Background WavePink WaveYellow Wave

AARON COURT RESIDENTS ASSOCIATION LIMITED (02144781)

AARON COURT RESIDENTS ASSOCIATION LIMITED (02144781) is an active UK company. incorporated on 3 July 1987. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AARON COURT RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include BRAITHWAITE, George, CASSAR, Albert Lino, COYLE, George Steven and 7 others.

Company Number
02144781
Status
active
Type
ltd
Incorporated
3 July 1987
Age
38 years
Address
95 High Street, Beckenham, Kent, Beckenham, BR3 1AG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRAITHWAITE, George, CASSAR, Albert Lino, COYLE, George Steven, EVANS, Barry Hugh, FLOOK, Michele Elizabeth, HIXON, Timothy John, MACNAMARA, Sheila, NORRIS, Kieron William, PANETTA, Alberto, SCOTT, Barbara
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARON COURT RESIDENTS ASSOCIATION LIMITED

AARON COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 July 1987 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AARON COURT RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02144781

LTD Company

Age

38 Years

Incorporated 3 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

95 High Street, Beckenham, Kent High Street Beckenham, BR3 1AG,

Previous Addresses

C/O Yolanda Antony 6 Aaron Court Kelsey Park Avenue Beckenham Kent BR3 6UN
From: 20 March 2015To: 7 June 2021
7 Aaron Court No 42 Kelsey Park Avenue Beckenham Kent BR3 6UN
From: 3 July 1987To: 20 March 2015
Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Aug 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

BRAITHWAITE, George

Active
8 Aaron Court, BeckenhamBR3 6UN
Born February 1933
Director
Appointed 26 Sept 2004

CASSAR, Albert Lino

Active
4 Aaron Court, BeckenhamBR3 6UN
Born September 1945
Director
Appointed 13 Jul 2006

COYLE, George Steven

Active
Kelsey Park Avenue, BeckenhamBR3 6UN
Born March 1967
Director
Appointed 01 May 2020

EVANS, Barry Hugh

Active
1 Aaron Court, BeckenhamBR3 6UN
Born September 1950
Director
Appointed N/A

FLOOK, Michele Elizabeth

Active
High Street, BeckenhamBR3 1AG
Born May 1960
Director
Appointed 27 Jan 2022

HIXON, Timothy John

Active
Wickham Way, BeckenhamBR3 3AA
Born October 1955
Director
Appointed 20 May 2019

MACNAMARA, Sheila

Active
High Street, BeckenhamBR3 1AG
Born August 1943
Director
Appointed 01 Jan 2025

NORRIS, Kieron William

Active
Station Approach, OrpingtonBR5 2NB
Born June 1975
Director
Appointed 01 Jun 2021

PANETTA, Alberto

Active
Flat 10 Aaron Court, BeckenhamBR3 6UN
Born August 1935
Director
Appointed 19 Dec 1992

SCOTT, Barbara

Active
Kelsey Park Avenue, BeckenhamBR3 6UN
Born November 1951
Director
Appointed 27 Jul 2022

ANTONY, Yolanda

Resigned
6 Aaron Court, BeckenhamBR3 6UN
Secretary
Appointed 30 Jan 2015
Resigned 30 Sept 2021

MOON, Violet Florence

Resigned
5 Aaron Court, BeckenhamBR3 6UN
Secretary
Appointed N/A
Resigned 16 Jan 2001

NEWPORT, Gwendoline Doris May

Resigned
7 Aaron Court, BromleyBR3 6UN
Secretary
Appointed 17 Jan 2001
Resigned 30 Jan 2015

ANTONY, Yolanda

Resigned
Aaron Court, BeckenhamBR3 6UN
Born July 1955
Director
Appointed 24 Jul 2013
Resigned 30 Sept 2021

BRIDGE, Janice Linda

Resigned
4 Aaron Court, Beckenham BromleyBR3 6UN
Born March 1951
Director
Appointed 27 Oct 1997
Resigned 13 Jul 2006

BUNN, David Michael

Resigned
10 Aaron Court, BeckenhamBR3 2UN
Born May 1933
Director
Appointed N/A
Resigned 19 Dec 1992

CALLAGHAN, Carol

Resigned
4 Aaron Court, Kelsey Park AvenueBR3 6UN
Born June 1948
Director
Appointed 19 Dec 1995
Resigned 27 Oct 1997

CROW, Jean Doreen

Resigned
3 Aaron Court, BeckenhamBR3 6UN
Born December 1926
Director
Appointed 01 Jan 2001
Resigned 05 Jan 2015

DAVIS, Rosa Warburton

Resigned
2 Aaron Court, BeckenhamBR3 6UN
Born November 1911
Director
Appointed N/A
Resigned 17 Nov 2009

DERMER, Margaret Adelaide

Resigned
8 Aaron Court, BeckenhamBR3 6UN
Born January 1915
Director
Appointed N/A
Resigned 18 Dec 2001

ELLIS, Millicent Hilda

Resigned
4 Aaron Court, BeckenhamBR3 2UN
Born December 1909
Director
Appointed N/A
Resigned 11 Apr 1995

FORRYAN, Andrew

Resigned
Kelsey Park Avenue, BeckenhamBR3 6UN
Born January 1960
Director
Appointed 12 Apr 2017
Resigned 14 May 2020

GATT, Colin

Resigned
7 Aaron Court, BeckenhamBR3 2UN
Born August 1934
Director
Appointed N/A
Resigned 24 Jul 1995

JACOBS, Grace

Resigned
8 Aaron Court, BeckenhamBR3 6UN
Born March 1921
Director
Appointed N/A
Resigned 24 Jul 2013

LACH NORRIS, Leonia Josephine

Resigned
Kelsey Park Avenue, BeckenhamBR3 6UN
Born March 1950
Director
Appointed 28 Nov 2018
Resigned 30 May 2021

MOON, Violet Florence

Resigned
5 Aaron Court, BeckenhamBR3 6UN
Born January 1918
Director
Appointed 27 Jul 2005
Resigned 09 Jan 2018

MORTON, Winifred Alice, Dr (Miss)

Resigned
5 Aaron Court, BeckenhamBR3 6UN
Born April 1926
Director
Appointed N/A
Resigned 28 Sept 2004

NEWPORT, Gwendoline Doris May

Resigned
Kelsey Park Avenue, BeckenhamBR3 6UN
Born July 1927
Director
Appointed 01 Feb 2015
Resigned 01 Jan 2025

NEWPORT, Gwendoline Doris May

Resigned
7 Aaron Court, BromleyBR3 6UN
Born August 1927
Director
Appointed 25 Jul 1995
Resigned 03 Dec 2010

SKINNER, Barbara

Resigned
Kelsey Park Avenue, BeckenhamBR3 6UN
Born February 1925
Director
Appointed 03 Dec 2010
Resigned 25 Feb 2021

SOWARD, Sybil Jessica Lilian

Resigned
3 Aaron Court, BeckenhamBR3 6UN
Born May 1913
Director
Appointed N/A
Resigned 01 Feb 2001

STANHOPE, Francis Richard

Resigned
9 Aaron Court, BeckenhamBR3 6UN
Born September 1919
Director
Appointed N/A
Resigned 12 Apr 2017

Persons with significant control

1

0 Active
1 Ceased

Mrs Yolanda Antony

Ceased
Kelsey Park Avenue, BeckenhamBR3 6UN
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 April 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288cChange of Particulars
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 January 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 1997
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Auditors Resignation Company
15 November 1994
AUDAUD
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Accounts With Made Up Date
11 January 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 1991
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
363b363b
Accounts With Made Up Date
19 February 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Made Up Date
12 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
1 September 1989
287Change of Registered Office
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
12 August 1987
288288
Incorporation Company
3 July 1987
NEWINCIncorporation