UKBizDB.co.uk

DANE COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Dane Court Residents Association Limited. The company was founded 34 years ago and was given the registration number 02417644. The firm's registered office is in DOVER. You can find them at Tersons, 27-29 Castle Street, Dover, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DANE COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02417644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Tersons, 27-29 Castle Street, Dover, Kent, CT16 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-29, Castle Street, Dover, United Kingdom, CT16 1PT

Corporate Secretary01 January 2007Active
186 High Street, Rochester, ME1 1EY

Director-Active
Tersons, 27-29 Castle Street, Dover, CT16 1PT

Director17 August 2021Active
Tersons, 27-29 Castle Street, Dover, CT16 1PT

Director13 January 2013Active
12 The Old Brewery, Violets Lane, Furneux Pelham, SG9 0TS

Secretary01 December 1998Active
22 Church Street, Deal, CT14 7RX

Secretary01 February 2003Active
59 Mackenders Lane, Eccles, Aylesford, ME20 7JA

Secretary26 January 2002Active
186 High Street, Rochester, ME1 1EY

Secretary-Active
1 Castle Street, Canterbury, CT1 2QF

Corporate Secretary27 June 2005Active
Flat 12 Dane Court Manor, School Road, Tilmanstone, Deal, CT14 0JL

Director01 January 1999Active
12 The Old Brewery, Violets Lane, Furneux Pelham, SG9 0TS

Director01 January 1999Active
59 Mackenders Lane, Eccles, Aylesford, ME20 7JA

Director26 January 2002Active
Flat 11 Dane Court Manor, School Road, Tilmanstone, Deal, CT14 0JL

Director03 April 2000Active
The Old Brew House, Bourne Parr, Canterbury, CT4 5BJ

Director07 February 2002Active
3 Dane Court Manor, School Road, Tilmanstone, Deal, CT14 0JL

Director01 January 1999Active
3 Dane Court Manor, School Road, Tilmanstone, CT14 0JL

Director26 January 2002Active
Cavaliers 11 Dane Court Manor, School Road, Tilmanstone Dover, CT14 0JL

Director27 June 2005Active
Cavalier Dane Court Manor, School Road, Tilmanstone, Deal, England, CT14 0JL

Director16 July 2013Active
Peers Manor Dane Court, School Road, Tilmanstone, Deal, CT14 0JL

Director01 January 1999Active

People with Significant Control

Mr Nicholas Stephen Jenkins
Notified on:01 September 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Tersons, 27-29 Castle Street, Dover, CT16 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-11Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.