UKBizDB.co.uk

DRYAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Dryad Residents Association Limited. The company was founded 33 years ago and was given the registration number 02588249. The firm's registered office is in LONDON. You can find them at 5 Ferrymans Quay, William Morris Way, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DRYAD RESIDENTS ASSOCIATION LIMITED
Company Number:02588249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Ferrymans Quay, William Morris Way, London, SW6 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. Georges Avenue, London, England, W5 5JF

Secretary02 July 2009Active
5, St. Georges Avenue, London, England, W5 5JF

Director02 July 2009Active
49, Britannia Road, London, England, SW6 2HJ

Director13 May 2004Active
Orchard House, 28 Newport Drive, Fishbourne, PO19 3QQ

Secretary31 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 March 1991Active
213 Fairview Road, Stevenage, SG1 2NA

Director01 July 1997Active
118 Highlever Road, London, W10 6PJ

Director-Active
118 Highlever Road, London, W10 6PJ

Director-Active
Flat 4, 66 Bassett Road, London, W10 6JP

Director03 November 2001Active
Flat 1 118 Highlever Road, London, W10 6PJ

Director01 June 2000Active
Orchard House, 28 Newport Drive, Fishbourne, PO19 3QQ

Director31 July 1991Active
Flat 5 118 Highlever Road, London, W10 6PJ

Director22 July 1998Active
39 Pestaran Bruas, Damansara Heights, 50490, Malaysia,

Director-Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 March 1991Active

People with Significant Control

Mr Cliff David Gardiner
Notified on:01 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:5, St. Georges Avenue, London, England, W5 5JF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Address

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

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Officers

Elect to keep the directors register information on the public register.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-26Accounts

Accounts with accounts type micro entity.

Download
2016-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type micro entity.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type micro entity.

Download
2014-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-29Officers

Change person director company with change date.

Download
2014-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.