UKBizDB.co.uk

DORCHESTER COURT (STAINES) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Dorchester Court (staines) Residents Association Limited. The company was founded 52 years ago and was given the registration number 01020446. The firm's registered office is in STAINES MIDDLESEX. You can find them at 1a Dorchester Court, Greenlands Road, Staines Middlesex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DORCHESTER COURT (STAINES) RESIDENTS ASSOCIATION LIMITED
Company Number:01020446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1971
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1a Dorchester Court, Greenlands Road, Staines Middlesex, TW18 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Secretary04 October 1999Active
206, Kingston Road, Staines, TW18 1PE

Director01 April 2009Active
15 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director29 January 1999Active
5, Wesley Drive, Egham, England, TW20 9JA

Director08 October 2010Active
47 Leacroft, Staines, TW18 4PB

Director24 January 2001Active
47 Leacroft, Staines, TW18 4PB

Director05 June 1998Active
239, Ashford Road, Staines-Upon-Thames, United Kingdom, TW18 1RR

Director29 March 2016Active
8 Dorchester Court, Greenlands Road, Staines-Upon-Thames, England, TW18 4LS

Director23 June 2023Active
25a Cherry Orchard, Staines, TW18 2DE

Director10 December 2005Active
Leazes Farm, Burnopfield, Newcastle Upon Tyne, United Kingdom, NE16 6AH

Director01 December 2019Active
1 Dorchester Court, Greenlands Road, Staines-Upon-Thames, England, TW18 4LS

Director10 May 2021Active
2, Broadacre, Staines-Upon-Thames, England, TW18 2DH

Director24 March 2022Active
5, Fairways, Ashford, England, TW15 2AA

Director15 February 2011Active
1a Dorchester Court, Staines, TW18 4LS

Secretary-Active
14 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director29 July 1994Active
10 Dorcester Court, Greenlands Road, Staines, TW18 4LS

Director-Active
11 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director06 June 1997Active
11 Dorchester Court, Staines, TW18 4LS

Director-Active
6 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director21 April 2006Active
14, Highgrove Avenue, Ascot, England, SL5 7HR

Director01 August 2014Active
12 Dorchester Court, Staines, TW18 4LS

Director-Active
13 Tennyson Road, Ashford, TW15 2LN

Director30 September 1999Active
12 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director03 August 2007Active
1 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director-Active
42 Fordbridge Road, Ashford, TW15 2SJ

Director23 June 1997Active
27, Aldwyn Place, Larchwood Drive Englefield Green, Egham, England, TW20 0RZ

Director20 April 2012Active
9, Earls Grove, Camberley, England, GU15 2EN

Director01 December 2019Active
5 Dorchester Court, Staines, TW18 4LS

Director-Active
185 Feltham Hill Road, Ashford, TW15 1HJ

Director-Active
9 Dorchester Court, Greenlands Road, Staines, TW18 4LS

Director09 November 2000Active
7 Dorchester Court, Staines, TW18 4LS

Director-Active
27 Rue Du Scheid, Rameldange, Luxemberg,

Director22 August 1994Active
5 Beatty Road, Eaton Socon, St. Neots, PE19 8PT

Director19 July 1996Active
14 Dorchester Court, Staines, TW18 4LS

Director-Active
4 Dorchester Court, Staines, TW18 4LS

Director-Active

People with Significant Control

Mr. Rowland Mcdonald Reid
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:8, Dorchester Court, Staines-Upon-Thames, United Kingdom, TW18 4LS
Nature of control:
  • Significant influence or control
Mrs Joy Anne Cook
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:14, Highgrove Avenue, Ascot, United Kingdom, SL5 7HR
Nature of control:
  • Significant influence or control
Mr. Keith John Bollands
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:15, Dorchester Court, Staines-Upon-Thames, United Kingdom, TW18 4LS
Nature of control:
  • Significant influence or control
Mr James Edwin Albert Aveline
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:206, Kingston Road, Staines-Upon-Thames, United Kingdom, TW18 1PE
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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.