DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03256644

Incorporation date

30/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Dashwood Court, Aston Rowant, Watlington OX49 5TACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1996)
dot icon11/04/2026
Director's details changed for Mr Amit Gupta on 2026-04-11
dot icon14/10/2025
Registered office address changed from 2 Dashwood Court Aston Rowant Watlington OX49 5TA England to 6 Dashwood Court Aston Rowant Watlington OX49 5TA on 2025-10-14
dot icon08/09/2025
Registered office address changed from 2 Dashwood Court Aston Rowant Watlington Oxfordshire OX49 5TA England to 6 6 Dashwood Court Aston Rowant Watlington OX49 5TA on 2025-09-08
dot icon08/09/2025
Registered office address changed from 6 6 Dashwood Court Aston Rowant Watlington OX49 5TA England to 2 2 Dashwood Court Aston Rowant Watlington OX49 5TA on 2025-09-08
dot icon08/09/2025
Appointment of Ms Adila Mogul as a secretary on 2025-09-08
dot icon08/09/2025
Confirmation statement made on 2025-08-17 with updates
dot icon08/09/2025
Termination of appointment of Deborah June Digby as a secretary on 2025-09-08
dot icon08/09/2025
Registered office address changed from 2 2 Dashwood Court Aston Rowant Watlington OX49 5TA England to 2 Dashwood Court Aston Rowant Watlington OX49 5TA on 2025-09-08
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Appointment of Mr David Bernard Marks as a director on 2024-01-20
dot icon15/11/2023
Termination of appointment of Philip Edward Paul North Coombes as a director on 2023-11-05
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Appointment of Mr Shahzad Asif as a director on 2022-02-05
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Termination of appointment of Mark Andrew Thackeray as a director on 2021-09-17
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon05/09/2021
Registered office address changed from 6 Dashwood Court Aston Rowant Watlington Oxon OX49 5TA to 2 Dashwood Court Aston Rowant Watlington Oxfordshire OX49 5TA on 2021-09-05
dot icon18/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon18/09/2020
Secretary's details changed for Mrs Deborah Jane Digby on 2020-09-18
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon01/09/2019
Appointment of Mrs Deborah Jane Digby as a secretary on 2019-09-01
dot icon01/09/2019
Termination of appointment of Mark Andrew Thackeray as a secretary on 2019-09-01
dot icon20/08/2019
Appointment of Mrs Janet Hilda Frindall as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Paul Robert Overton as a director on 2019-08-15
dot icon01/07/2019
Appointment of Mr Malcolm Duncan Pack as a director on 2019-06-25
dot icon14/06/2019
Termination of appointment of Edward Graham Laxton as a director on 2019-06-05
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon14/11/2015
Appointment of Mrs Deborah June Digby as a director on 2015-11-14
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Amit Gupta on 2013-08-21
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/05/2015
Termination of appointment of Robin Edward Armitage as a director on 2014-08-28
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Appointment of Mr Amit Gupta as a director
dot icon26/09/2013
Termination of appointment of Lawrence Dykes as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon15/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/12/2010
Appointment of Robin Edward Armitage as a director
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon26/09/2010
Director's details changed for Lawrence Dykes on 2010-09-26
dot icon26/09/2010
Director's details changed for Mark Andrew Thackeray on 2010-09-26
dot icon26/09/2010
Director's details changed for John Gordon Turnbull on 2010-09-26
dot icon26/09/2010
Director's details changed for Edward Graham Laxton on 2010-09-26
dot icon26/09/2010
Director's details changed for Paul Robert Overton on 2010-09-26
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/09/2009
Return made up to 26/09/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 26/09/08; full list of members
dot icon23/10/2007
New director appointed
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 26/09/07; change of members
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Secretary resigned
dot icon30/10/2006
New director appointed
dot icon16/10/2006
Return made up to 26/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/05/2006
Director resigned
dot icon14/12/2005
Return made up to 26/09/05; full list of members
dot icon12/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/11/2004
Secretary resigned
dot icon05/11/2004
New secretary appointed
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 26/09/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 26/09/03; full list of members
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed
dot icon17/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 26/09/02; full list of members
dot icon18/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Return made up to 26/09/01; full list of members
dot icon09/01/2001
Return made up to 30/09/00; full list of members
dot icon09/01/2001
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon15/03/2000
New secretary appointed;new director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: 31 warwick square london SW1V 2AF
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Secretary resigned
dot icon01/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/09/1999
Return made up to 30/09/99; change of members
dot icon24/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/11/1998
Return made up to 30/09/98; no change of members
dot icon21/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/06/1998
Ad 18/04/97--------- £ si 6@1
dot icon27/10/1997
Return made up to 30/09/97; full list of members
dot icon22/05/1997
Memorandum and Articles of Association
dot icon16/05/1997
Certificate of change of name
dot icon11/03/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon11/03/1997
Memorandum and Articles of Association
dot icon11/03/1997
Resolutions
dot icon11/10/1996
Registered office changed on 11/10/96 from: aspect house, 135/137 city road london EC1V 1JB
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Secretary resigned
dot icon30/09/1996
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
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Amit
Director
21/08/2013 - Present
2
Marks, David Bernard
Director
20/01/2024 - Present
3
Mr Philip Edward Paul North Coombes
Director
01/10/2007 - 05/11/2023
5
Digby, Deborah June
Director
14/11/2015 - Present
5
Smith, Robert Ivan
Director
28/02/2000 - Present
1

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 DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED

DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/09/1996 with the registered office located at 6 Dashwood Court, Aston Rowant, Watlington OX49 5TA. There are currently 9 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 DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/09/1996 .

Where is DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED is registered at 6 Dashwood Court, Aston Rowant, Watlington OX49 5TA.

What does DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DASHWOOD COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 11/04/2026: Director's details changed for Mr Amit Gupta on 2026-04-11.