DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02247432 |
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 DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | Nightingale House 46/48 East Street KT17 1HQ Epsom Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
PHASEHOLD RESIDENTS MANAGEMENT LIMITED | Apr 22, 1988 | Apr 22, 1988 |
What are the latest accounts for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Director's details changed for Donald Gordon Brian Shaw on Aug 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian Richard Carrick on Aug 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr James Michael John Faux on Aug 09, 2024 | 2 pages | CH01 | ||
Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on Aug 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Director's details changed for Donald Gordon Brian Shaw on Aug 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Michael John Faux on Aug 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian Richard Carrick on Aug 17, 2023 | 2 pages | CH01 | ||
Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on Sep 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Appointment of Mrs Ann Pickering as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr David Alwyn Cuthbert as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRICK, Adrian Richard | Director | 46/48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Architect | 80254720001 | ||||
CUTHBERT, David Alwyn | Director | High Drive Oxshott KT22 0NG Leatherhead 10 Surrey England | England | British | Chartered Surveyor | 250162490001 | ||||
FAUX, James Michael John | Director | 46/48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | England | British | Technology Manager | 197889560001 | ||||
PICKERING, Ann | Director | High Drive Oxshott KT22 0NG Leatherhead 2 Surrey England | England | British | Consultant | 250162570001 | ||||
SHAW, Donald Gordon Brian | Director | 46/48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Solicitor | 113264870001 | ||||
BEALES, David John | Secretary | Archway House 81-82 Portsmouth Road KT6 5PT Surbiton Surrey | British | Solicitor | 4867030006 | |||||
MACDUFF DUNCAN, Colin | Secretary | Meadow Croft Danes Way Oxshott KT22 0LX Leatherhead Surrey | British | 13650860001 | ||||||
PECKHAM, Simon Antony | Secretary | White Cottage 9 Meadway KT22 0LZ Oxshott Surrey | British | 44948450001 | ||||||
THOMPSON, Ionis Vaughan | Secretary | Poynings High Drive KT22 0NG Oxshott Surrey | British | 79285600001 | ||||||
ANTHONY, Maria Anne | Director | West Law Meadway KT22 0LZ Oxshott Surrey | England | British | Management Consultant | 75602560001 | ||||
BLACKWELL, Claire Aurette | Director | Archway House 81-82 Portsmouth Road KT6 5PT Surbiton Surrey | England | British | Head Of Marketing | 197889350001 | ||||
CARESWELL, Donald Charles William | Director | Timberdown 4 High Drive KT22 0NG Oxshott Surrey | British | Chartered Surveyor | 80254820001 | |||||
CHOVIL, Edward Roger Clive | Director | Field House 8 Danes Way Oxshott KT22 0LX Leatherhead | British | Chartered Accountant | 80469720001 | |||||
CHOVIL, Elizabeth Alison Mary | Director | 81-82 Portsmouth Road KT6 5PT Surbiton Archway House Surrey United Kingdom | British | None | 79433350001 | |||||
CONEY, David Patrick, Dr | Director | Churt House 23 Danes Way KT22 0LU Oxshott Surrey | British | Geophysicist | 79285660001 | |||||
CONEY, David Patrick, Dr | Director | Churt House 23 Danes Way KT22 0LU Oxshott Surrey | British | Oil Company Geophysicist | 79285660001 | |||||
COUZENS, Kenneth Edward, Sir | Director | Coverts Edge Woodsway KT22 0ND Oxshott Surrey | British | Director | 1846410001 | |||||
DERRIMAN, Michael Scott | Director | 14 High Drive KT22 0NG Oxshott Surrey | British | Member Of Stock Exchange | 28402990001 | |||||
FRANKLIN, Andrew | Director | 8 Rosemary Gate Esher Park Avenue KT10 9NZ Esher Surrey | England | British | Film Director | 126762430001 | ||||
LARNER, Leonard Richard | Director | Cherry Lea 22 Danes Way KT22 0LX Oxshott Surrey | British | Funeral Director | 4514970001 | |||||
MACDUFF DUNCAN, Colin Robert | Director | 81-82 Portsmouth Road KT6 5PT Surbiton Archway House Surrey United Kingdom | British | Geologist | 79285790001 | |||||
MACDUFF DUNCAN, Colin | Director | Meadow Croft Danes Way Oxshott KT22 0LX Leatherhead Surrey | British | Corporate Planner | 13650860001 | |||||
MCCANCE, Barry Martin | Director | 81-82 Portsmouth Road KT6 5PT Surbiton Archway House Surrey United Kingdom | British | Banker | 83260910001 | |||||
MULHERN, John | Director | Pedlars March Meadway Oxshott KT22 0LZ Leatherhead Surrey | British | Barrister | 28403010001 | |||||
NORMAN, Robert Brian | Director | 81-82 Portsmouth Road KT6 5PT Surbiton Archway House Surrey United Kingdom | British | Company Director | 127705090001 | |||||
PECKHAM, Simon Antony | Director | White Cottage 9 Meadway KT22 0LZ Oxshott Surrey | British | Solicitor | 44948450001 | |||||
REA, Kathryn Caroline Bennett | Director | Archway House 81-82 Portsmouth Road KT6 5PT Surbiton Surrey | United Kingdom | British | Lawyer | 130241290002 | ||||
REECE, Alan Charles | Director | Hilldene The Downs Givens Grove KT22 8LF Leatherhead Surrey | England | British | Barrister | 35049450002 | ||||
RENARD, Peter Edward | Director | 81-82 Portsmouth Road KT6 5PT Surbiton Archway House Surrey United Kingdom | United Kingdom | British | Computer Consultant | 2841210001 | ||||
THOMAS, Tom | Director | April Cottage Danes Way Oxshott KT22 0LX Leatherhead Surrey | British | Solicitor | 13650870001 | |||||
THOMPSON, Ionis Vaughan | Director | Poynings High Drive KT22 0NG Oxshott Surrey | British | None | 79285600001 |
What are the latest statements on persons with significant control for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | 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