UKBizDB.co.uk

DORCHESTER COURT (CRICKLEWOOD) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Dorchester Court (cricklewood) Residents Association Limited. The company was founded 37 years ago and was given the registration number 02111154. The firm's registered office is in LONDON. You can find them at First Floor 677 High Road, North Finchley, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DORCHESTER COURT (CRICKLEWOOD) RESIDENTS ASSOCIATION LIMITED
Company Number:02111154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1987
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor 677 High Road, North Finchley, London, England, N12 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Dorchester Court, 50 Gratton Terrace, London, England, NW2 6PF

Director05 June 2020Active
18 Sandwell Mansions, West End Lane, London, NW6 1XL

Secretary15 July 1999Active
62 Horseley Court, 4 Candle Street, Stepney, London, United Kingdom, E1 4RX

Secretary31 January 2011Active
5 Dorchester Court, Gratton Terrace, London, NW2 6PF

Secretary-Active
8 Dorchester Court, Cricklewood, London, NW2 6PF

Secretary-Active
918, North Circular Road, Flat 1, London, England, NW2 7JX

Secretary08 May 2018Active
5 Dorchester Court, Gratton Terrace, London, NW2 6PF

Director-Active
6 Dorchester Court, Gratton Terrace, London, NW2 6PF

Director-Active
Flat 4 Dorchester Court, Gratton Terrace, London, NW2 6PF

Director20 April 1995Active
8 Dorchester Court, Cricklewood, London, NW2 6PF

Director-Active
Flat 1 Dorchester Court, London, NW2 6PF

Director-Active
918, North Circular Road, Flat 1, London, England, NW2 7JX

Director08 May 2018Active
10, Dorchester Court, 50 Gratton Terrace Cricklewood, London, United Kingdom, NW2 6PF

Director14 July 1999Active

People with Significant Control

Ms Mitchella Mbaeri
Notified on:15 May 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Flat 6, Dorchester Court, London, England, NW2 6PF
Nature of control:
  • Significant influence or control
Mr William Alexander Graham
Notified on:07 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Flat 1, North Circular Road, London, England, NW2 7JX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Address

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

Download
2021-12-17Address

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

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Address

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

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Accounts

Change account reference date company previous extended.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Address

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

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.