UKBizDB.co.uk

DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED

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

This company is commonly known as Dovecote Gardens Residents Association (no 2) Limited. The company was founded 32 years ago and was given the registration number 02636085. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, , Northampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED
Company Number:02636085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Rushmills, Northampton, England, NN4 7YB

Director15 February 1995Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director17 February 2021Active
17 Dovecote Gdns, Mortlake, London, SW14 8PN

Secretary26 April 1993Active
26 Coval Gardens, East Sheen, London, SW14 7DG

Secretary26 January 2005Active
27 Samos Road, Anerley, London, SE20 7UQ

Secretary08 August 1991Active
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB

Secretary08 August 1991Active
1st Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, SG12 9QL

Corporate Secretary21 November 2005Active
1, Rushmills, Northampton, England, NN4 7YB

Corporate Secretary24 February 2014Active
10, Little Lane, Clophill, England, MK45 4BG

Corporate Secretary21 December 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 August 1991Active
12 Dovecote Gardens, Avondale Road Mortlake, London, SW14 8PN

Director26 September 1996Active
17 Dovecote Gdns, Mortlake, London, SW14 8PN

Director26 April 1993Active
2 Dovecote Gardens, Avondale Road, Mortlake London, SW14 8PN

Director26 April 1993Active
10, Little Lane, Clophill, Bedford, England, MK45 4BG

Director06 October 2008Active
13 Dovecote Gardens, London, SW14 8PN

Director26 April 1993Active
The Albert Arms, 57 Kingston Hill, Kingston-On-Thames, KT2 7PX

Director27 April 1993Active
2, Bayfields, Shaftesbury Road, Southsea, England, PO5 3PJ

Director20 October 2011Active
6 Dovecote Gdns, Avondale Road, Mortlake London, SW14 8PN

Director26 April 1993Active
Condurrow 3 Pickers Green, Lindfield, Haywards Heath, RH16 2BS

Director08 August 1991Active
6, Dovecote Gardens, Mortlake, London, SW14 8PN

Director26 January 2005Active
13, The Avenue, Richmond, United Kingdom, TW9 2AL

Director14 April 2013Active
167 Cavendish Meads, Ascot, SL5 9TG

Director08 August 1991Active
4 Ridge Green Close, South Nutfield, Redhill, RH1 5RW

Director08 August 1991Active
Timpani London Road, Crowborough, TN6 1TB

Director08 August 1991Active
10, Little Lane, Clophill, Bedford, England, MK45 4BG

Director06 October 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 August 1991Active

People with Significant Control

Mr Anthony Coumidis
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:1, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-04-19Officers

Change corporate secretary company with change date.

Download
2017-04-18Address

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

Download
2017-02-22Officers

Change corporate secretary company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Address

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

Download

Copyright © 2024. All rights reserved.