Warning: file_put_contents(c/d3b4e6622a529cb8b8471fa82e52f142.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Douglas Court Residents Management Company Limited, UB10 0BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOUGLAS COURT RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Douglas Court Residents Management Company Limited. The company was founded 13 years ago and was given the registration number 07612366. The firm's registered office is in HILLINGDON. You can find them at 88 Vine Lane, , Hillingdon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOUGLAS COURT RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:07612366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:88 Vine Lane, Hillingdon, United Kingdom, UB10 0BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary13 December 2021Active
266, Kingsland Road, London, England, E8 4DG

Director23 February 2024Active
5 Douglas Court, 136a Vine Lane, Uxbridge, United Kingdom, UB10 0BQ

Director31 August 2012Active
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW

Director21 April 2011Active
266, Kingsland Road, London, England, E8 4DG

Director20 December 2012Active
1 Jefferson Court, 134 Vine Lane, Hillingdon, Uk, UB10 0BQ

Director31 August 2012Active
Sorbon, Aylesbury End, Beaconsfield, United Kingdom, HP9 1LW

Director21 April 2011Active
2 Jefferson Court, 134 Vine Lane, Hillingdon, Uxbridge, Uk, UB10 0BQ

Director31 August 2012Active

People with Significant Control

Mr Roy David Willcox
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:2 Jefferson Court, 134 Vine Lane, Uxbridge, England, UB10 0BQ
Nature of control:
  • Significant influence or control
Mr Sukhvinder Singh Sahota
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:14, Curlys Way, Reading, England, RG7 1QZ
Nature of control:
  • Significant influence or control
Mr Sohrab Goya
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:5 Douglas Court, 136a Vine Lane, Uxbridge, England, UB10 0BQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-05-17Address

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

Download
2024-05-17Address

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

Download
2024-05-17Officers

Appoint person secretary company with name date.

Download
2024-05-17Officers

Termination secretary company with name termination date.

Download
2024-05-17Address

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

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Appoint corporate secretary company with name date.

Download
2021-12-24Address

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

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-23Persons with significant control

Cessation of a person with significant control.

Download
2019-06-23Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Address

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

Download

Copyright © 2024. All rights reserved.