This company is commonly known as Dovecote Gardens Residents Association Limited. The company was founded 33 years ago and was given the registration number 02571206. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | DOVECOTE GARDENS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02571206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 05 January 2011 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 01 November 1993 | Active |
35 Dovecote Gardens, Mortlake, London, SW14 8PN | Secretary | - | Active |
Spring Cottage, Astrop Road, Kings Sutton, OX17 3PS | Secretary | 01 November 1993 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR | Corporate Secretary | 13 March 2008 | Active |
Shefford Business Centre, 71 Hitchin Road, Shefford, SG17 5JB | Corporate Secretary | 24 February 2014 | Active |
24 Dovecote Gardens, Avendale Road Mortlake, London, SW14 8PN | Director | - | Active |
29 Dovecote Gardens, Mortlake, London, SW14 8PN | Director | - | Active |
30 Dovecote Gardens, Mortlake, London, SW14 8PN | Director | 01 August 1998 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 01 March 1996 | Active |
35 Dovecote Gardens, Mortlake, London, SW14 8PN | Director | - | Active |
26 Dovecote Gardens, Mortlake, London, SW14 8PN | Director | 05 May 2003 | Active |
24 Dovecote Gardens, London, SW14 8PN | Director | 05 May 2003 | Active |
37 Dovecote Gardens, Mortlake, London, SW14 8PN | Director | 01 November 1993 | Active |
32 Dovecote Gardens, Avondale Road Mortlake, London, SW14 8PN | Director | 01 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-20 | Officers | Change person director company with change date. | Download |
2015-05-20 | Officers | Change person director company with change date. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.