DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04261667

Incorporation date

30/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Sherwood House, 41 Queens Road, Farnborough GU14 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2001)
dot icon01/08/2025
Accounts for a dormant company made up to 2025-06-24
dot icon01/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-06-24
dot icon11/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon14/05/2024
Termination of appointment of Paul O'brien as a secretary on 2024-05-14
dot icon14/05/2024
Appointment of Oak Block Management Ltd as a secretary on 2024-05-14
dot icon25/04/2024
Notification of a person with significant control statement
dot icon17/04/2024
Cessation of Brenda Theresa Shepherd as a person with significant control on 2021-03-17
dot icon08/04/2024
Appointment of Mr Paul O'brien as a secretary on 2024-04-05
dot icon05/04/2024
Termination of appointment of Oak Block Management Ltd as a secretary on 2024-04-05
dot icon01/12/2023
Appointment of Mr Alkesh Gadher as a director on 2023-12-01
dot icon13/11/2023
Registered office address changed from C/O Bullen & Co. Accountants Limited 16 Bedford Avenue Frimley Green Camberley Surrey GU16 6HP England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 2023-11-13
dot icon18/10/2023
Micro company accounts made up to 2023-06-24
dot icon14/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon14/04/2023
Appointment of Mr Denis Joseph Barthe as a director on 2023-04-05
dot icon14/04/2023
Appointment of Oak Block Management Ltd as a secretary on 2023-04-05
dot icon14/04/2023
Director's details changed for Mrs Brenda Theresa Shepherd on 2023-04-05
dot icon14/04/2023
Secretary's details changed for Mrs Brenda Theresa Shepherd on 2023-04-05
dot icon14/04/2023
Termination of appointment of Brenda Theresa Shepherd as a secretary on 2023-04-05
dot icon20/10/2022
Micro company accounts made up to 2022-06-24
dot icon18/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon08/09/2021
Micro company accounts made up to 2021-06-24
dot icon06/08/2021
Second filing of Confirmation Statement dated 2021-07-30
dot icon05/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon17/03/2021
Appointment of Mrs Brenda Theresa Shepherd as a secretary on 2021-03-17
dot icon17/03/2021
Notification of Brenda Theresa Shepherd as a person with significant control on 2021-03-17
dot icon17/03/2021
Appointment of Mrs Brenda Theresa Shepherd as a director on 2021-03-17
dot icon17/03/2021
Termination of appointment of Joanne Margot Cope as a director on 2021-03-17
dot icon17/03/2021
Termination of appointment of Joanne Margot Cope as a secretary on 2021-03-17
dot icon17/03/2021
Cessation of Joanne Margot Cope as a person with significant control on 2021-03-17
dot icon17/11/2020
Micro company accounts made up to 2020-06-24
dot icon12/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-06-24
dot icon11/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon11/08/2019
Termination of appointment of Judith Campbell as a director on 2019-08-11
dot icon19/02/2019
Micro company accounts made up to 2018-06-24
dot icon18/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon15/06/2018
Registered office address changed from 4 Meadow Way Rowledge Farnham Surrey GU10 4DY England to C/O Bullen & Co. Accountants Limited 16 Bedford Avenue Frimley Green Camberley Surrey GU16 6HP on 2018-06-15
dot icon08/03/2018
Micro company accounts made up to 2017-06-24
dot icon14/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon04/05/2017
Amended total exemption full accounts made up to 2016-06-24
dot icon27/01/2017
Total exemption full accounts made up to 2016-06-24
dot icon08/08/2016
30/07/16 Statement of Capital gbp 1001
dot icon05/08/2016
Registered office address changed from The Old Post Office High Street Hartley Wintney Hook Hampshire RG27 8NZ to 4 Meadow Way Rowledge Farnham Surrey GU10 4DY on 2016-08-05
dot icon03/02/2016
Total exemption full accounts made up to 2015-06-24
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon07/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Alan Hughes Foster as a director on 2013-06-18
dot icon05/01/2014
Total exemption full accounts made up to 2013-06-24
dot icon20/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon24/01/2013
Total exemption full accounts made up to 2012-06-24
dot icon07/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Stephen Layzell as a director
dot icon24/04/2012
Appointment of Mrs Judith Campbell as a director
dot icon13/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon26/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon08/02/2011
Termination of appointment of Nicholas Mowat as a director
dot icon23/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon23/08/2010
Director's details changed for Alan Hughes Foster on 2010-07-30
dot icon23/08/2010
Director's details changed for Nicholas Andrew Mowat on 2010-07-30
dot icon23/08/2010
Director's details changed for Stephen David Layzell on 2010-07-30
dot icon23/08/2010
Director's details changed for Joanne Margot Cope on 2010-07-30
dot icon10/08/2010
Registered office address changed from 19 Kingsmead Farnborough Hampshire GU14 7SR United Kingdom on 2010-08-10
dot icon11/12/2009
Total exemption full accounts made up to 2009-06-24
dot icon21/08/2009
Return made up to 30/07/09; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-06-24
dot icon25/09/2008
Return made up to 30/07/08; full list of members
dot icon24/09/2008
Location of register of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR
dot icon11/08/2008
Director appointed joanne margot cope
dot icon18/04/2008
Appointment terminated director christine elliott
dot icon11/04/2008
Director appointed stephen david layzell
dot icon12/11/2007
Total exemption full accounts made up to 2007-06-24
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon17/08/2007
Return made up to 30/07/07; change of members
dot icon17/07/2007
Director resigned
dot icon16/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon10/11/2006
Total exemption full accounts made up to 2006-06-24
dot icon17/08/2006
Return made up to 30/07/06; full list of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: 2 clockhouse road farnborough hampshire GU14 7QY
dot icon06/04/2006
New secretary appointed
dot icon07/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon27/02/2006
Registered office changed on 27/02/06 from: 1 dawn court 47 london road camberley surrey GU15 3QT
dot icon28/09/2005
Return made up to 30/07/05; full list of members
dot icon19/08/2005
Secretary resigned;director resigned
dot icon19/08/2005
New director appointed
dot icon26/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon26/10/2004
Return made up to 30/07/04; change of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon28/11/2003
Return made up to 30/07/03; change of members
dot icon28/11/2003
New secretary appointed
dot icon18/06/2003
Registered office changed on 18/06/03 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon28/02/2003
Total exemption full accounts made up to 2002-06-24
dot icon27/08/2002
Ad 05/12/01-28/06/02 £ si 10@100
dot icon27/08/2002
Return made up to 30/07/02; full list of members
dot icon13/02/2002
Accounting reference date shortened from 31/07/02 to 24/06/02
dot icon13/08/2001
Secretary resigned
dot icon30/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadher, Alkesh
Director
01/12/2023 - Present
6
Mrs Brenda Theresa Shepherd
Director
17/03/2021 - Present
-
OAK BLOCK MANAGEMENT LTD
Corporate Secretary
05/04/2023 - 05/04/2024
20
Barthe, Denis Joseph
Director
05/04/2023 - Present
-
Shepherd, Brenda Theresa
Secretary
17/03/2021 - 05/04/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED

DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/07/2001 with the registered office located at Sherwood House, 41 Queens Road, Farnborough GU14 6JP. 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 DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED?

toggle

DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/07/2001 .

Where is DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED located?

toggle

DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED is registered at Sherwood House, 41 Queens Road, Farnborough GU14 6JP.

What does DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED do?

toggle

DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 01/08/2025: Accounts for a dormant company made up to 2025-06-24.