UKBizDB.co.uk

DUNCTON HOUSE TENANTS ASSOCIATION LIMITED

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

This company is commonly known as Duncton House Tenants Association Limited. The company was founded 54 years ago and was given the registration number 00965946. The firm's registered office is in BRIGHTON. You can find them at Telecom House, 125-135 Preston Road, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUNCTON HOUSE TENANTS ASSOCIATION LIMITED
Company Number:00965946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1969
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Telecom House, 125-135 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telecom House, Preston Road, 125-135, Brighton, England, BN1 6AF

Corporate Secretary15 April 2004Active
Flat 4 Duncton House, Station Approach East, Hassocks, United Kingdom, BN6 8HW

Director29 March 2012Active
Telecom House, 125-135 Preston Road, Brighton, United Kingdom, BN1 6AF

Director30 March 2014Active
Flat 10 Duncton House, Station Approach Eas, Hassocks, BN6 8HW

Director29 March 1995Active
6 Farnham Avenue, Hassocks, BN6 8NS

Secretary-Active
Flat 12 Duncton House, Station Approach East, Hassocks, BN6 8HW

Director-Active
Flat 14 Duncton House, Hassocks, BN6 8HW

Director-Active
Flat 15 Duncton House, Hassocks, BN6 8HW

Director-Active
Flat 3 Duncton House, Hassocks, BN6 8HW

Director-Active
Windover, Hill Top Road, West Hoathly, RH19 4QJ

Director06 October 1993Active
12 Duncton House, Station Approach East, Hassocks, BN6 8HW

Director19 March 2003Active
Flat 11 Duncton House, Hassocks, BN6 8HW

Director-Active
Flat 14 Duncton House, Station Approach East, Hassocks, BN6 8HW

Director29 March 2000Active
9 Duncton House, Station Approach Eas, Hassocks, BN6 8HW

Director19 March 1997Active
9 Duncton House, Hassocks, BN6 8HW

Director17 March 2004Active
Flat 7 Duncton House, Hassocks, BN6 8HW

Director-Active
16 Duncton House, Station Approach East, Hassocks, BN6 8HW

Director20 March 1996Active
Flat 6, Duncton House, Station Approach East, Hassocks, BN6 8HW

Director26 April 2008Active
47 North Court, Hassocks, BN6 8JS

Director17 March 1999Active
Flat 16, Duncton House, Station Approach East, Hassocks, BN6 8HW

Director24 July 2010Active

People with Significant Control

Miss Penny Stocker
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Telecom House, 125-135 Preston Road, Brighton, United Kingdom, BN1 6AF
Nature of control:
  • Significant influence or control
Mr Bryan Sayers
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:Telecom House, 125-135 Preston Road, Brighton, United Kingdom, BN1 6AF
Nature of control:
  • Significant influence or control
Miss Elizabeth Talbot
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Telecom House, 125-135 Preston Road, Brighton, United Kingdom, BN1 6AF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Address

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

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Officers

Termination director company with name.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Officers

Appoint person director company with name.

Download
2014-04-01Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.