Company NameWorcester Court Residents Association Limited
Company StatusActive
Company Number02475585
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 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 Howard Martin Stuchfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(24 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentlow Hall Pentlow Lane
Cavendish
Suffolk
CO10 7SP
Secretary NameMr Howard Martin Stuchfield
StatusCurrent
Appointed03 March 2017(27 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressPentlow Hall Pentlow Lane
Cavendish
Suffolk
CO10 7SP
Director NameMr Francis Milon Mario Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(27 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambleside Court Marine Parade East
Clacton-On-Sea
CO15 6JL
Director NameMr Dominic Paul Joannou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Worcester Court Marine Parade West
Clacton-On-Sea
Essex
CO15 1JY
Director NameMr Stanley James Williams
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Worcester Court
Clacton On Sea
Essex
CO15 1JY
Director NameMr John Henry Wingham
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 1994)
RoleAdvisory Head Teacher
Correspondence Address2 Worcester Court
Clacton On Sea
Essex
CO15 1JY
Secretary NameMr Clifford Roy Stuchfield
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration26 years (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Leas Road
Clacton-On-Sea
Essex
CO15 1DU
Director NameDilys Neale
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2001)
RoleHousewife
Correspondence Address8 Worcester Court
Marine Parade West
Clacton On Sea
Essex
CO15 1JY
Director NameJacqueline Emma Payne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2007)
RoleTeacher
Correspondence Address6 Worcester Court
Marine Parade West
Clacton On Sea
Essex
CO15 1JY
Director NameMrs Andree Marion Burrows
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(17 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Worcester Court
Marine Parade West
Clacton-On-Sea
Essex
CO15 1JY
Director NameMrs June Elizabeth Williams
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address134 Leas Road
Clacton-On-Sea
Essex
CO15 1DU
Director NameMr John Ryeland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address52 Kinnoul Road
London
W6 8NQ

Location

Registered AddressPentlow Hall
Pentlow Lane
Cavendish
Suffolk
CO10 7SP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishPentlow
WardStour Valley North

Shareholders

1 at £1Denise Caldecourt
6.67%
Ordinary
1 at £1Dominic Joannou
6.67%
Ordinary
1 at £1Frank Smith & Cdf Properties LTD
6.67%
Ordinary
1 at £1Gary Evans
6.67%
Ordinary
1 at £1J. Ryeland
6.67%
Ordinary
1 at £1Jacqueline Hammond
6.67%
Ordinary
1 at £1Michael Olivant
6.67%
Ordinary
1 at £1Mr Clifford Roy Stuchfield
6.67%
Ordinary
1 at £1Mr M.j. Lamb
6.67%
Ordinary
1 at £1Mr W.j. Sainsbury
6.67%
Ordinary
1 at £1Mrs Andree Marion Burrows
6.67%
Ordinary
1 at £1Ms E.s. Temezurk
6.67%
Ordinary
1 at £1N. Jennings
6.67%
Ordinary
1 at £1S. Thompson
6.67%
Ordinary
1 at £1Shirley France
6.67%
Ordinary

Financials

Year2014
Turnover£10,388
Net Worth£11,734
Cash£11,719
Current Liabilities£2,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 November 2017Appointment of Mr Dominic Paul Joannou as a director on 11 November 2017 (2 pages)
28 November 2017Appointment of Mr Dominic Paul Joannou as a director on 11 November 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 May 2017Registered office address changed from 134 Leas Road Clacton-on-Sea Essex CO15 1DU to Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 134 Leas Road Clacton-on-Sea Essex CO15 1DU to Pentlow Hall Pentlow Lane Cavendish Suffolk CO10 7SP on 20 May 2017 (1 page)
19 May 2017Appointment of Mr Francis Milon Mario Smith as a director on 29 April 2017 (2 pages)
19 May 2017Termination of appointment of John Ryeland as a director on 29 April 2017 (1 page)
19 May 2017Termination of appointment of John Ryeland as a director on 29 April 2017 (1 page)
19 May 2017Appointment of Mr Francis Milon Mario Smith as a director on 29 April 2017 (2 pages)
3 March 2017Appointment of Mr Howard Martin Stuchfield as a secretary on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Howard Martin Stuchfield as a secretary on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Clifford Roy Stuchfield as a secretary on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
3 March 2017Termination of appointment of Clifford Roy Stuchfield as a secretary on 3 March 2017 (1 page)
9 June 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
9 June 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 15
(5 pages)
1 March 2016Termination of appointment of Andree Marion Burrows as a director on 23 December 2015 (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 15
(5 pages)
1 March 2016Termination of appointment of Andree Marion Burrows as a director on 23 December 2015 (1 page)
6 May 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
6 May 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15
(6 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15
(6 pages)
11 October 2014Appointment of Mr Howard Martin Stuchfield as a director on 9 October 2014 (2 pages)
11 October 2014Appointment of Mr Howard Martin Stuchfield as a director on 9 October 2014 (2 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15
(5 pages)
24 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
24 April 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Reverend John Ryeland as a director (2 pages)
29 January 2013Appointment of Reverend John Ryeland as a director (2 pages)
29 January 2013Termination of appointment of June Williams as a director (1 page)
29 January 2013Termination of appointment of June Williams as a director (1 page)
3 May 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
11 March 2012Secretary's details changed for Mr Clifford Roy Stuchfield on 5 July 2011 (1 page)
11 March 2012Secretary's details changed for Mr Clifford Roy Stuchfield on 5 July 2011 (1 page)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 August 2011Registered office address changed from 2 Worcester Court Marine Parade West Clacton on Sea Essex on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 2 Worcester Court Marine Parade West Clacton on Sea Essex on 2 August 2011 (1 page)
27 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
10 March 2011Appointment of Mrs June Elizabeth Williams as a director (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 March 2011Appointment of Mrs June Elizabeth Williams as a director (2 pages)
10 March 2011Termination of appointment of Stanley Williams as a director (1 page)
10 March 2011Termination of appointment of Stanley Williams as a director (1 page)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Mr Stanley James Williams on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Stanley James Williams on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Director's details changed for Mrs Andree Marion Burrows on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Director's details changed for Mrs Andree Marion Burrows on 28 February 2010 (2 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (8 pages)
3 March 2009Return made up to 28/02/09; full list of members (8 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (8 pages)
11 March 2008Return made up to 28/02/08; full list of members (8 pages)
10 March 2008Appointment terminated director jacqueline payne (1 page)
10 March 2008Appointment terminated director jacqueline payne (1 page)
10 March 2008Director appointed mrs andree marion burrows (1 page)
10 March 2008Director appointed mrs andree marion burrows (1 page)
11 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
25 March 2007Return made up to 28/02/07; full list of members (11 pages)
25 March 2007Return made up to 28/02/07; full list of members (11 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
12 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 28/02/06; full list of members (11 pages)
20 March 2006Return made up to 28/02/06; full list of members (11 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 28/02/05; full list of members (11 pages)
9 March 2005Return made up to 28/02/05; full list of members (11 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 28/02/04; full list of members (11 pages)
13 March 2004Return made up to 28/02/04; full list of members (11 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 28/02/03; full list of members (11 pages)
2 April 2003Return made up to 28/02/03; full list of members (11 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 28/02/02; full list of members (10 pages)
12 March 2002Return made up to 28/02/02; full list of members (10 pages)
15 May 2001Full accounts made up to 31 March 2001 (4 pages)
15 May 2001Full accounts made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 May 2000Full accounts made up to 31 March 2000 (4 pages)
11 May 2000Full accounts made up to 31 March 2000 (4 pages)
8 March 2000Return made up to 28/02/00; full list of members (10 pages)
8 March 2000Return made up to 28/02/00; full list of members (10 pages)
9 June 1999Full accounts made up to 31 March 1999 (4 pages)
9 June 1999Full accounts made up to 31 March 1999 (4 pages)
21 February 1999Return made up to 28/02/99; change of members (6 pages)
21 February 1999Return made up to 28/02/99; change of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (4 pages)
9 July 1998Full accounts made up to 31 March 1998 (4 pages)
28 May 1997Full accounts made up to 31 March 1997 (4 pages)
28 May 1997Full accounts made up to 31 March 1997 (4 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
27 February 1997Return made up to 28/02/97; full list of members (6 pages)
4 June 1996Full accounts made up to 31 March 1996 (4 pages)
4 June 1996Full accounts made up to 31 March 1996 (4 pages)
20 February 1996Return made up to 28/02/96; change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
20 February 1996Return made up to 28/02/96; change of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)