DEEPDALE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DEEPDALE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01423433

Incorporation date

25/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon18/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon17/03/2026
Termination of appointment of Gary Graham Lightfoot as a director on 2026-02-18
dot icon16/03/2026
Termination of appointment of Claire Louise Carter as a director on 2026-03-12
dot icon16/03/2026
Termination of appointment of Paul Sinden as a director on 2025-03-14
dot icon13/03/2026
Appointment of Mr Edward Joe Avins as a director on 2026-03-11
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon30/01/2025
Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2025-01-30
dot icon24/12/2024
Secretary's details changed for Prior Estates Limited on 2024-10-28
dot icon20/11/2024
Registered office address changed from Leonard House 7 Newman Road Bromley BR1 1RJ England to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 2024-11-20
dot icon23/04/2024
Micro company accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon27/11/2023
Termination of appointment of Hugh Trimble as a director on 2023-11-09
dot icon27/11/2023
Appointment of Prior Estates Limited as a secretary on 2023-01-01
dot icon21/11/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon21/11/2023
Termination of appointment of Rebecca Louise Steadman as a director on 2023-06-30
dot icon30/01/2023
Registered office address changed from Averillo & Associates 16 South End Croydon CR0 1DN England to Leonard House 7 Newman Road Bromley BR1 1RJ on 2023-01-31
dot icon26/01/2023
Termination of appointment of Mark Garry Collier as a director on 2022-11-25
dot icon26/01/2023
Termination of appointment of James Daniel Bisp as a director on 2022-11-25
dot icon07/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/11/2022
Termination of appointment of Patricia Oliveri as a secretary on 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon29/10/2020
Director's details changed for Mr James Daniel Bisp on 2020-10-20
dot icon29/10/2020
Director's details changed for Mr Mark Garry Collier on 2020-10-28
dot icon16/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2017
Director's details changed for Mrs. Zainab Jahan Khan on 2017-12-10
dot icon10/12/2017
Director's details changed for Mrs Rebecca Louise Steadman on 2017-12-10
dot icon10/12/2017
Director's details changed for Mr. Rifaquat Ali Khan on 2017-12-09
dot icon10/12/2017
Registered office address changed from Deepdale Court Birdhurst Avenue Croydon Surrey CR2 7DX to Averillo & Associates 16 South End Croydon CR0 1DN on 2017-12-10
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/09/2017
Appointment of Mr. Rifaquat Ali Khan as a director on 2017-01-08
dot icon04/09/2017
Appointment of Mrs. Zainab Jahan Khan as a director on 2017-01-08
dot icon20/08/2017
Termination of appointment of Carole Shorey as a director on 2016-12-09
dot icon20/08/2017
Termination of appointment of Carole Shorey as a director on 2016-12-09
dot icon20/08/2017
Termination of appointment of Alan Denis Shorey as a director on 2016-12-09
dot icon22/11/2016
Appointment of Mr James Daniel Bisp as a director on 2016-10-12
dot icon22/11/2016
Appointment of Mr Mark Garry Collier as a director on 2016-10-12
dot icon21/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon19/11/2016
Termination of appointment of Simon Dent as a director on 2016-10-12
dot icon19/11/2016
Termination of appointment of Simon Dent as a director on 2016-10-12
dot icon17/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/07/2016
Appointment of Mrs Karen Leslie Turner as a director on 2016-07-07
dot icon05/07/2016
Appointment of Mr. Gary Graham Lightfoot as a director on 2016-05-12
dot icon24/05/2016
Appointment of Mrs. Rachael Ann Macdonald as a director on 2016-01-08
dot icon24/05/2016
Appointment of Miss Claire Louise Carter as a director on 2016-03-23
dot icon22/05/2016
Appointment of Mrs Charlotte Ann Smith as a director on 2015-08-12
dot icon21/05/2016
Termination of appointment of Patricia Nicholson as a director on 2016-03-01
dot icon21/05/2016
Termination of appointment of Susan Linda Mathews as a director on 2016-03-23
dot icon21/03/2016
Director's details changed for Miss Patricia Oliveri on 2016-03-19
dot icon21/03/2016
Director's details changed for Miss Patricia Oliveri on 2016-03-19
dot icon21/03/2016
Director's details changed for Simon Dent on 2016-03-19
dot icon21/03/2016
Director's details changed for Miss Patricia Oliveri on 2016-03-19
dot icon19/03/2016
Termination of appointment of Clive Graham Johnson as a director on 2016-01-08
dot icon30/11/2015
Full accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Anne Shirley Challis as a director on 2015-09-11
dot icon23/11/2015
Appointment of Mr David John Reed as a director on 2015-09-11
dot icon23/11/2015
Termination of appointment of George James Challis as a director on 2015-09-11
dot icon23/11/2015
Appointment of Mrs Alison Louise Reed as a director on 2015-09-11
dot icon05/10/2015
Appointment of Mr. Hugh Trimble as a director on 2015-03-16
dot icon29/03/2015
Termination of appointment of Darren Paul Zietz as a director on 2015-03-18
dot icon18/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Andrew Mark Manchester as a director on 2014-07-18
dot icon19/09/2014
Full accounts made up to 2014-06-30
dot icon23/05/2014
Appointment of Mrs Susan Linda Mathews as a director
dot icon21/05/2014
Termination of appointment of John Marshall as a director
dot icon21/05/2014
Termination of appointment of Robert Allder as a director
dot icon10/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2013-06-30
dot icon16/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon16/11/2012
Director's details changed for Rebecca Louise Steadman on 2012-11-10
dot icon29/10/2012
Registered office address changed from 6 Deepdale Court Birdhurst Avenue South Croydon Surrey CR2 7DX on 2012-10-29
dot icon27/10/2012
Secretary's details changed for Miss Patricia Oliveri on 2012-10-27
dot icon12/10/2012
Full accounts made up to 2012-06-30
dot icon25/06/2012
Director's details changed for George James Challis on 2012-06-01
dot icon25/06/2012
Director's details changed for Anne Shirley Challis on 2012-06-01
dot icon22/06/2012
Appointment of Mr Paul Sinden as a director
dot icon18/06/2012
Director's details changed for Darren Paul Zietz on 2012-06-15
dot icon18/06/2012
Director's details changed for Clive Graham Johnson on 2012-06-15
dot icon16/06/2012
Director's details changed for John William Marshall on 2012-06-15
dot icon16/06/2012
Director's details changed for Patricia Nicholson on 2012-06-15
dot icon16/06/2012
Director's details changed for Mr Andrew Mark Manchester on 2012-06-15
dot icon16/06/2012
Director's details changed for George James Challis on 2012-06-15
dot icon16/06/2012
Director's details changed for Anne Shirley Challis on 2012-06-15
dot icon16/06/2012
Termination of appointment of Lucy Hess as a director
dot icon21/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/11/2011
Director's details changed for Darren Paul Zietz on 2011-08-01
dot icon18/11/2011
Director's details changed for John William Marshall on 2011-11-18
dot icon04/10/2011
Full accounts made up to 2011-06-30
dot icon08/08/2011
Director's details changed for Lucy Jane Clark on 2010-11-04
dot icon03/08/2011
Appointment of John William Marshall as a director
dot icon07/12/2010
Director's details changed for George James Challis on 2010-09-01
dot icon07/12/2010
Director's details changed for George James Challis on 2010-09-01
dot icon06/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon06/12/2010
Director's details changed for Darren Paul Zietz on 2010-12-05
dot icon06/12/2010
Director's details changed for Rebecca Louise Steadman on 2010-12-05
dot icon06/12/2010
Director's details changed for Carole Shorey on 2010-12-05
dot icon06/12/2010
Director's details changed for Patricia Nicholson on 2010-12-05
dot icon06/12/2010
Director's details changed for Miss Patricia Oliveri on 2010-12-05
dot icon06/12/2010
Director's details changed for Alan Denis Shorey on 2010-12-05
dot icon06/12/2010
Termination of appointment of Michael Havard as a director
dot icon06/12/2010
Director's details changed for Anne Shirley Challis on 2010-09-01
dot icon15/09/2010
Full accounts made up to 2010-06-30
dot icon25/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/11/2009
Director's details changed for Anne Shirley Challis on 2009-11-25
dot icon25/11/2009
Director's details changed for Lucy Jane Clark on 2009-11-25
dot icon25/11/2009
Director's details changed for Simon Dent on 2009-11-25
dot icon25/11/2009
Director's details changed for George James Challis on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Robert Graham Allder on 2009-11-25
dot icon15/10/2009
Full accounts made up to 2009-06-30
dot icon06/04/2009
Director appointed clive graham johnson
dot icon10/11/2008
Return made up to 05/11/08; full list of members
dot icon07/11/2008
Full accounts made up to 2008-06-30
dot icon22/05/2008
Director appointed darren paul zietz
dot icon22/05/2008
Appointment terminated director john marshall
dot icon12/11/2007
Return made up to 05/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Director's particulars changed
dot icon26/10/2007
Full accounts made up to 2007-06-30
dot icon07/11/2006
Return made up to 05/11/06; full list of members
dot icon07/11/2006
Director's particulars changed
dot icon26/10/2006
Full accounts made up to 2006-06-30
dot icon06/12/2005
New director appointed
dot icon21/11/2005
Return made up to 05/11/05; full list of members
dot icon21/11/2005
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-06-30
dot icon10/11/2004
Return made up to 05/11/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-06-30
dot icon29/12/2003
New director appointed
dot icon29/12/2003
Return made up to 05/11/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon29/12/2003
Director's particulars changed
dot icon25/10/2003
Full accounts made up to 2003-06-30
dot icon09/12/2002
Return made up to 05/11/02; full list of members
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon06/11/2002
Full accounts made up to 2002-06-30
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon05/11/2001
Full accounts made up to 2001-06-30
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director's particulars changed
dot icon10/11/2000
Return made up to 05/11/00; change of members
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon10/11/2000
Director's particulars changed
dot icon10/11/2000
Director's particulars changed
dot icon11/10/2000
Full accounts made up to 2000-06-30
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: flat 3 deepdale court birdhurst avenue south croydon CR2 7DX
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Secretary resigned
dot icon24/11/1999
Full accounts made up to 1999-06-30
dot icon21/11/1999
Return made up to 05/11/99; full list of members
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon06/01/1999
Return made up to 05/11/98; full list of members
dot icon06/01/1999
New secretary appointed
dot icon01/12/1998
New director appointed
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon12/12/1997
Full accounts made up to 1997-06-30
dot icon26/11/1997
Return made up to 05/11/97; full list of members
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon22/11/1996
Full accounts made up to 1996-06-30
dot icon20/11/1996
Return made up to 05/11/96; full list of members
dot icon28/11/1995
Return made up to 05/11/95; no change of members
dot icon27/10/1995
Full accounts made up to 1995-06-30
dot icon06/01/1995
Return made up to 05/11/94; change of members
dot icon13/12/1994
New director appointed
dot icon22/09/1994
Full accounts made up to 1994-06-30
dot icon25/11/1993
Return made up to 05/11/93; full list of members
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon13/11/1992
New director appointed
dot icon13/11/1992
Return made up to 05/11/92; change of members
dot icon05/11/1992
Full accounts made up to 1992-06-30
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Return made up to 05/11/91; change of members
dot icon16/12/1991
Registered office changed on 16/12/91
dot icon27/11/1991
Full accounts made up to 1991-06-30
dot icon05/12/1990
Return made up to 05/11/90; full list of members
dot icon05/12/1990
Full accounts made up to 1990-06-30
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
New director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon12/12/1989
Return made up to 24/10/89; change of members
dot icon28/11/1989
Full accounts made up to 1989-06-30
dot icon19/12/1988
Full accounts made up to 1988-06-30
dot icon02/12/1988
Return made up to 15/11/88; change of members
dot icon02/12/1988
Director resigned;new director appointed
dot icon02/12/1988
Director resigned;new director appointed
dot icon21/12/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon27/11/1987
Return made up to 13/10/87; full list of members
dot icon05/11/1987
Accounts made up to 1987-06-30
dot icon13/11/1986
Full accounts made up to 1986-06-30
dot icon13/11/1986
Return made up to 14/11/86; full list of members
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
08/02/2026
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
8.79K
-
0.00
9.81K
-
2022
0
12.15K
-
0.00
13.83K
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Rachael Ann
Director
08/01/2016 - Present
3
Manchester, Andrew Mark
Director
08/04/2003 - 18/07/2014
2
Turner, Karen Leslie
Director
07/07/2016 - Present
4
Smith, Charlotte Ann
Director
12/08/2015 - Present
1
Johnson, Clive Graham
Director
22/08/2008 - 08/01/2016
2

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 DEEPDALE RESIDENTS ASSOCIATION LIMITED

DEEPDALE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 25/05/1979 with the registered office located at C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SD. 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 DEEPDALE RESIDENTS ASSOCIATION LIMITED?

toggle

DEEPDALE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 25/05/1979 .

Where is DEEPDALE RESIDENTS ASSOCIATION LIMITED located?

toggle

DEEPDALE RESIDENTS ASSOCIATION LIMITED is registered at C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does DEEPDALE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for DEEPDALE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-08 with updates.