279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED
Overview
| Company Name | 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01960397 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED located?
| Registered Office Address | Four Oaks Farm Hundred Acre Lane, Streat BN6 8SH Hassocks West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Joseph Thomas Ewer as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sylvia Joyce Pargeter as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mrs Maali Aljaser as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jacynth Mary Sanders as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Richard William | Secretary | Four Oaks Farm Hundred Acre Lane Streat BN6 8SH Hassocks West Sussex | British | 119666900001 | ||||||
| ALJASER, Maali | Director | St. Margarets Place BN1 2FR Brighton 20d Sussex Heights England | Kuwait | Kuwaiti | 275407730001 | |||||
| CHURCHMAN, Donna Marie | Director | 279 Dyke Road BN3 6PB Hove Flat 5 East Sussex United Kingdom | United Kingdom | British | 110117110004 | |||||
| EWER, Joseph Thomas | Director | Hundred Acre Lane, Streat BN6 8SH Hassocks Four Oaks Farm West Sussex | United Kingdom | British | 314971350001 | |||||
| ROUND-TURNER, Oliver Lewis Verrall | Director | Hundred Acre Lane, Streat BN6 8SH Hassocks Four Oaks Farm West Sussex | England | British | 187714740001 | |||||
| TRUBBIANELLI, Dean | Director | Hundred Acre Lane, Streat BN6 8SH Hassocks Four Oaks Farm West Sussex | England | British | 159588840001 | |||||
| BLACKBURN, Vernon Frederick Neil | Secretary | 9 West Drive BN2 0GD Brighton | British | 1776210001 | ||||||
| BRADLEY, Julia Anne | Secretary | 2 Grove Road BN25 1TP Seaford East Sussex | British | 74580320001 | ||||||
| LAHAISE, Paul Henri | Secretary | 279 Dyke Road BN3 6PB Hove East Sussex | British | 25564050001 | ||||||
| PARGETER, Sylvia Joyce | Secretary | 279 Dyke Road BN3 6PB Hove East Sussex | British | 25564070001 | ||||||
| SINCLAIR, Beryl Sylvia | Secretary | Flat 4 279 Dyke Road BN3 6PB Hove East Sussex | British | 45531610001 | ||||||
| BAXTER, Nicholas Charles | Director | 279 Dyke Road BN3 6PB Hove Flat 4 East Sussex | England | British | 130193300001 | |||||
| CARR-FORSTER, Peter | Director | Flat 4 279 Dyke Road BN3 6PB Hove East Sussex | British | 49535230001 | ||||||
| GRIFFIN, Richard William | Director | Four Oaks Farm Hundred Acre Lane Streat BN6 8SH Hassocks West Sussex | England | British | 119666900001 | |||||
| HENSON, Joan Maud | Director | Flat 1 279 Dyre Road BN3 6PB Hove Sussex | British | 74822510001 | ||||||
| HENSON, Sydney Gilbert | Director | 279 Dyke Road BN3 6PB Hove East Sussex | British | 25564060001 | ||||||
| LAHAISE, Patricia | Director | Flat 5 279 Dyke Road BN3 6PB Hove East Sussex | British | 71331630001 | ||||||
| LAHAISE, Paul Henri | Director | 279 Dyke Road BN3 6PB Hove East Sussex | British | 25564050001 | ||||||
| LAWSON, Andrew Herbert | Director | 279 Dyke Road BN3 6PB Hove East Sussex | British | 5942470001 | ||||||
| LAWSON, Betty Gladys | Director | Flat 2 279 Dyke Road BN3 6PB Hove East Sussex | England | British | 49353410001 | |||||
| PARGETER, Sylvia Joyce | Director | 279 Dyke Road BN3 6PB Hove Flat 3 East Sussex | England | British | 25564070001 | |||||
| SANDERS, Jacynth Mary | Director | Flat 1 279 Dyke Road BN3 6PB Hove East Sussex | England | British | 76837440001 | |||||
| SINCLAIR, Beryl Sylvia | Director | Flat 4 279 Dyke Road BN3 6PB Hove East Sussex | British | 45531610001 | ||||||
| SISIC, Aldijana, Doctor | Director | 279 Dyke Road Flat 5 BN3 6PB Hove East Sussex | British | 93627850001 |
Who are the persons with significant control of 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard William Griffin | Mar 01, 2017 | Hundred Acre Lane, Streat BN6 8SH Hassocks Four Oaks Farm West Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0