DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED
Overview
| Company Name | DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02167557 |
| 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 DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Valerie Kay Lee on Nov 17, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jun 25, 2025 | 1 pages | CH03 | ||
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Jun 18, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Valerie Kay Lee on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kunal Sethi on Jun 16, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 09, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Kunal Sethi on Jul 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Valerie Kay Lee on Jul 09, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Valerie Kay Lee on Jul 09, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 08, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jul 05, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Valerie Kay Lee on Jul 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kunal Sethi on Jul 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Valerie Kay Lee on Jul 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Valerie Kay Lee on Feb 28, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with updates | 7 pages | CS01 | ||
Who are the officers of DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Derek Jonathan | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | British | 8750810001 | ||||||
| LEE, Valerie Kay | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 3251000012 | |||||
| SETHI, Kunal | Director | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | England | British | 274503010001 | |||||
| BAXTER, Derek Arthur | Secretary | Hillside Cottage Bonchurch Shute Bonchurch PO38 1NU Ventnor Isle Of Wight | British | 5299730002 | ||||||
| SALTER, Gerard Robin | Secretary | 12 Goldington Avenue MK40 3BY Bedford Bedfordshire | English | 8439110001 | ||||||
| BARBER, Charles Joseph | Director | 29 Gold Street MK19 7LU Hanslope Buckinghamshire | British | 69735660001 | ||||||
| BATES, Joanne Karen | Director | 3 Grace Close Pavilion Way HA8 9YY Edgware Middlesex | British | 34034220001 | ||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| CURTIS, Sara | Director | 50 Pavilion Way HA8 9YR Edgware Middlesex | British | 42660260001 | ||||||
| EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | 3313700001 | ||||||
| GRAHAM, Gillian | Director | 21 Grace Close HA8 9YY Edgware Middlesex | British | 42660420001 | ||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||
| KEANE, Liam Robert | Director | 22 Grace Close Burnt Oak HA8 9YY Edgware Middlesex | British | 32232460001 | ||||||
| MCGRATH, Anthony Paul | Director | 29 Camrose Avenue HA8 6DH Edgware Middlesex | Irish | 35341070002 | ||||||
| PATEL, Rajendra | Director | 64 Pavilion Way HA8 9YR Edgware Middlesex | British | 42660200001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| SHARP, Mary Elizabeth | Director | 11 Grace Close Burnt Oak HA8 9YY Edgware Middlesex | British | 32232470001 | ||||||
| TOWELL, Jacqueline | Director | 17 Grace Close HA8 9YY Edgware Middlesex | British | 84044140001 |
Who are the persons with significant control of DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Valerie Kay Lee | Jul 04, 2016 | 42 Dingwall Road CR0 2NE Croydon C/O Pmms 5th Floor Melrose House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 20, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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