21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05454920

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon18/12/2024
Termination of appointment of Lucy Elizabeth Barge as a director on 2024-09-20
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/03/2022
Termination of appointment of Mm Secretarial Limited as a secretary on 2021-11-04
dot icon23/02/2022
Director's details changed for Mrs Julie Mary Cain on 2022-02-23
dot icon04/11/2021
Secretary's details changed for Pinnacle Property Management Ltd on 2021-11-04
dot icon04/11/2021
Appointment of Pinnacle Property Management Ltd as a secretary on 2021-11-04
dot icon28/10/2021
Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
dot icon14/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/03/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon15/03/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon28/01/2021
Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2021-01-28
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon25/10/2019
Director's details changed for Julie Mary Mcbride on 2019-10-25
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/03/2019
Director's details changed for Julie Mary Mcbride on 2019-03-27
dot icon11/03/2019
Appointment of Miss Lucy Elizabeth Barge as a director on 2019-02-28
dot icon01/03/2019
Termination of appointment of Alistair Colenutt as a director on 2019-02-27
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-17 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-17 no member list
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-17 no member list
dot icon11/02/2014
Appointment of Julie Florence Parham as a director
dot icon06/02/2014
Termination of appointment of Simon Turner as a director
dot icon24/05/2013
Annual return made up to 2013-05-17 no member list
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-17 no member list
dot icon09/06/2011
Director's details changed for Alistair Colenutt on 2011-06-04
dot icon26/05/2011
Annual return made up to 2011-05-17 no member list
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-17 no member list
dot icon20/05/2010
Director's details changed for Julie Mary Mcbride on 2010-05-17
dot icon20/05/2010
Director's details changed for Simon Turner on 2010-05-17
dot icon20/05/2010
Director's details changed for Shirley Margaret Cole on 2010-05-17
dot icon20/05/2010
Director's details changed for Alistair Colenutt on 2010-05-17
dot icon20/05/2010
Secretary's details changed for Mm Secretarial Limited on 2010-05-17
dot icon20/05/2009
Annual return made up to 17/05/09
dot icon20/05/2009
Director's change of particulars / shirley cole / 17/05/2009
dot icon30/03/2009
Director appointed simon turner
dot icon11/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/05/2008
Annual return made up to 17/05/08
dot icon13/05/2008
Secretary appointed mm secretarial LIMITED
dot icon13/05/2008
Appointment terminated director and secretary keith settle
dot icon11/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon17/05/2007
Annual return made up to 17/05/07
dot icon20/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/05/2006
Annual return made up to 17/05/06
dot icon30/11/2005
Registered office changed on 30/11/05 from: first floor enterprise house foundry lane horsham west sussex RH13 5PX
dot icon21/10/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon21/10/2005
Registered office changed on 21/10/05 from: c/o morrisons solicitors clarendon house clarendon road redhill surrey RH1 1FB
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed;new director appointed
dot icon08/07/2005
Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/07/2005
Director resigned
dot icon08/07/2005
Secretary resigned
dot icon17/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINNACLE PROPERTY MANAGEMENT LTD
Corporate Secretary
04/11/2021 - Present
318
Cole, Shirley Margaret
Director
17/05/2005 - Present
2
Mr Michael Paul Levy
Director
17/05/2005 - 14/08/2007
4
Miss Lucy Elizabeth Barge
Director
28/02/2019 - 20/09/2024
1
Cain, Julie Mary
Director
22/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED

21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 17/05/2005 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 17/05/2005 .

Where is 21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading RG10 0RU.

What does 21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 DUKES ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.