DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167557

Incorporation date

21/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1987)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/11/2025
Director's details changed for Mrs Valerie Kay Lee on 2025-11-17
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon18/06/2025
Director's details changed for Mr Kunal Sethi on 2025-06-16
dot icon18/06/2025
Director's details changed for Mrs Valerie Kay Lee on 2025-06-16
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 icon25/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Director's details changed for Mrs Valerie Kay Lee on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Valerie Kay Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Kunal Sethi on 2024-07-09
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
Director's details changed for Mrs Valerie Kay Lee on 2024-07-05
dot icon08/07/2024
Director's details changed for Mr Kunal Sethi on 2024-07-05
dot icon08/07/2024
Director's details changed for Mrs Valerie Kay Lee on 2024-07-05
dot icon08/07/2024
Secretary's details changed for Mr Derek Jonathan Lee 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 icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon28/02/2024
Director's details changed for Mrs Valerie Kay Lee on 2024-02-28
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2020
Appointment of Mr Kunal Sethi as a director on 2020-09-22
dot icon09/09/2020
Confirmation statement made on 2020-07-04 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon20/05/2019
Notification of a person with significant control statement
dot icon15/05/2019
Secretary's details changed for Mr Derek Jonathan Lee on 2019-05-15
dot icon15/05/2019
Director's details changed for Mrs Valerie Kay Lee on 2019-05-15
dot icon15/05/2019
Cessation of Valerie Kay Lee as a person with significant control on 2019-05-15
dot icon02/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon18/06/2018
Registered office address changed from C/O Property M`Tnce & Mgt Srvs 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 icon26/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Mr Derek Jonathan Lee on 2010-03-19
dot icon09/04/2010
Director's details changed for Mrs Valerie Kay Lee on 2010-03-31
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 04/07/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 04/07/07; full list of members
dot icon28/11/2006
Accounts for a small company made up to 2006-06-30
dot icon11/07/2006
Return made up to 04/07/06; full list of members
dot icon12/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon16/12/2005
Accounts for a small company made up to 2005-06-30
dot icon14/07/2005
Return made up to 04/07/05; full list of members
dot icon08/11/2004
Accounts for a small company made up to 2004-06-30
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon09/02/2004
Director resigned
dot icon06/02/2004
Accounts for a small company made up to 2003-06-30
dot icon18/07/2003
Return made up to 04/07/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2002-06-30
dot icon02/09/2002
New director appointed
dot icon22/07/2002
Return made up to 04/07/02; change of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon06/11/2001
Director resigned
dot icon12/07/2001
Return made up to 04/07/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-06-30
dot icon12/12/2000
Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS
dot icon03/08/2000
Return made up to 04/07/00; full list of members
dot icon03/08/2000
Location of register of members address changed
dot icon04/02/2000
Accounts for a small company made up to 1999-06-30
dot icon08/09/1999
Return made up to 04/07/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon14/07/1998
Return made up to 04/07/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon22/08/1997
Return made up to 04/07/97; full list of members
dot icon22/08/1997
Director's particulars changed
dot icon22/08/1997
Director resigned
dot icon18/03/1997
Accounts for a small company made up to 1996-06-30
dot icon27/02/1997
Director resigned
dot icon28/07/1996
Return made up to 04/07/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon31/07/1995
Return made up to 04/07/95; change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 04/07/94; full list of members
dot icon06/08/1994
Accounts for a small company made up to 1993-06-30
dot icon20/09/1993
Return made up to 04/07/93; no change of members
dot icon21/07/1993
New secretary appointed;new director appointed
dot icon29/06/1993
Director resigned
dot icon25/06/1993
Secretary resigned;new secretary appointed
dot icon25/06/1993
Registered office changed on 25/06/93 from: 3323 high road ilford essex IG1 1QR
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon19/04/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Return made up to 04/07/92; full list of members
dot icon17/07/1992
Registered office changed on 17/07/92 from: caldew house garamonde drive wymbush, milton keynes bucks. MK8 8DF
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon15/07/1991
Return made up to 04/07/91; full list of members
dot icon17/04/1991
New director appointed
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
New director appointed
dot icon14/12/1990
Secretary resigned
dot icon14/12/1990
New secretary appointed
dot icon07/11/1990
Director resigned
dot icon18/10/1990
Full accounts made up to 1990-06-30
dot icon26/09/1990
Ad 30/03/90-30/05/90 £ si 2@5
dot icon25/09/1990
Return made up to 04/07/90; full list of members
dot icon26/06/1990
New director appointed
dot icon01/05/1990
Full accounts made up to 1989-06-30
dot icon22/01/1990
Ad 22/12/89--------- £ si 1@5=5 £ ic 152/157
dot icon18/12/1989
Ad 20/10/89--------- £ si 1@5=5 £ ic 147/152
dot icon27/11/1989
Director resigned;new director appointed
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: page street london NW7 2ER
dot icon15/11/1989
Director resigned
dot icon20/10/1989
Wd 13/10/89 ad 01/09/89-30/09/89 premium £ si 1@5=5 £ ic 142/147
dot icon28/09/1989
Wd 19/09/89 ad 01/08/89-31/08/89 premium £ si 1@5=5 £ ic 137/142
dot icon25/09/1989
New director appointed
dot icon01/08/1989
Wd 24/07/89 ad 01/06/89-30/06/89 premium £ si 2@5=10 £ ic 127/137
dot icon01/06/1989
Wd 19/05/89 ad 01/12/88-31/12/88 premium £ si 18@5=90 £ ic 37/127
dot icon01/06/1989
Wd 19/05/89 ad 03/02/89--------- premium £ si 1@5=5 £ ic 32/37
dot icon01/06/1989
Wd 19/05/89 ad 01/04/89-30/04/89 premium £ si 3@5=15 £ ic 17/32
dot icon01/06/1989
Wd 19/05/89 ad 01/03/89-31/03/89 premium £ si 3@5=15 £ ic 2/17
dot icon23/05/1989
Return made up to 03/04/89; full list of members
dot icon17/05/1989
Full accounts made up to 1988-06-30
dot icon11/05/1989
Director resigned
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon23/02/1988
Accounting reference date notified as 30/06
dot icon29/10/1987
Director resigned;new director appointed
dot icon29/10/1987
Secretary resigned;new secretary appointed
dot icon29/10/1987
Registered office changed on 29/10/87 from: 110 whitchurch road cardiff CF4 3LY
dot icon21/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
26.96K
-
0.00
-
-
2022
-
25.56K
-
0.00
-
-
2023
-
36.11K
-
0.00
-
-
2023
-
36.11K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

36.11K £Ascended41.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Valerie Kay
Director
22/12/2005 - Present
9
Lee, Derek Jonathan
Secretary
04/06/1993 - Present
36
Sethi, Kunal
Director
22/09/2020 - Present
-

Persons with Significant Control

2
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. 3 RESIDENTS COMPANY LIMITED

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/09/1987 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. 3 RESIDENTS COMPANY LIMITED?

toggle

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/09/1987 .

Where is DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED located?

toggle

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED do?

toggle

DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEANSBROOK (BURNT OAK) NO. 3 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.