This company is commonly known as Dorin Court Residents Association Limited. The company was founded 36 years ago and was given the registration number 02244172. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 48 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | DORIN COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02244172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1988 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 30 November 2015 | Active |
48, Mount Ephraim, Tunbridge Wells, TN4 8AU | Director | 04 November 2015 | Active |
48, Mount Ephraim, Tunbridge Wells, TN4 8AU | Secretary | 01 July 2013 | Active |
4 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Secretary | 21 August 1997 | Active |
2 Dorin Court, Tunbridge Wells, TN2 3RH | Secretary | 24 February 1993 | Active |
Flat 12 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Secretary | 03 June 1999 | Active |
8 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Secretary | 17 December 2001 | Active |
16 Chipstead Lane, Sevenoaks, TN13 2AG | Secretary | 06 October 1994 | Active |
15 Oaklands Road, Groombridge, | Secretary | - | Active |
5 Birling Road, Tunbridge Wells, TN2 5LX | Corporate Secretary | 01 April 2009 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 27 December 2009 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 04 July 2006 | Active |
7 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 02 December 2003 | Active |
7 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 12 January 1995 | Active |
Flat 14 Dorin Court, Tunbridge Wells, TN2 3RH | Director | - | Active |
Flat 11, Dorin Court, Pembury Road, Tunbridge Wells, England, TN2 3RH | Director | 05 November 2013 | Active |
12 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 19 November 2002 | Active |
48, Mount Ephraim, Tunbridge Wells, TN4 8AU | Director | 01 October 2019 | Active |
Flat 3 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 26 September 1997 | Active |
2 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 28 September 2006 | Active |
2 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 24 August 1999 | Active |
2 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 06 October 1994 | Active |
2 Dorin Court, Tunbridge Wells, TN2 3RH | Director | 28 February 1992 | Active |
Flat 12 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 03 June 1999 | Active |
Flat 13 Dorin Court, Pembury Road, Tunbridge Wells, England, TN2 3RH | Director | 26 June 2015 | Active |
8 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 27 November 2002 | Active |
13 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 07 December 2005 | Active |
7 Dorin Court, Tunbridge Wells, TN2 3RH | Director | 27 March 1991 | Active |
8 Dorin Court, Tunbridge Wells, TN2 3RH | Director | 28 February 1992 | Active |
14 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 03 June 1999 | Active |
5 Dorin Court, Tunbridge Wells, TN2 3RH | Director | 27 March 1991 | Active |
Flat 16 Dorin Court, Pembury Road, Tunbridge Wells, TN2 3RH | Director | 25 February 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-04-28 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.