This company is commonly known as Diceland Lodge Residents Company Limited. The company was founded 32 years ago and was given the registration number 02665753. The firm's registered office is in LONDON. You can find them at Westbury Residential Limited, 200 New Kings Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DICELAND LODGE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02665753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 02 August 2021 | Active |
C/O Westbury Residential Limited, 200 New Kings Road, London, England, SW6 4NF | Director | 06 December 2010 | Active |
The Nories 3 Foxglove Gardens, Purley, CR8 3LQ | Secretary | 25 November 1991 | Active |
1 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Secretary | 06 September 2001 | Active |
1 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Secretary | 13 May 1994 | Active |
Corner House, 212 Lower Road, Great Bookham, KT23 4DF | Secretary | 17 April 2003 | Active |
Flat 10 Diceland Lodge, Diceland Road, Banstead, SM7 2ET | Secretary | 22 September 1997 | Active |
18 Balcaskie Road, Eltham, London, SE9 1HQ | Secretary | 06 July 1994 | Active |
6 Diceland Lodge, Diceland Road, Banstead, SM7 2ET | Secretary | 09 November 1995 | Active |
Mid Day Court 30 Brighton Road, Sutton, SM2 5BN | Corporate Secretary | 03 November 1998 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 31 August 2013 | Active |
Suite 2 De Walden Court, 85 New Cavendish Street, London, England, W1W 6XD | Corporate Secretary | 01 September 2015 | Active |
The Nories 3 Foxglove Gardens, Purley, CR8 3LQ | Director | 25 November 1991 | Active |
17 Diceland Lodge, Diceland Road, Banstead, SM7 2ET | Director | 11 December 2008 | Active |
1 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Director | 06 September 2001 | Active |
1 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Director | 13 May 1994 | Active |
12 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Director | 09 December 2002 | Active |
Flat 10 Diceland Lodge, Diceland Road, Banstead, SM7 2ET | Director | 02 November 1998 | Active |
Flat 1 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Director | 07 December 2004 | Active |
Flat 3 Diceland Lodge, 9 Diceland Road, Banstead, SM7 2ET | Director | 06 September 2001 | Active |
Flat 2 Diceland Lodge, Diceland Road, Banstead, SM7 2ET | Director | 31 March 1999 | Active |
14 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE | Director | 25 November 1991 | Active |
6 Diceland Lodge, Diceland Road, Banstead, SM7 2ET | Director | 13 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2015-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.