Company NameLittlebury Court Residents Association Limited
DirectorMaria Smart
Company StatusActive
Company Number01984403
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaria Smart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleEngineering
Country of ResidenceEngland
Correspondence Address39 Littlebury Court
Basildon
Essex
SS13 1RG
Secretary NameMs Kim Norris
StatusCurrent
Appointed14 March 2012(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Director NameDarren McLaughlin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RoleElectrician
Correspondence Address39 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameMichelle Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RoleCare Officer
Correspondence Address21 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameAnthony Hagerty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RoleAssistant Bank Manager
Correspondence Address1 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameStepehn Brooks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RolePainter Decorator
Correspondence Address19 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameMark Estcourt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RoleBuyer
Correspondence Address37 Littlebury Court
Basildon
Essex
SS13 1RG
Secretary NameSarah Jane Bedford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address37 Littlebury Court
Littlebury Green
Basildon
Essex
SS13 1RG
Director NameJanet Rose De Nouvel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 1999)
RoleSales Consultant
Correspondence Address36 Littlebury Court
Littlebury Green
Basildon
Essex
SS13 1RG
Director NameOwen William Thomas Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 1995)
RoleDriver
Correspondence Address33 Littlebury Court
Littlebury Green
Basildon
Essex
SS13 1RG
Director NameSarah Jane Bedford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 1998)
RoleSecretary
Correspondence Address37 Littlebury Court
Littlebury Green
Basildon
Essex
SS13 1RG
Secretary NameDesmond Cross
NationalityBritish
StatusResigned
Appointed24 January 1996(9 years, 12 months after company formation)
Appointment Duration3 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address20 Shirebourn Vale
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZX
Secretary NameSarah Jane Bedford
NationalityBritish
StatusResigned
Appointed29 April 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address37 Littlebury Court
Littlebury Green
Basildon
Essex
SS13 1RG
Secretary NameJohn William James Copeland
NationalityBritish
StatusResigned
Appointed16 July 1997(11 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 March 2012)
RoleSolicitor
Correspondence Address91a South Street
Romford
Essex
RM1 1PA
Director NameRose Anne Prior
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(13 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 July 2011)
RoleAdministration
Correspondence Address1 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameDavid Mallott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 July 2011)
RolePackaging Developer
Correspondence Address38 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameThomas William Milton Clarke
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(20 years, 3 months after company formation)
Appointment Duration8 months (resigned 04 January 2007)
RoleHairstylist
Country of ResidenceEngland
Correspondence Address9 Chaseway End
Vange
Basildon
Essex
SS16 4XD
Director NameMr Peter Brock
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(26 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2019)
RoleTaxi Cab Driver
Country of ResidenceEngland
Correspondence Address27 Littlebury Court
Basildon
Essex
SS13 1RG
Director NameMrs Catherine Brock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2019)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address9 Holbech Road
Basildon
Essex
SS14 3NF

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Don Hearn
5.26%
Ordinary
2 at £1Paul Terrence Cross
5.26%
Ordinary
-OTHER
42.11%
-
1 at £1Amie Hogg
2.63%
Ordinary
1 at £1Andrew Brian Edwards
2.63%
Ordinary
1 at £1Avnish Mitter Goyal
2.63%
Ordinary
1 at £1David Donnan
2.63%
Ordinary
1 at £1Dawn Vivian Clark
2.63%
Ordinary
1 at £1Galina Maladenova & Nickolay Kostov
2.63%
Ordinary
1 at £1Hooper Properties LTD
2.63%
Ordinary
1 at £1Janice Archer
2.63%
Ordinary
1 at £1Julie Ann Hickton
2.63%
Ordinary
1 at £1Mr Ben Brunt & Mrs Susan Brunt
2.63%
Ordinary
1 at £1Mr Christopher Burnett
2.63%
Ordinary
1 at £1Mr Garner & Mrs Garner
2.63%
Ordinary
1 at £1Mr Peter Brock
2.63%
Ordinary
1 at £1Mr Steven John Forster
2.63%
Ordinary
1 at £1Mrs Mary Dorothy Kane
2.63%
Ordinary
1 at £1Nicola Jane Hankey & Steven Whipps
2.63%
Ordinary
1 at £1Suzette Natasha Gordon
2.63%
Ordinary
1 at £1Tony Christopher Mitchell & Peter John Mitchell
2.63%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

15 November 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (7 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 July 2015Director's details changed for Maria Smart on 17 July 2015 (2 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 38
(8 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 November 2014Secretary's details changed for Ms Kim Norris on 6 November 2014 (1 page)
6 November 2014Secretary's details changed for Ms Kim Norris on 6 November 2014 (1 page)
4 November 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages)
26 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 38
(9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(9 pages)
21 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (11 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 May 2012Appointment of Mr Peter Brock as a director (2 pages)
9 May 2012Appointment of Mrs Catherine Brock as a director (2 pages)
12 April 2012Termination of appointment of John Copeland as a secretary (1 page)
12 April 2012Appointment of Ms Kim Norris as a secretary (2 pages)
12 April 2012Termination of appointment of David Mallott as a director (1 page)
12 April 2012Termination of appointment of Rose Prior as a director (1 page)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (21 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 September 2009Return made up to 15/07/09; full list of members (20 pages)
6 April 2009Full accounts made up to 31 March 2008 (10 pages)
1 August 2008Return made up to 15/07/08; full list of members (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
23 August 2007Return made up to 15/07/07; full list of members (20 pages)
6 February 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (11 pages)
30 August 2006New director appointed (2 pages)
11 August 2006Return made up to 15/07/06; full list of members (34 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
28 November 2005New director appointed (2 pages)
12 May 2005Return made up to 15/07/04; full list of members (33 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
6 October 2003Return made up to 15/07/03; full list of members (20 pages)
15 May 2003Return made up to 15/07/02; full list of members (29 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
9 October 2001Return made up to 15/07/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 September 2000Return made up to 15/07/00; full list of members (7 pages)
23 June 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
5 October 1999Return made up to 15/07/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 October 1998Return made up to 15/07/98; full list of members (5 pages)
13 October 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
11 August 1997Return made up to 15/07/97; full list of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
11 September 1996Return made up to 15/07/96; full list of members (5 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
13 November 1995Registered office changed on 13/11/95 from: broad oak house 1 grover walk corringham essex SS17 7LU (1 page)