DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02169228

Incorporation date

25/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1987)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon11/09/2025
Appointment of Mr Gary Timothy Alcock as a director on 2025-09-11
dot icon22/07/2025
Termination of appointment of Sandra Ann Peters as a director on 2025-07-22
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Sandra Ann Peters 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 icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon16/05/2025
Termination of appointment of Melvin Jacobs as a director on 2025-05-01
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with updates
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 Mr Melvin Jacobs on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Sandra Ann Peters 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 Sandra Ann Peters 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 icon08/07/2024
Director's details changed for Mr Melvin Jacobs on 2024-07-05
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon12/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon12/06/2024
Termination of appointment of Abc Block Management Limited as a secretary on 2024-05-29
dot icon12/06/2024
Appointment of Mr Derek Jonathan Lee as a secretary on 2024-05-29
dot icon29/05/2024
Secretary's details changed for Abc Block Management Limited on 2024-05-29
dot icon29/05/2024
Registered office address changed from 179 Station Road Edgware HA8 7JX England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-05-29
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon02/08/2021
Termination of appointment of Gavin Campbell as a director on 2021-08-02
dot icon22/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/10/2020
Appointment of Mr Melvin Jacobs as a director on 2020-10-13
dot icon13/10/2020
Termination of appointment of Margaret Johnson as a director on 2020-10-13
dot icon11/09/2020
Termination of appointment of Peter Glenn Johnson as a director on 2020-09-11
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/03/2020
Amended accounts for a dormant company made up to 2018-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon15/10/2018
Appointment of Mr Peter Glenn Johnson as a director on 2018-10-15
dot icon03/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon31/08/2018
Appointment of Abc Block Management Ltd as a secretary on 2018-08-21
dot icon30/08/2018
Termination of appointment of Derek Jonathan Lee as a secretary on 2018-08-30
dot icon30/08/2018
Registered office address changed from C/O Pmms 42 Dingwall Road Croydon CR0 2NE England to 179 Station Road Edgware HA8 7JX on 2018-08-30
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 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon25/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon05/02/2018
Termination of appointment of Valerie Kay Lee as a director on 2018-02-05
dot icon18/05/2017
Appointment of Gavin Campbell as a director on 2017-02-02
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon09/02/2016
Appointment of Mrs Margaret Johnson as a director on 2016-01-26
dot icon21/01/2016
Appointment of Mrs Sandra Ann Peters as a director on 2015-07-01
dot icon12/03/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon03/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon03/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-06-30
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 icon22/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon16/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/05/2009
Appointment terminated director philip rees
dot icon24/02/2009
Return made up to 30/01/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon13/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/05/2008
Director appointed valerie kay lee
dot icon01/02/2008
Return made up to 30/01/08; full list of members
dot icon01/02/2008
Director resigned
dot icon31/08/2007
Director resigned
dot icon02/03/2007
Return made up to 30/01/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/02/2006
Return made up to 30/01/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/02/2005
Return made up to 30/01/05; full list of members
dot icon09/02/2005
Director resigned
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/02/2004
Return made up to 30/01/04; full list of members
dot icon16/12/2003
Director resigned
dot icon12/12/2003
Director resigned
dot icon02/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 30/01/03; full list of members
dot icon22/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon08/03/2002
Return made up to 30/01/02; change of members
dot icon08/03/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon06/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/01/2002
Director resigned
dot icon21/02/2001
Return made up to 30/01/01; full list of members
dot icon21/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-06-30
dot icon19/01/2001
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS
dot icon21/03/2000
Return made up to 30/01/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-06-30
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon11/02/1999
Return made up to 30/01/99; full list of members
dot icon21/04/1998
Director resigned
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon09/02/1998
Return made up to 30/01/98; full list of members
dot icon05/03/1997
Full accounts made up to 1996-06-30
dot icon07/02/1997
Return made up to 30/01/97; full list of members
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Director resigned
dot icon18/04/1996
Full accounts made up to 1995-06-30
dot icon22/02/1996
Return made up to 30/01/96; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-06-30
dot icon16/02/1995
Return made up to 30/01/95; change of members
dot icon19/05/1994
Return made up to 30/01/94; no change of members
dot icon12/05/1994
New director appointed
dot icon27/04/1994
Accounts for a small company made up to 1993-06-30
dot icon30/04/1993
New director appointed
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon30/04/1993
Return made up to 30/01/93; full list of members
dot icon02/09/1992
Director resigned
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon06/04/1992
New director appointed
dot icon13/02/1992
Return made up to 30/01/92; change of members
dot icon08/01/1992
Director resigned
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Director's particulars changed;director resigned
dot icon17/05/1991
New director appointed
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon10/05/1991
Return made up to 30/01/91; change of members
dot icon13/11/1990
Auditor's resignation
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon31/10/1990
Registered office changed on 31/10/90 from: 23 gatting close pavilion way edgware middx HA8 9YU
dot icon25/06/1990
Director resigned
dot icon23/03/1990
Registered office changed on 23/03/90 from: caldew house,garamonde drive wymbush milton keynes bucks MK8 8DF
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Return made up to 30/01/90; full list of members
dot icon15/02/1990
Full accounts made up to 1989-06-30
dot icon31/01/1990
Director resigned
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon27/11/1989
Director resigned;new director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: page street london NW7 2ER
dot icon16/11/1989
Director resigned
dot icon10/07/1989
Wd 06/07/89 ad 26/09/87-15/03/88 £ si 9@5=45 £ ic 110/155
dot icon13/06/1989
Wd 09/06/89 ad 30/06/88--------- premium £ si 9@5=45 £ ic 65/110
dot icon13/06/1989
Wd 09/06/89 ad 19/03/88-19/04/88 premium £ si 2@5=10 £ ic 55/65
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Wd 09/06/89 ad 20/04/88-30/04/88 premium £ si 1@5=5 £ ic 50/55
dot icon08/06/1989
Wd 26/05/89 ad 01/07/88-31/07/88 premium £ si 6@5=30 £ ic 20/50
dot icon08/06/1989
Wd 26/05/89 ad 01/08/88-31/08/88 premium £ si 1@5=5 £ ic 15/20
dot icon08/06/1989
Wd 26/05/89 ad 01/09/88-30/09/88 premium £ si 1@5=5 £ ic 10/15
dot icon18/05/1989
Full accounts made up to 1988-06-30
dot icon12/05/1989
Director resigned
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Return made up to 23/03/89; full list of members
dot icon24/02/1988
Accounting reference date notified as 30/06
dot icon19/11/1987
Director resigned;new director appointed
dot icon31/10/1987
Secretary resigned;new secretary appointed
dot icon31/10/1987
Registered office changed on 31/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon25/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£150.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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
-
150.00
-
0.00
150.00
-
2022
-
150.00
-
0.00
150.00
-
2022
-
150.00
-
0.00
150.00
-

Employees

2022

Employees

-

Net Assets(GBP)

150.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.00 £Ascended0.00 % *

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
ABC BLOCK MANAGEMENT LIMITED
Corporate Secretary
21/08/2018 - 29/05/2024
61
Mr Melvin Jacobs
Director
13/10/2020 - 01/05/2025
11
Peters, Sandra Ann
Director
01/07/2015 - 22/07/2025
2
Lee, Derek Jonathan
Secretary
29/05/2024 - Present
-
Alcock, Gary Timothy
Director
11/09/2025 - 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. 5 RESIDENTS COMPANY LIMITED

DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 25/09/1987 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 2 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. 5 RESIDENTS COMPANY LIMITED?

toggle

DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 25/09/1987 .

Where is DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED located?

toggle

DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED do?

toggle

DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEANSBROOK (BURNT OAK) NO. 5 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-06-30.