This company is commonly known as Dudley Federation Of Tenant And Residents Association. The company was founded 22 years ago and was given the registration number 04376573. The firm's registered office is in DUDLEY. You can find them at 1 St. Giles Street, Netherton, Dudley, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION |
---|---|---|
Company Number | : | 04376573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Giles Street, Netherton, Dudley, West Midlands, England, DY2 0PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 04 May 2023 | Active |
Dudley Federation Of Tenant, And Residents Association Ground Floor Complex, Booth Court Lower Derry Street, Brierley Hill, DY5 2SJ | Director | 11 January 2010 | Active |
Dftra, Ground Floor Complex, Booth Court, Lower Derry Street, Brierley Hill, United Kingdom, DY5 2SL | Director | 25 September 2014 | Active |
Booth Court Lower Derry Street, Brierley Hill, Dudley, DY5 2SJ | Director | 06 March 2018 | Active |
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 06 March 2018 | Active |
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 24 September 2009 | Active |
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 09 July 2007 | Active |
Dudley Federation Of Tenant And Residents Associat, Ground Floor Complex, Booth Court, Lower Derry Street, Brierley Hill, England, DY5 2SJ | Secretary | 08 March 2010 | Active |
57 Murcroft Road, Pedmore Fields, Stourbridge, DY9 9HT | Secretary | 19 February 2002 | Active |
Dudley Federation Of Tenant, And Residents Association Ground Floor Complex, Booth Court Lower Derry Street, Brierley Hill, England, DY5 2SJ | Secretary | 01 January 2011 | Active |
59 Butterfield Court, Short Street, Dudley, DY1 2TE | Secretary | 11 November 2003 | Active |
27 Highfield Road, Sedgley, Dudley, DY3 1PZ | Director | 19 February 2002 | Active |
19 Green Lane, Upper Gornal, Dudley, DY3 1XG | Director | 09 July 2007 | Active |
11 Fairfield Road, Wordsley Stourbridge, Dudley, DY2 8JX | Director | 30 September 2004 | Active |
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 06 March 2018 | Active |
14 Chaucer House, Severn Road, Halesowen, B63 2LR | Director | 17 February 2003 | Active |
43 Murcroft Road, Pedmore Fields, Stourbridge, DY9 9HT | Director | 19 February 2002 | Active |
20 Chaucer House, Severn Road, Halesowen, B63 2LR | Director | 19 February 2002 | Active |
14b Forge Road, Stourbridge, DY8 1XF | Director | 19 February 2002 | Active |
147 Laurel Road, Dudley, DY1 3EY | Director | 30 September 2004 | Active |
Booth Court Lower Derry Street, Brierley Hill, Dudley, DY5 2SJ | Director | 04 October 2012 | Active |
5 Highfield Road, Sedgley, Dudley, DY3 1PZ | Director | 30 September 2004 | Active |
Booth Court, Lower Derry Street, Brierley Hill, United Kingdom, DY5 2SJ | Director | 26 September 2013 | Active |
Booth Court Lower Derry Street, Brierley Hill, Dudley, DY5 2SJ | Director | 04 October 2012 | Active |
85 Limes Avenue, Brierley Hill, DY5 1PQ | Director | 19 February 2002 | Active |
85 Limes Avenue, Brierley Hill, DY5 1PQ | Director | 19 February 2002 | Active |
57 Murcroft Road, Pedmore Fields, Stourbridge, DY9 9HT | Director | 19 February 2002 | Active |
Booth Court, Lower Derry Street, Brierley Hill, Dudley, United Kingdom, DY5 2SJ | Director | 01 November 2015 | Active |
Booth Court, Lower Derry Street, Brierley Hill, Dudley, United Kingdom, DY5 2SJ | Director | 01 November 2015 | Active |
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 13 March 2023 | Active |
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR | Director | 19 February 2002 | Active |
122 Hawbush Road, Brierley Hill, DY5 3PJ | Director | 19 February 2002 | Active |
59 Butterfield Court, Short Street, Dudley, DY1 2TE | Director | 19 February 2002 | Active |
26 Chaucer House, Severn Road, Halesowen, B63 2LR | Director | 19 February 2002 | Active |
223 Priory Road, Priory Estate, Dudley, DY1 4ED | Director | 19 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Incorporation | Memorandum articles. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
2018-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.