This company is commonly known as Dunnymans Road Management Company And Residents Association Limited. The company was founded 29 years ago and was given the registration number 02938815. The firm's registered office is in MARDEN. You can find them at Suite 7 Aspect House, Pattenden Lane, Marden, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | DUNNYMANS ROAD MANAGEMENT COMPANY AND RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02938815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1994 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Corporate Secretary | 19 November 2014 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Director | 12 April 2013 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Director | 06 May 2000 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Director | 15 November 2016 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 03 November 2015 | Active |
50 Lancaster Road, Enfield, EN2 0BY | Secretary | 14 June 1994 | Active |
Holly Cottage, Maidstone Road, Marden, TN12 9AG | Secretary | 14 November 1995 | Active |
33 Clarence Road, Enfield, EN3 4BN | Secretary | 27 March 1995 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Secretary | 02 September 2002 | Active |
47 Dunnymans Road, The Horseshoe, Banstead, SM7 2BG | Secretary | 20 January 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 June 1994 | Active |
30 Dunnymans Road, Banstead, SM7 2AN | Director | 20 January 1996 | Active |
Holly Cottage, Maidstone Road, Marden, TN12 9AG | Director | 02 February 2004 | Active |
The Gate House, 9 Holly Hill Park, Holly Hill Drive, Banstead, SM7 2HE | Director | 13 August 2007 | Active |
28 Dunnymans Road, Banstead, SM7 2AN | Director | 17 July 2003 | Active |
12 The Ridings, Hertford, SG14 2AP | Director | 14 June 1994 | Active |
19 Dunnymans Road, Banstead, SM7 2AN | Director | 06 May 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 June 1994 | Active |
7 Churchgate, Cheshunt, EN8 9NB | Director | 06 December 1994 | Active |
49 Dunnymans Road, Banstead, SM7 2BZ | Director | 09 May 1998 | Active |
23 Dunnymans Road, Banstead, SM7 2BZ | Director | 11 November 1995 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, TN12 9QJ | Director | 17 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-25 | Officers | Termination secretary company with name termination date. | Download |
2014-11-25 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.