UKBizDB.co.uk

DAME SCHOOL COURT RESIDENTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dame School Court Residents Association Limited. The company was founded 37 years ago and was given the registration number 02117427. The firm's registered office is in CHICHESTER. You can find them at Flat 1 - Dame School Court Pook Lane, East Lavant, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DAME SCHOOL COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02117427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 - Dame School Court Pook Lane, East Lavant, Chichester, West Sussex, United Kingdom, PO18 0SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 - Dame School Court, Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0SA

Secretary29 January 2017Active
Flat 1 - Dame School Court, Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0SA

Director12 December 2017Active
Flat 1 - Dame School Court, Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0SA

Director12 December 2017Active
Grove Cottage, 22 Elm Grove, Elm Grove, Barnham, Bognor Regis, England, PO22 0HJ

Director10 August 2008Active
Flat 1 - Dame School Court, Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0SA

Director20 September 2016Active
Flat 1 - Dame School Court, Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0SA

Director21 June 2021Active
Flat 1 - Dame School Court, Pook Lane, East Lavant, Chichester, United Kingdom, PO18 0SA

Director21 June 2021Active
22 Grove Cottage, Elm Grove, Barnham, PO22 0HJ

Secretary17 January 2015Active
2 Dame School Court, East Lavant, Chichester, PO18 0SA

Secretary26 July 1993Active
2 Dame School Court, East Lavant, Chichester, PO18 0SA

Secretary-Active
3 Dame School Court, Pook Lane, East Lavant, Chichester, England, PO18 0SA

Secretary06 May 2014Active
4 Dame School Court, Pook Lane East Lavant, Chichester, PO18 0SA

Secretary03 August 1998Active
3 Dame School Court, East Lavant, Chichester, PO18 0SA

Secretary01 August 1992Active
1 Dame School Court, Pook Lane, East Lavant, Chichester, PO18 0SA

Director31 July 1999Active
3 Dame School Court, East Lavant, Chichester, PO18 0SA

Director16 February 1998Active
Flat 4, Dame School Court, Pook Lane, East Lavant, Chichester, England, PO18 0SA

Director29 May 2014Active
Cormorants, West Drive Bracklesham Bay, Chichester, PO20 8PF

Director25 April 2001Active
Cormorants, West Bracklesham Drive, Bracklesham Drive, PO20 8PF

Director24 June 2005Active
5 Dame School Court, East Lavant, Chichester, PO18 0SA

Director-Active
4 Dame School Court, East Lavant, Chichester, PO18 0SA

Director-Active
2 Dame School Court, Pook Lane East Lavant, Chichester, PO18 0SA

Director04 October 2007Active
1 Dame School Court, Pook Lane, East Lavant, Chichester, PO18 0SA

Director08 July 2004Active
Flat 4, Dame School Court, Pook Lane, East Lavant, Chichester, England, PO18 0SA

Director29 May 2014Active
2 Dame School Court, East Lavant, Chichester, PO18 0SA

Director-Active
1 Dame School Court, East Lavant, Chichester, PO18 0SA

Director-Active
3, Dame School Court, Pook Lane East Lavant, Chichester, United Kingdom, PO18 0SA

Director20 May 2011Active
21 Westgate, Chichester, PO19 3ET

Director02 April 2007Active
4 Dame School Court, East Lavant, Chichester, PO18 0SA

Director-Active
Greenlines Nursery, Main Road, Birdham, Chichester, England, PO20 7HS

Director01 November 2014Active
Greenlines Nursery, Main Road, Birdham, Chichester, England, PO20 7HS

Director01 November 2014Active
2, Dame School Court, Pook Lane East Lavant, Chichester, England, PO18 0SA

Director20 June 2013Active

People with Significant Control

Ms Cecile Claire Marie Soyer
Notified on:20 September 2016
Status:Active
Date of birth:July 1972
Nationality:French
Country of residence:United Kingdom
Address:Flat 1 - Dame School Court, Pook Lane, Chichester, United Kingdom, PO18 0SA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Change person director company with change date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.