Dorchester Court (staines) Residents Association Limited

General information

Name:

Dorchester Court (staines) Residents Association Ltd

Office Address:

1a Dorchester Court Greenlands Road TW18 4LS Staines Middlesex

Number: 01020446

Incorporation date: 1971-08-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dorchester Court (staines) Residents Association Limited has existed in this business for 53 years. Registered with number 01020446 in 1971, the company is based at 1a Dorchester Court, Staines Middlesex TW18 4LS. This enterprise's registered with SIC code 98000 meaning Residents property management. Its latest filed accounts documents were submitted for the period up to 2022-07-31 and the most current annual confirmation statement was filed on 2022-11-22.

At the moment, the directors chosen by the following firm are as follow: Silvia F. selected to lead the company in 2023, Swapnali R. selected to lead the company in 2022 in March, Avnish P. selected to lead the company in 2021 and 9 other directors have been described below. What is more, the managing director's duties are regularly helped with by a secretary - Keith B., who was selected by this firm in October 1999.

Executives who have control over the firm are as follows: James A. has substantial control or influence over the company. Keith B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Silvia F.

Role: Director

Appointed: 23 June 2023

Latest update: 8 March 2024

Swapnali R.

Role: Director

Appointed: 24 March 2022

Latest update: 8 March 2024

Avnish P.

Role: Director

Appointed: 10 May 2021

Latest update: 8 March 2024

Eliza P.

Role: Director

Appointed: 01 December 2019

Latest update: 8 March 2024

Apurva D.

Role: Director

Appointed: 29 March 2016

Latest update: 8 March 2024

Maureen V.

Role: Director

Appointed: 15 February 2011

Latest update: 8 March 2024

Tarun B.

Role: Director

Appointed: 08 October 2010

Latest update: 8 March 2024

James A.

Role: Director

Appointed: 01 April 2009

Latest update: 8 March 2024

Kathryn O.

Role: Director

Appointed: 10 December 2005

Latest update: 8 March 2024

James C.

Role: Director

Appointed: 24 January 2001

Latest update: 8 March 2024

Keith B.

Role: Secretary

Appointed: 04 October 1999

Latest update: 8 March 2024

Keith B.

Role: Director

Appointed: 29 January 1999

Latest update: 8 March 2024

Linda C.

Role: Director

Appointed: 05 June 1998

Latest update: 8 March 2024

People with significant control

James A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Keith B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rowland R.
Notified on 6 April 2016
Ceased on 25 August 2022
Nature of control:
substantial control or influence
Joy C.
Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 1 April 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 December 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Kings Mill Practice Ltd

Address:

Accountants Burma House Station Path

Post code:

TW18 4LA

City / Town:

Staines

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
52
Company Age

Similar companies nearby

Closest companies