Company NameWoodlands (Basildon) Residents Association Limited
Company StatusActive
Company Number01030448
CategoryPrivate Limited Company
Incorporation Date9 November 1971(52 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Beasley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(20 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMr David Geoffrey McIntyre
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(20 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleDirector Of Marketing & Public
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMrs Katherine Ayres
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMr Sudhir Natwarlal Amlani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(52 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Knowle
Basildon
Essex
SS16 4BP
Director NameRonald Charles Thomas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 April 1991)
RoleCompany Director
Correspondence Address1 Wickham Place
Basildon
Essex
SS16 5UN
Secretary NameMr Peter Beasley
NationalityBritish
StatusResigned
Appointed23 February 1992(20 years, 3 months after company formation)
Appointment Duration22 years (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMr David James Norfolk
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 16 June 2020)
RoleWarehouse Operator
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMr Graham Stuart Larke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2012(40 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMrs Kathrine Ann Merchant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(40 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Secretary NameMrs Kathrine Ann Merchant
StatusResigned
Appointed22 February 2014(42 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2021)
RoleCompany Director
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
Director NameMr Tony John Warren Howard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(49 years after company formation)
Appointment Duration1 year (resigned 30 November 2021)
RoleTrain Driver
Country of ResidenceEngland
Correspondence AddressBeke Lodge Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ

Contact

Websitewww.lsassociate.com

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
91.67%
-
15 at £1B. Brady
0.42%
Ordinary
15 at £1C. Gunn
0.42%
Ordinary
15 at £1C. Harwood
0.42%
Ordinary
15 at £1D. Davidson
0.42%
Ordinary
15 at £1F. Kelly
0.42%
Ordinary
15 at £1J. Doherty
0.42%
Ordinary
15 at £1J. Harrison
0.42%
Ordinary
15 at £1J. Morgan
0.42%
Ordinary
15 at £1J. Waller
0.42%
Ordinary
15 at £1J. Weddell
0.42%
Ordinary
15 at £1L. Cooper
0.42%
Ordinary
15 at £1L. Jackson
0.42%
Ordinary
15 at £1M. Austin
0.42%
Ordinary
15 at £1N. Catchpole
0.42%
Ordinary
15 at £1N. Chana
0.42%
Ordinary
15 at £1N. Hodges
0.42%
Ordinary
15 at £1P. Beasley
0.42%
Ordinary
15 at £1P. Pocock
0.42%
Ordinary
15 at £1S. Keeble
0.42%
Ordinary
15 at £1T. Rael
0.42%
Ordinary

Financials

Year2014
Net Worth£25,309
Cash£30,799
Current Liabilities£22,928

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

9 August 1979Delivered on: 15 August 1979
Satisfied on: 11 September 1992
Persons entitled: City and Colonial Trust Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the charge secured by a legal charge dated 9TH august 1979.
Particulars: F/Hold land at woodlands estate, kingswood, essex title no. Ex 138814.
Fully Satisfied

Filing History

9 March 2023Confirmation statement made on 23 February 2023 with updates (22 pages)
5 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
11 March 2022Confirmation statement made on 23 February 2022 with updates (22 pages)
14 December 2021Termination of appointment of Tony John Warren Howard as a director on 30 November 2021 (1 page)
10 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
26 September 2021Termination of appointment of Kathrine Ann Merchant as a secretary on 21 September 2021 (1 page)
26 September 2021Termination of appointment of Kathrine Ann Merchant as a director on 21 September 2021 (1 page)
5 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 March 2021Confirmation statement made on 23 February 2021 with updates (22 pages)
26 November 2020Appointment of Mr Tony John Warren Howard as a director on 1 November 2020 (2 pages)
1 July 2020Termination of appointment of David James Norfolk as a director on 16 June 2020 (1 page)
7 May 2020Appointment of Mrs Katherine Ayres as a director on 1 March 2020 (2 pages)
8 March 2020Confirmation statement made on 23 February 2020 with updates (23 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 February 2020Termination of appointment of Graham Stuart Larke as a director on 3 January 2020 (1 page)
12 March 2019Confirmation statement made on 23 February 2019 with updates (22 pages)
9 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 March 2018Confirmation statement made on 23 February 2018 with updates (21 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (24 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (24 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3,600
(27 pages)
27 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 3,600
(27 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,600
(27 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3,600
(27 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 March 2014Appointment of Mrs Kathrine Ann Merchant as a secretary (2 pages)
23 March 2014Director's details changed for Kathrine Ann Burke on 22 February 2014 (2 pages)
23 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 3,600
(28 pages)
23 March 2014Appointment of Mrs Kathrine Ann Merchant as a secretary (2 pages)
23 March 2014Director's details changed for Kathrine Ann Burke on 22 February 2014 (2 pages)
23 March 2014Termination of appointment of Peter Beasley as a secretary (1 page)
23 March 2014Termination of appointment of Peter Beasley as a secretary (1 page)
23 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 3,600
(28 pages)
2 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (28 pages)
2 April 2013Director's details changed for Mr David James Norfolk on 23 February 2013 (2 pages)
2 April 2013Director's details changed for Mr Peter Beasley on 23 February 2013 (2 pages)
2 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (28 pages)
2 April 2013Secretary's details changed for Mr Peter Beasley on 23 February 2013 (1 page)
2 April 2013Director's details changed for Mr David Geoffrey Mcintyre on 23 February 2013 (2 pages)
2 April 2013Secretary's details changed for Mr Peter Beasley on 23 February 2013 (1 page)
2 April 2013Director's details changed for Mr David James Norfolk on 23 February 2013 (2 pages)
2 April 2013Director's details changed for Mr Peter Beasley on 23 February 2013 (2 pages)
2 April 2013Director's details changed for Mr David Geoffrey Mcintyre on 23 February 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 January 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 12 January 2013 (1 page)
12 January 2013Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 12 January 2013 (1 page)
22 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (56 pages)
22 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (56 pages)
17 February 2012Appointment of Kathrine Ann Burke as a director (2 pages)
17 February 2012Appointment of Graham Stuart Larke as a director (2 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Appointment of Kathrine Ann Burke as a director (2 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Appointment of Graham Stuart Larke as a director (2 pages)
29 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (33 pages)
29 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (33 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (33 pages)
24 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (33 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 April 2009Return made up to 23/02/09; full list of members (14 pages)
5 April 2009Return made up to 23/02/09; full list of members (14 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 March 2008Return made up to 23/02/08; full list of members (25 pages)
1 March 2008Return made up to 23/02/08; full list of members (25 pages)
30 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
10 March 2007Return made up to 23/02/07; full list of members (25 pages)
10 March 2007Return made up to 23/02/07; full list of members (25 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 March 2006Return made up to 23/02/06; full list of members (25 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 March 2006Return made up to 23/02/06; full list of members (25 pages)
2 March 2005Return made up to 23/02/05; full list of members (25 pages)
2 March 2005Return made up to 23/02/05; full list of members (25 pages)
19 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
9 March 2004Return made up to 23/02/04; full list of members (25 pages)
9 March 2004Return made up to 23/02/04; full list of members (25 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 March 2003Return made up to 23/02/03; full list of members (25 pages)
11 March 2003Return made up to 23/02/03; full list of members (25 pages)
8 August 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
8 August 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 March 2002Return made up to 23/02/02; full list of members (25 pages)
11 March 2002Return made up to 23/02/02; full list of members (25 pages)
3 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
3 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
20 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
20 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
15 January 2001Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page)
15 January 2001Registered office changed on 15/01/01 from: c/o pittock hamilton 1 sopwith crescent,hurricane way wickford business park wickford essex SS11 8YU (1 page)
16 October 2000Return made up to 23/02/00; full list of members; amend (24 pages)
16 October 2000Return made up to 23/02/00; full list of members; amend (24 pages)
14 September 2000Full accounts made up to 30 June 2000 (10 pages)
14 September 2000Full accounts made up to 30 June 2000 (10 pages)
23 March 2000Return made up to 23/02/00; no change of members (25 pages)
23 March 2000Return made up to 23/02/00; no change of members (25 pages)
2 September 1999Full accounts made up to 30 June 1999 (9 pages)
2 September 1999Full accounts made up to 30 June 1999 (9 pages)
11 March 1999Return made up to 23/02/99; full list of members (22 pages)
11 March 1999Return made up to 23/02/99; full list of members (22 pages)
16 September 1998Full accounts made up to 30 June 1998 (9 pages)
16 September 1998Full accounts made up to 30 June 1998 (9 pages)
25 February 1998Return made up to 23/02/98; full list of members (22 pages)
25 February 1998Return made up to 23/02/98; full list of members (22 pages)
19 September 1997Full accounts made up to 30 June 1997 (9 pages)
19 September 1997Full accounts made up to 30 June 1997 (9 pages)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
12 March 1997Full accounts made up to 30 June 1996 (9 pages)
28 February 1997Return made up to 23/02/97; bulk list available separately (5 pages)
28 February 1997Return made up to 23/02/97; bulk list available separately (5 pages)
8 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
8 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
28 February 1996Full accounts made up to 30 June 1995 (8 pages)
28 February 1996Full accounts made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 November 1971Incorporation (16 pages)
9 November 1971Incorporation (16 pages)