DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02085704

Incorporation date

22/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon16/02/2026
Micro company accounts made up to 2025-06-30
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon14/11/2025
Secretary's details changed for Derek Jonathan Lee on 2025-11-14
dot icon08/08/2025
Termination of appointment of Jacqueline Pitcher as a director on 2025-08-08
dot icon22/07/2025
Termination of appointment of Sandra Ann Peters as a director on 2025-07-22
dot icon25/06/2025
Director's details changed for Mr Mark Pace-O'shea on 2025-06-25
dot icon25/06/2025
Secretary's details changed for Derek Jonathan Lee on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-06-30
dot icon09/07/2024
Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon08/07/2024
Secretary's details changed for Derek Jonathan Lee on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Mark Pace-O'shea on 2024-07-05
dot icon08/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-08
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-06-30
dot icon16/02/2023
Micro company accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon11/04/2022
Appointment of Mr Mark Pace-O'shea as a director on 2022-03-30
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon04/02/2022
Termination of appointment of Kamal Halim as a director on 2021-09-25
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/03/2021
Appointment of Dr Kamal Halim as a director on 2021-03-04
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon06/08/2019
Secretary's details changed for Derek Jonathan Lee on 2019-08-06
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/06/2018
Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon29/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon13/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Trust Property Management Limited as a secretary
dot icon03/11/2010
Appointment of Derek Jonathan Lee as a secretary
dot icon03/11/2010
Registered office address changed from Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London HA9 5HD on 2010-11-03
dot icon16/08/2010
Termination of appointment of Trust Property Management Limited as a secretary
dot icon11/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Trust Property Management Limited on 2010-01-31
dot icon15/03/2010
Director's details changed for Yvonne Lai Wan Sue Hong on 2010-01-31
dot icon15/03/2010
Director's details changed for Jacqueline Pitcher on 2010-01-31
dot icon15/03/2010
Director's details changed for Sandra Ann Peters on 2010-01-31
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon04/11/2008
Return made up to 31/01/08; full list of members
dot icon23/09/2008
Secretary's change of particulars / trust property management LIMITED / 15/05/2008
dot icon13/08/2008
Appointment terminated director vikrama hojird
dot icon04/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/03/2007
Return made up to 31/01/07; no change of members
dot icon28/02/2007
Director resigned
dot icon14/12/2006
New director appointed
dot icon27/11/2006
Registered office changed on 27/11/06 from: c/o lancaster brown LTD 83 stanmore hill middlesex HA7 3DZ
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
New secretary appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon06/11/2006
Director resigned
dot icon03/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/05/2006
Registered office changed on 10/05/06 from: 4 30 wadham gardens london NW3 3DP
dot icon21/04/2006
Return made up to 31/01/06; no change of members
dot icon10/04/2006
Secretary resigned
dot icon29/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon06/03/2004
Full accounts made up to 2003-06-30
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon14/03/2003
Return made up to 31/01/03; full list of members
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Secretary resigned
dot icon14/02/2003
Full accounts made up to 2002-06-30
dot icon01/10/2002
Registered office changed on 01/10/02 from: 19 egerton gardens london NW4 4BB
dot icon27/08/2002
Director resigned
dot icon05/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon07/07/2001
New secretary appointed
dot icon03/07/2001
Secretary resigned
dot icon21/02/2001
Return made up to 31/01/01; full list of members
dot icon15/02/2001
New director appointed
dot icon12/02/2001
Director resigned
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon06/10/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon10/02/1999
Return made up to 31/01/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-06-30
dot icon21/12/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon11/02/1998
Return made up to 31/01/98; full list of members
dot icon07/01/1998
Full accounts made up to 1997-06-30
dot icon01/10/1997
Director resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: 45 fellows road london NW3 3DX
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
Return made up to 31/01/97; full list of members
dot icon19/02/1996
New director appointed
dot icon17/02/1996
Return made up to 31/01/96; full list of members
dot icon15/02/1996
New director appointed
dot icon27/12/1995
Full accounts made up to 1995-06-30
dot icon02/05/1995
Director resigned
dot icon14/02/1995
Return made up to 31/01/95; full list of members
dot icon14/02/1995
New director appointed
dot icon03/02/1995
New director appointed
dot icon03/02/1995
New director appointed
dot icon03/02/1995
New director appointed
dot icon03/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1994-06-30
dot icon27/09/1994
Director resigned
dot icon17/02/1994
Return made up to 31/01/94; full list of members
dot icon15/09/1993
Full accounts made up to 1993-06-30
dot icon24/02/1993
Return made up to 31/01/93; full list of members
dot icon22/12/1992
Full accounts made up to 1992-06-30
dot icon05/03/1992
Return made up to 28/02/92; full list of members
dot icon28/11/1991
Full accounts made up to 1991-06-30
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon07/03/1991
Return made up to 28/02/91; full list of members
dot icon30/11/1990
Director resigned
dot icon20/03/1990
Director resigned
dot icon16/03/1990
Full accounts made up to 1989-06-30
dot icon16/03/1990
Return made up to 01/03/90; full list of members
dot icon29/01/1990
Return made up to 06/12/89; full list of members
dot icon04/01/1990
Full accounts made up to 1988-06-30
dot icon05/12/1989
New director appointed
dot icon05/10/1989
New secretary appointed
dot icon05/10/1989
Registered office changed on 05/10/89 from: mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon18/09/1989
Director resigned
dot icon08/08/1989
Secretary resigned;director resigned
dot icon04/08/1989
Secretary resigned;new secretary appointed
dot icon27/10/1988
Registered office changed on 27/10/88 from: page street london NW72ER
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
Director resigned
dot icon27/07/1988
Full accounts made up to 1987-06-30
dot icon27/07/1988
Return made up to 06/07/88; full list of members
dot icon22/07/1988
Wd 06/06/88 ad 04/11/87-22/11/87 premium £ si 9@5=45 £ ic 255/300
dot icon22/07/1988
Wd 06/06/88 ad 07/01/88--------- premium £ si 2@5=10 £ ic 245/255
dot icon22/07/1988
Wd 06/06/88 ad 18/09/87-08/10/87 premium £ si 17@5=85 £ ic 160/245
dot icon22/07/1988
Wd 06/06/88 ad 11/08/87--------- premium £ si 4@5=20 £ ic 140/160
dot icon22/07/1988
Wd 06/06/88 ad 18/06/87-16/07/87 premium £ si 18@5=90 £ ic 50/140
dot icon22/07/1988
Wd 06/06/88 ad 13/05/87--------- premium £ si 8@5=40 £ ic 10/50
dot icon22/07/1988
Wd 06/06/88 pd 22/12/86--------- £ si 2@5
dot icon10/06/1988
Director resigned;new director appointed
dot icon10/06/1988
Resolutions
dot icon10/06/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon23/12/1986
Director resigned;new director appointed
dot icon23/12/1986
Secretary resigned;new secretary appointed
dot icon23/12/1986
Registered office changed on 23/12/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon22/12/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.80K
-
0.00
-
-
2022
0
1.80K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pace-O'shea, Mark
Director
30/03/2022 - Present
4
Peters, Sandra Ann
Director
12/01/1995 - 22/07/2025
2
Lee, Derek Jonathan
Secretary
01/07/2010 - Present
-
Pitcher, Jacqueline
Director
10/08/1998 - 08/08/2025
-
Sue Hong, Yvonne Lai Wan
Director
24/07/2006 - 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 DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED

DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 22/12/1986 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 3 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 DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED?

toggle

DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 22/12/1986 .

Where is DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED located?

toggle

DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED do?

toggle

DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEANSBROOK (BURNT OAK) NO.2 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-06-30.