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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Secretary | 04 June 1993 | Active |
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Director | 22 December 2005 | Active |
C/O Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon, England, CR0 2NE | Director | 22 September 2020 | Active |
Hillside Cottage, Bonchurch Shute Bonchurch, Ventnor, PO38 1NU | Secretary | 04 September 1991 | Active |
12 Goldington Avenue, Bedford, MK40 3BY | Secretary | - | Active |
29 Gold Street, Hanslope, MK19 7LU | Director | - | Active |
3 Grace Close, Pavilion Way, Edgware, HA8 9YY | Director | 06 March 1993 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
50 Pavilion Way, Edgware, HA8 9YR | Director | 27 February 1995 | Active |
10 Ranelagh Gardens, Green Park, Newport Pagnell, MK16 0JP | Director | - | Active |
21 Grace Close, Edgware, HA8 9YY | Director | 27 February 1995 | Active |
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 | Director | 12 February 1993 | Active |
64 Pavilion Way, Edgware, HA8 9YR | Director | 27 February 1995 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
11 Grace Close, Burnt Oak, Edgware, HA8 9YY | Director | - | Active |
17 Grace Close, Edgware, HA8 9YY | Director | 13 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-15 | Officers | Change person secretary company with change date. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.