This company is commonly known as Dray Court (worcester Park) Residents Association Limited. The company was founded 37 years ago and was given the registration number 02076036. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | DRAY COURT (WORCESTER PARK) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02076036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19a, Chantry Lane, Bromley, England, BR2 9QL | Corporate Secretary | 01 November 2017 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 01 August 2009 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 01 August 2009 | Active |
Drey Court 15 The Avenue, Worcester Park, KT4 7EW | Secretary | - | Active |
5 Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Secretary | 24 February 2001 | Active |
Flat 4 Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Secretary | 01 November 2003 | Active |
Flat 5, Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Secretary | 01 August 2009 | Active |
Flat 1 Dreycourt, 15 The Avenue, Worcester Park, KT4 7EW | Secretary | 01 April 1992 | Active |
Drey Court 15 The Avenue, Worcester Park, KT4 7EW | Director | - | Active |
5 Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Director | 24 February 2001 | Active |
Flat 4 Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Director | 01 November 2003 | Active |
12 Drey Court 15 The Avenue, Worcester Park, KT4 7EW | Director | 14 November 1994 | Active |
10 Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Director | 28 September 1992 | Active |
Flat 1 Dreycourt, 15 The Avenue, Worcester Park, KT4 7EW | Director | 01 April 1992 | Active |
Flat 12 Drey Court, 15 The Avenue, Worcester Park, KT4 7EW | Director | 01 October 2001 | Active |
Drey Court 15 The Avenue, Worcester Park, KT4 7EW | Director | - | Active |
Director Alastair John Sinclair Adams | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Meera Parkash | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Birch Tree Avenue, West Wickham, England, BR4 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.