DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED

DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED

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

    Company NameDANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02247432
    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 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 AddressNo

    What were the previous names of DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHASEHOLD RESIDENTS MANAGEMENT LIMITEDApr 22, 1988Apr 22, 1988

    What are the latest accounts for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Director's details changed for Donald Gordon Brian Shaw on Aug 09, 2024

    2 pagesCH01

    Director's details changed for Mr Adrian Richard Carrick on Aug 09, 2024

    2 pagesCH01

    Director's details changed for Mr James Michael John Faux on Aug 09, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Donald Gordon Brian Shaw on Aug 17, 2023

    2 pagesCH01

    Director's details changed for Mr James Michael John Faux on Aug 17, 2023

    2 pagesCH01

    Director's details changed for Mr Adrian Richard Carrick on Aug 17, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mrs Ann Pickering as a director on Sep 01, 2018

    2 pagesAP01

    Appointment of Mr David Alwyn Cuthbert as a director on Sep 01, 2018

    2 pagesAP01

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRICK, Adrian Richard
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritishArchitect80254720001
    CUTHBERT, David Alwyn
    High Drive
    Oxshott
    KT22 0NG Leatherhead
    10
    Surrey
    England
    Director
    High Drive
    Oxshott
    KT22 0NG Leatherhead
    10
    Surrey
    England
    EnglandBritishChartered Surveyor250162490001
    FAUX, James Michael John
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    EnglandBritishTechnology Manager197889560001
    PICKERING, Ann
    High Drive
    Oxshott
    KT22 0NG Leatherhead
    2
    Surrey
    England
    Director
    High Drive
    Oxshott
    KT22 0NG Leatherhead
    2
    Surrey
    England
    EnglandBritishConsultant250162570001
    SHAW, Donald Gordon Brian
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritishSolicitor113264870001
    BEALES, David John
    Archway House
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Surrey
    Secretary
    Archway House
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Surrey
    BritishSolicitor4867030006
    MACDUFF DUNCAN, Colin
    Meadow Croft Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Surrey
    Secretary
    Meadow Croft Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Surrey
    British13650860001
    PECKHAM, Simon Antony
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    Secretary
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    British44948450001
    THOMPSON, Ionis Vaughan
    Poynings
    High Drive
    KT22 0NG Oxshott
    Surrey
    Secretary
    Poynings
    High Drive
    KT22 0NG Oxshott
    Surrey
    British79285600001
    ANTHONY, Maria Anne
    West Law
    Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    West Law
    Meadway
    KT22 0LZ Oxshott
    Surrey
    EnglandBritishManagement Consultant75602560001
    BLACKWELL, Claire Aurette
    Archway House
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Surrey
    Director
    Archway House
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Surrey
    EnglandBritishHead Of Marketing197889350001
    CARESWELL, Donald Charles William
    Timberdown
    4 High Drive
    KT22 0NG Oxshott
    Surrey
    Director
    Timberdown
    4 High Drive
    KT22 0NG Oxshott
    Surrey
    BritishChartered Surveyor80254820001
    CHOVIL, Edward Roger Clive
    Field House 8 Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Director
    Field House 8 Danes Way
    Oxshott
    KT22 0LX Leatherhead
    BritishChartered Accountant80469720001
    CHOVIL, Elizabeth Alison Mary
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    Director
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    BritishNone79433350001
    CONEY, David Patrick, Dr
    Churt House
    23 Danes Way
    KT22 0LU Oxshott
    Surrey
    Director
    Churt House
    23 Danes Way
    KT22 0LU Oxshott
    Surrey
    BritishGeophysicist79285660001
    CONEY, David Patrick, Dr
    Churt House
    23 Danes Way
    KT22 0LU Oxshott
    Surrey
    Director
    Churt House
    23 Danes Way
    KT22 0LU Oxshott
    Surrey
    BritishOil Company Geophysicist79285660001
    COUZENS, Kenneth Edward, Sir
    Coverts Edge
    Woodsway
    KT22 0ND Oxshott
    Surrey
    Director
    Coverts Edge
    Woodsway
    KT22 0ND Oxshott
    Surrey
    BritishDirector1846410001
    DERRIMAN, Michael Scott
    14 High Drive
    KT22 0NG Oxshott
    Surrey
    Director
    14 High Drive
    KT22 0NG Oxshott
    Surrey
    BritishMember Of Stock Exchange28402990001
    FRANKLIN, Andrew
    8 Rosemary Gate
    Esher Park Avenue
    KT10 9NZ Esher
    Surrey
    Director
    8 Rosemary Gate
    Esher Park Avenue
    KT10 9NZ Esher
    Surrey
    EnglandBritishFilm Director126762430001
    LARNER, Leonard Richard
    Cherry Lea 22 Danes Way
    KT22 0LX Oxshott
    Surrey
    Director
    Cherry Lea 22 Danes Way
    KT22 0LX Oxshott
    Surrey
    BritishFuneral Director4514970001
    MACDUFF DUNCAN, Colin Robert
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    Director
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    BritishGeologist79285790001
    MACDUFF DUNCAN, Colin
    Meadow Croft Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Surrey
    Director
    Meadow Croft Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Surrey
    BritishCorporate Planner13650860001
    MCCANCE, Barry Martin
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    Director
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    BritishBanker83260910001
    MULHERN, John
    Pedlars March Meadway
    Oxshott
    KT22 0LZ Leatherhead
    Surrey
    Director
    Pedlars March Meadway
    Oxshott
    KT22 0LZ Leatherhead
    Surrey
    BritishBarrister28403010001
    NORMAN, Robert Brian
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    Director
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    BritishCompany Director127705090001
    PECKHAM, Simon Antony
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    White Cottage
    9 Meadway
    KT22 0LZ Oxshott
    Surrey
    BritishSolicitor44948450001
    REA, Kathryn Caroline Bennett
    Archway House
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Surrey
    Director
    Archway House
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Surrey
    United KingdomBritishLawyer130241290002
    REECE, Alan Charles
    Hilldene
    The Downs Givens Grove
    KT22 8LF Leatherhead
    Surrey
    Director
    Hilldene
    The Downs Givens Grove
    KT22 8LF Leatherhead
    Surrey
    EnglandBritishBarrister35049450002
    RENARD, Peter Edward
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    Director
    81-82 Portsmouth Road
    KT6 5PT Surbiton
    Archway House
    Surrey
    United Kingdom
    United KingdomBritishComputer Consultant2841210001
    THOMAS, Tom
    April Cottage Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Surrey
    Director
    April Cottage Danes Way
    Oxshott
    KT22 0LX Leatherhead
    Surrey
    BritishSolicitor13650870001
    THOMPSON, Ionis Vaughan
    Poynings
    High Drive
    KT22 0NG Oxshott
    Surrey
    Director
    Poynings
    High Drive
    KT22 0NG Oxshott
    Surrey
    BritishNone79285600001

    What are the latest statements on persons with significant control for DANES COURT ESTATE (OXSHOTT) RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The 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