW SECRETARY APPOINTED
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 15 LIMPSFIELD COURT SHELTON AVENUE WARLINGHAM SURREY CR6 9NF
2002-10-26363aRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2001-10-15363aRETURN MADE UP TO 03/10/01; NO CHANGE OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-16363aRETURN MADE UP TO 03/10/00; NO CHANGE OF MEMBERS
2000-10-16353LOCATION OF REGISTER OF MEMBERS
2000-10-16325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-07288bSECRETARY RESIGNED
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 41 LUMLEY ROAD HORLEY SURREY RH6 7JF
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-11288aNEW DIRECTOR APPOINTED
1999-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-03363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-10288bDIRECTOR RESIGNED
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 15C LIMPSFIELD COURT SHELTON AVENUE WARLINGHAM SURREY CR6 9NF
1999-05-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LIMPSFIELD 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 LIMPSFIELD 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
LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,622
Creditors Due Within One Year 2011-12-31 £ 2,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
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 LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,339
Cash Bank In Hand 2011-12-31 £ 2,897
Current Assets 2012-12-31 £ 4,225
Current Assets 2011-12-31 £ 3,822
Shareholder Funds 2012-12-31 £ 1,608
Shareholder Funds 2011-12-31 £ 1,227

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMPSFIELD 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 (98000 - Residents property management) as LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LIMPSFIELD 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 LIMPSFIELD 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 LIMPSFIELD 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.