This company is commonly known as Denmark Road Residents Company Limited. The company was founded 31 years ago and was given the registration number 02731828. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | DENMARK ROAD RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02731828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, England, KT7 0XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Corporate Secretary | 23 February 2020 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 19 June 2018 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 16 July 2009 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 30 January 2024 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 18 February 2024 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 08 June 2015 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 16 July 2009 | Active |
Flat 6 Leeds Court 21-25, Denmark Road, Carshalton, SM5 2JA | Secretary | 28 February 1996 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 16 July 1992 | Active |
Flat 13 Leeds Court, Carshalton, SM5 2JA | Secretary | 31 July 1998 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 12 February 1999 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
17 Dover Gardens, Carshalton, SM5 2LD | Secretary | 13 November 1997 | Active |
5 Stafford Road, Wallington, SM6 9AJ | Secretary | 24 August 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 July 1992 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | 16 July 1992 | Active |
Flat 23 Leeds Court, 21-25 Denmark Road, Carshalton, SM5 2JA | Director | 19 October 1995 | Active |
Flat 6 Leeds Court 21-25, Denmark Road, Carshalton, SM5 2JA | Director | 19 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 July 1992 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | 16 July 1992 | Active |
2 Dover Gardens, Denmark Road, Carshalton, SM5 2LD | Director | 19 October 1995 | Active |
16 Dover Gardens, Carshalton, SM5 2LD | Director | 12 October 2000 | Active |
23 Dover Gardens, Carshalton, SM5 2LD | Director | 19 September 2002 | Active |
32 Leeds Court 21 Denmark Road, Carshalton, SM5 2JA | Director | 15 September 1999 | Active |
1 Leeds Court, 21-25 Denmark Road, Carshalton, SM5 2JA | Director | 19 September 2001 | Active |
23 Leeds Court Denmark Road, Carshalton, SM5 2JA | Director | 13 November 1997 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | - | Active |
Flat 13 Leeds Court, Carshalton, SM5 2JA | Director | 12 October 2000 | Active |
Flat 13 Leeds Court, Carshalton, SM5 2JA | Director | 19 October 1995 | Active |
32, Dover Gardens, Carshalton, SM5 2LD | Director | 13 May 2008 | Active |
Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 16 September 2010 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | 16 July 1992 | Active |
4 Dover Gardens, 27 Denmark Road, Carshalton, SM5 2LD | Director | 15 September 1999 | Active |
34 Dover Gardens, Denmark Road, Carshalton, SM5 2LD | Director | 19 October 1995 | Active |
18 Leeds Court, Denmark Road, Carshalton, SM5 2JA | Director | 19 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-02-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.