UKBizDB.co.uk

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED

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

This company is commonly known as Deansbrook (burnt Oak) No. 3 Residents Company Limited. The company was founded 36 years ago and was given the registration number 02167557. The firm's registered office is in CROYDON. You can find them at C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED
Company Number:02167557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Secretary04 June 1993Active
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director22 December 2005Active
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE

Director22 September 2020Active
Hillside Cottage, Bonchurch Shute Bonchurch, Ventnor, PO38 1NU

Secretary04 September 1991Active
12 Goldington Avenue, Bedford, MK40 3BY

Secretary-Active
29 Gold Street, Hanslope, MK19 7LU

Director-Active
3 Grace Close, Pavilion Way, Edgware, HA8 9YY

Director06 March 1993Active
2 Hall Gate, Berkhamsted, HP4 2NJ

Director-Active
50 Pavilion Way, Edgware, HA8 9YR

Director27 February 1995Active
10 Ranelagh Gardens, Green Park, Newport Pagnell, MK16 0JP

Director-Active
21 Grace Close, Edgware, HA8 9YY

Director27 February 1995Active
2 Oak Close, Westoning, MK45 5LT

Director-Active
10 Chasewood Avenue, Enfield, EN2 8PT

Director-Active
Clairwood Mill Lane, Gerrards Cross, SL9 8AZ

Director-Active
22 Grace Close, Burnt Oak, Edgware, HA8 9YY

Director-Active
29 Camrose Avenue, Edgware, HA8 6DH

Director12 February 1993Active
64 Pavilion Way, Edgware, HA8 9YR

Director27 February 1995Active
6 Juniper Close, Towcester, NN12 7XP

Director-Active
11 Grace Close, Burnt Oak, Edgware, HA8 9YY

Director-Active
17 Grace Close, Edgware, HA8 9YY

Director13 August 2002Active

People with Significant Control

Mrs Valerie Kay Lee
Notified on:04 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE
Nature of control:
  • Right to appoint and remove directors

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
2024-02-28Officers

Change person director company with change date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-15Officers

Change person secretary company with change date.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.