This company is commonly known as Dudley Court (slough) Limited. The company was founded 61 years ago and was given the registration number 00758817. The firm's registered office is in MARLOW. You can find them at Swan House, Savill Way, Marlow, . This company's SIC code is 98000 - Residents property management.
Name | : | DUDLEY COURT (SLOUGH) LIMITED |
---|---|---|
Company Number | : | 00758817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan House, Savill Way, Marlow, England, SL7 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 2 Meadrow, Godalming, England, GU7 3HN | Corporate Secretary | 26 November 2018 | Active |
9 Dudley Court, Upton Road, Slough, United Kingdom, SL1 2AN | Director | 12 June 2015 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 25 May 2023 | Active |
10 Littleport Spur, Slough, SL1 3JD | Director | 08 April 2004 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 07 December 2016 | Active |
7 Dudley Court, Slough, SL1 2AN | Secretary | 19 May 2003 | Active |
Swan House, 39 Savill Way, Marlow, United Kingdom, SL7 1UB | Secretary | 19 June 2014 | Active |
9 Dudley Court, Slough, SL1 2AN | Secretary | 01 December 1999 | Active |
3 Dudley Court, Slough, SL1 2AN | Secretary | - | Active |
6 Dudley Court, Upton Road, Slough, SL1 2AN | Secretary | 08 August 2000 | Active |
35 The Ridgeway, Marlow, SL7 3LQ | Secretary | 01 January 2008 | Active |
4 Dudley Court, Upton Road, Slough, SL1 2AN | Secretary | 13 October 2002 | Active |
C\O John Mortierm Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE | Corporate Secretary | 04 January 2013 | Active |
7 Dudley Court, Slough, SL1 2AN | Director | - | Active |
5 Dudley Court, Slough, SL1 2AN | Director | - | Active |
2 Dudley Court, Slough, SL1 2AN | Director | - | Active |
2 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 30 January 1999 | Active |
8 Dudley Court, Slough, SL1 2AN | Director | - | Active |
6 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 19 January 2003 | Active |
9 Dudley Court, Slough, SL1 2AN | Director | - | Active |
9 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 29 August 2000 | Active |
1 Dudley Court, Slough, SL1 2AN | Director | - | Active |
3 Dudley Court, Slough, SL1 2AN | Director | - | Active |
6 Dudley Court, Upton Road, Slough, SL1 2AN | Director | - | Active |
4 Dudley Court, Slough, SL1 2AN | Director | - | Active |
4 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 23 April 2001 | Active |
8 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 30 June 1995 | Active |
1 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 29 July 2006 | Active |
3 Dudley Court, Upton Road, Slough, SL1 2AN | Director | 01 March 2000 | Active |
Swan House, 39 Savill Way, Marlow, United Kingdom, SL7 1UB | Director | 26 November 2015 | Active |
The White House, 2 Meadrow, Godalming, England, GU7 3HN | Director | 25 April 2014 | Active |
The Old Vicarage, Butchers Hill, Saffron Waldon, CB10 1SR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.