Company NameBourne Court Residents' Association Limited
DirectorsRobert Melville Armstrong and David Allen Gardiner
Company StatusActive
Company Number04027612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2000(23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Robert Melville Armstrong
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(2 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12
Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameMr David Allen Gardiner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameMr Mark Andrew Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleLorry Driver
Correspondence Address3 Hill Garth
Cockerton
Darlington
County Durham
DL3 9ET
Director NameMrs Susan Mary Horner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleSecretary/Typist
Correspondence Address17 Chilton Close
Darlington
County Durham
DL3 8RQ
Secretary NameMr Mark Andrew Cooper
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleLorry Driver
Correspondence Address3 Hill Garth
Cockerton
Darlington
County Durham
DL3 9ET
Director NamePauline Balmer Howieson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 7 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleProduction Supervisor
Correspondence AddressFlat 5 Bourne Court
Bourne Avenue
Darlington
Durham
DL1 1GT
Director NameJohn Malcolm Last
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 13 February 2003)
RoleMedical Sales Representative
Correspondence AddressFlat 6 Bourne Court
Bourne Avenue
Darlington
Durham
DL1 1GT
Secretary NameJohn Malcolm Last
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 13 February 2003)
RoleMedical Sales Representative
Correspondence AddressFlat 6 Bourne Court
Bourne Avenue
Darlington
Durham
DL1 1GT
Secretary NameMr Robert Melville Armstrong
NationalityBritish
StatusResigned
Appointed13 February 2003(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 January 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12
Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameStephen McAllister
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2007)
RoleRetired
Correspondence Address6 Bourne Court
Hundens Park
Darlington
County Durham
DL1 1GT
Director NameBarbara Christine McAllister
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence Address6 Bourne Court
Darlington
County Durham
DL1 1GT
Director NameMr William Denys Hardy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Bourne Court
Darlington
County Durham
DL1 1GT
Director NameMrs Doris Armstrong
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameMr Jonathon Philip Armitage
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2017)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address1 Bourne Court
Darlington
County Durham
DL1 1GT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Low Coniscliffe
Darlington
County Durham
DL2 2JY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe

Financials

Year2014
Net Worth£2,871
Cash£4,291
Current Liabilities£1,464

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
16 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
16 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 January 2020Appointment of Mr David Allen Gardiner as a director on 28 January 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
11 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 August 2017Termination of appointment of Jonathon Philip Armitage as a director on 19 July 2017 (1 page)
22 August 2017Termination of appointment of Jonathon Philip Armitage as a director on 19 July 2017 (1 page)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
31 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
5 March 2014Appointment of Mr Jonathon Philip Armitage as a director (2 pages)
5 March 2014Appointment of Mr Jonathon Philip Armitage as a director (2 pages)
24 September 2013Termination of appointment of Doris Armstrong as a director (1 page)
24 September 2013Termination of appointment of Doris Armstrong as a director (1 page)
12 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (3 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Termination of appointment of Robert Armstrong as a secretary (1 page)
25 February 2013Termination of appointment of Robert Armstrong as a secretary (1 page)
19 December 2012Appointment of Mrs Doris Armstrong as a director (2 pages)
19 December 2012Appointment of Mrs Doris Armstrong as a director (2 pages)
14 September 2012Termination of appointment of William Hardy as a director (1 page)
14 September 2012Termination of appointment of William Hardy as a director (1 page)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 July 2012Annual return made up to 5 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 5 July 2012 no member list (4 pages)
9 July 2012Annual return made up to 5 July 2012 no member list (4 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (4 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 July 2010Director's details changed for Mr William Denys Hardy on 5 July 2010 (2 pages)
23 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
23 July 2010Director's details changed for Mr William Denys Hardy on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Mr William Denys Hardy on 5 July 2010 (2 pages)
23 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
23 July 2010Annual return made up to 5 July 2010 no member list (4 pages)
25 July 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
25 July 2009Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page)
10 July 2009Annual return made up to 05/07/09 (2 pages)
10 July 2009Annual return made up to 05/07/09 (2 pages)
3 July 2009Appointment terminated director barbara mcallister (1 page)
3 July 2009Director appointed mr william denys hardy (1 page)
3 July 2009Director appointed mr william denys hardy (1 page)
3 July 2009Appointment terminated director barbara mcallister (1 page)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2008Annual return made up to 05/07/08 (2 pages)
24 July 2008Annual return made up to 05/07/08 (2 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2007Annual return made up to 05/07/07 (2 pages)
9 July 2007Annual return made up to 05/07/07 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 July 2006Annual return made up to 05/07/06 (2 pages)
10 July 2006Annual return made up to 05/07/06 (2 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 July 2005Annual return made up to 05/07/05 (2 pages)
29 July 2005Annual return made up to 05/07/05 (2 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 July 2004Annual return made up to 05/07/04 (4 pages)
13 July 2004Annual return made up to 05/07/04 (4 pages)
14 July 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2003Annual return made up to 05/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 2003Location of register of members (1 page)
3 July 2003Location of register of members (1 page)
30 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 June 2003Registered office changed on 30/06/03 from: 5 bourne court hundens park darlington county durham DL1 1GT (1 page)
30 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 June 2003Registered office changed on 30/06/03 from: 5 bourne court hundens park darlington county durham DL1 1GT (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 6 bourne court hundens park darlington county durham DL1 1GT (1 page)
20 January 2003Registered office changed on 20/01/03 from: 6 bourne court hundens park darlington county durham DL1 1GT (1 page)
19 September 2002Location of register of members (1 page)
19 September 2002Location of register of members (1 page)
19 September 2002Annual return made up to 05/07/02 (8 pages)
19 September 2002Annual return made up to 05/07/02 (8 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 March 2002Registered office changed on 08/03/02 from: brinkburn 147 brinkburn road darlington county durham DL3 9LA (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: brinkburn 147 brinkburn road darlington county durham DL3 9LA (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
23 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
23 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 July 2001Annual return made up to 05/07/01 (3 pages)
31 July 2001Annual return made up to 05/07/01 (3 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
5 July 2000Incorporation (22 pages)
5 July 2000Incorporation (22 pages)