UKBizDB.co.uk

DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director04 May 2023Active
Dudley Federation Of Tenant, And Residents Association Ground Floor Complex, Booth Court Lower Derry Street, Brierley Hill, DY5 2SJ

Director11 January 2010Active
Dftra, Ground Floor Complex, Booth Court, Lower Derry Street, Brierley Hill, United Kingdom, DY5 2SL

Director25 September 2014Active
Booth Court Lower Derry Street, Brierley Hill, Dudley, DY5 2SJ

Director06 March 2018Active
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director06 March 2018Active
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director24 September 2009Active
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director09 July 2007Active
Dudley Federation Of Tenant And Residents Associat, Ground Floor Complex, Booth Court, Lower Derry Street, Brierley Hill, England, DY5 2SJ

Secretary08 March 2010Active
57 Murcroft Road, Pedmore Fields, Stourbridge, DY9 9HT

Secretary19 February 2002Active
Dudley Federation Of Tenant, And Residents Association Ground Floor Complex, Booth Court Lower Derry Street, Brierley Hill, England, DY5 2SJ

Secretary01 January 2011Active
59 Butterfield Court, Short Street, Dudley, DY1 2TE

Secretary11 November 2003Active
27 Highfield Road, Sedgley, Dudley, DY3 1PZ

Director19 February 2002Active
19 Green Lane, Upper Gornal, Dudley, DY3 1XG

Director09 July 2007Active
11 Fairfield Road, Wordsley Stourbridge, Dudley, DY2 8JX

Director30 September 2004Active
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director06 March 2018Active
14 Chaucer House, Severn Road, Halesowen, B63 2LR

Director17 February 2003Active
43 Murcroft Road, Pedmore Fields, Stourbridge, DY9 9HT

Director19 February 2002Active
20 Chaucer House, Severn Road, Halesowen, B63 2LR

Director19 February 2002Active
14b Forge Road, Stourbridge, DY8 1XF

Director19 February 2002Active
147 Laurel Road, Dudley, DY1 3EY

Director30 September 2004Active
Booth Court Lower Derry Street, Brierley Hill, Dudley, DY5 2SJ

Director04 October 2012Active
5 Highfield Road, Sedgley, Dudley, DY3 1PZ

Director30 September 2004Active
Booth Court, Lower Derry Street, Brierley Hill, United Kingdom, DY5 2SJ

Director26 September 2013Active
Booth Court Lower Derry Street, Brierley Hill, Dudley, DY5 2SJ

Director04 October 2012Active
85 Limes Avenue, Brierley Hill, DY5 1PQ

Director19 February 2002Active
85 Limes Avenue, Brierley Hill, DY5 1PQ

Director19 February 2002Active
57 Murcroft Road, Pedmore Fields, Stourbridge, DY9 9HT

Director19 February 2002Active
Booth Court, Lower Derry Street, Brierley Hill, Dudley, United Kingdom, DY5 2SJ

Director01 November 2015Active
Booth Court, Lower Derry Street, Brierley Hill, Dudley, United Kingdom, DY5 2SJ

Director01 November 2015Active
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director13 March 2023Active
1, St. Giles Street, Netherton, Dudley, England, DY2 0PR

Director19 February 2002Active
122 Hawbush Road, Brierley Hill, DY5 3PJ

Director19 February 2002Active
59 Butterfield Court, Short Street, Dudley, DY1 2TE

Director19 February 2002Active
26 Chaucer House, Severn Road, Halesowen, B63 2LR

Director19 February 2002Active
223 Priory Road, Priory Estate, Dudley, DY1 4ED

Director19 February 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-10-18Incorporation

Memorandum articles.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.