DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02167557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 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 ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Mr Derek Jonathan Lee on Jun 25, 2025

    1 pagesCH03

    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 pagesAD01

    Director's details changed for Mrs Valerie Kay Lee on Jun 16, 2025

    2 pagesCH01

    Director's details changed for Mr Kunal Sethi on Jun 16, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    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 pagesAD01

    Director's details changed for Mr Kunal Sethi on Jul 09, 2024

    2 pagesCH01

    Director's details changed for Mrs Valerie Kay Lee on Jul 09, 2024

    2 pagesCH01

    Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024

    1 pagesCH03

    Director's details changed for Mrs Valerie Kay Lee on Jul 09, 2024

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Mr Derek Jonathan Lee on Jul 05, 2024

    1 pagesCH03

    Director's details changed for Mrs Valerie Kay Lee on Jul 05, 2024

    2 pagesCH01

    Director's details changed for Mr Kunal Sethi on Jul 05, 2024

    2 pagesCH01

    Director's details changed for Mrs Valerie Kay Lee on Jul 05, 2024

    2 pagesCH01

    Confirmation statement made on Jul 04, 2024 with updates

    4 pagesCS01

    Director's details changed for Mrs Valerie Kay Lee on Feb 28, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jul 04, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Jul 04, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Who are the officers of DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Derek Jonathan
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    British8750810001
    LEE, Valerie Kay
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritishProperty Manager3251000011
    SETHI, Kunal
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    England
    EnglandBritishOperations Manager274503010001
    BAXTER, Derek Arthur
    Hillside Cottage
    Bonchurch Shute Bonchurch
    PO38 1NU Ventnor
    Isle Of Wight
    Secretary
    Hillside Cottage
    Bonchurch Shute Bonchurch
    PO38 1NU Ventnor
    Isle Of Wight
    BritishAccountant5299730002
    SALTER, Gerard Robin
    12 Goldington Avenue
    MK40 3BY Bedford
    Bedfordshire
    Secretary
    12 Goldington Avenue
    MK40 3BY Bedford
    Bedfordshire
    English8439110001
    BARBER, Charles Joseph
    29 Gold Street
    MK19 7LU Hanslope
    Buckinghamshire
    Director
    29 Gold Street
    MK19 7LU Hanslope
    Buckinghamshire
    BritishManaging Director69735660001
    BATES, Joanne Karen
    3 Grace Close
    Pavilion Way
    HA8 9YY Edgware
    Middlesex
    Director
    3 Grace Close
    Pavilion Way
    HA8 9YY Edgware
    Middlesex
    BritishUniversity Administrator34034220001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    BritishDirector Of Companies3313690001
    CURTIS, Sara
    50 Pavilion Way
    HA8 9YR Edgware
    Middlesex
    Director
    50 Pavilion Way
    HA8 9YR Edgware
    Middlesex
    BritishDental Hygienist42660260001
    EDWARDS, John
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    Director
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    BritishCompany Director3313700001
    GRAHAM, Gillian
    21 Grace Close
    HA8 9YY Edgware
    Middlesex
    Director
    21 Grace Close
    HA8 9YY Edgware
    Middlesex
    BritishNetwork Manager42660420001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    BritishCommercial Director3313710001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    BritishPrivate Housing Developer3313720001
    JONES, Ian Henry Drummond
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    Director
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    BritishDirector Of Companies35523550001
    KEANE, Liam Robert
    22 Grace Close
    Burnt Oak
    HA8 9YY Edgware
    Middlesex
    Director
    22 Grace Close
    Burnt Oak
    HA8 9YY Edgware
    Middlesex
    BritishComms & I Technical Officer32232460001
    MCGRATH, Anthony Paul
    29 Camrose Avenue
    HA8 6DH Edgware
    Middlesex
    Director
    29 Camrose Avenue
    HA8 6DH Edgware
    Middlesex
    IrishNursing Teacher35341070002
    PATEL, Rajendra
    64 Pavilion Way
    HA8 9YR Edgware
    Middlesex
    Director
    64 Pavilion Way
    HA8 9YR Edgware
    Middlesex
    BritishAccountant42660200001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    BritishFinancial Controller3313740001
    SHARP, Mary Elizabeth
    11 Grace Close
    Burnt Oak
    HA8 9YY Edgware
    Middlesex
    Director
    11 Grace Close
    Burnt Oak
    HA8 9YY Edgware
    Middlesex
    BritishTax Inspector32232470001
    TOWELL, Jacqueline
    17 Grace Close
    HA8 9YY Edgware
    Middlesex
    Director
    17 Grace Close
    HA8 9YY Edgware
    Middlesex
    BritishMarketing Manager84044140001

    Who are the persons with significant control of DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Valerie Kay Lee
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2019The 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