DITTON LAWN RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

DITTON LAWN RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02200938

Incorporation date

01/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon12/11/2025
Director's details changed for Danielle Marie O'malley on 2025-11-06
dot icon14/10/2025
Director's details changed for Helen Margaret Walton on 2025-10-14
dot icon01/09/2025
Termination of appointment of Thomas Jack Dawkins as a director on 2025-09-01
dot icon22/07/2025
Appointment of Mr Thomas Jack Dawkins as a director on 2023-10-02
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon24/09/2024
Appointment of Ms Lisa Danielle Arthur as a director on 2024-09-24
dot icon25/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of Campbell Iain Nevill as a director on 2024-06-24
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon20/09/2021
Termination of appointment of Moira Combe as a director on 2021-09-13
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon03/10/2018
Appointment of Mr Campbell Iain Nevill as a director on 2018-09-10
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/08/2018
Termination of appointment of Alastair Sutherland Herd Mcilwraith as a director on 2018-08-02
dot icon18/06/2018
Director's details changed for Alastair Sutherland Herd Mcilwraith on 2018-06-18
dot icon18/06/2018
Director's details changed for Ms Janette Dowson on 2018-06-18
dot icon18/06/2018
Director's details changed for Moira Combe on 2018-06-18
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon13/02/2018
Appointment of Graham Bartholomew Limited as a secretary on 2018-01-01
dot icon13/02/2018
Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2018-02-13
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/03/2017
Appointment of Danielle Marie O'malley as a director on 2016-10-29
dot icon18/02/2017
Appointment of Janette Dowson as a director on 2016-10-29
dot icon09/11/2016
Termination of appointment of John James Guest as a director on 2016-04-15
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Termination of appointment of John James Guest as a director on 2016-04-15
dot icon11/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2016-05-01
dot icon11/05/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 2016-05-11
dot icon15/10/2015
Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-15
dot icon14/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon14/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/05/2015
Termination of appointment of Adrienne Bamberger as a director on 2015-05-08
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon02/12/2014
Appointment of Adrienne Bamberger as a director on 2014-11-25
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon11/08/2014
Termination of appointment of Paul Ibison as a director on 2014-08-08
dot icon03/06/2014
Termination of appointment of Lucy Gate as a director
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 2013-10-03
dot icon03/10/2013
Appointment of Gcs Property Management Limited as a secretary
dot icon03/10/2013
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 2013-10-03
dot icon03/10/2013
Termination of appointment of Robert Heald as a secretary
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon08/10/2012
Termination of appointment of Adrienne Bamberger as a director
dot icon03/10/2012
Appointment of Mr. Robert Douglas Spencer Heald as a secretary
dot icon02/10/2012
Termination of appointment of Robert Heald as a director
dot icon16/08/2012
Appointment of John James Guest as a director
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon27/03/2012
Appointment of Adrienne Bamberger as a director
dot icon22/03/2012
Termination of appointment of Ryan Herbert as a director
dot icon20/02/2012
Appointment of Lucy Catherine Gate as a director
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Appointment of Mr Paul Ibison as a director
dot icon28/09/2011
Termination of appointment of Adrienne Bamberger as a director
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/01/2011
Appointment of Mr. Robert Douglas Spencer Heald as a director
dot icon18/01/2011
Termination of appointment of Adrienne Bamberger as a secretary
dot icon18/01/2011
Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 2011-01-18
dot icon15/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/01/2010
Appointment of Alastair Sutherland Herd Mcilwraith as a director
dot icon17/12/2009
Appointment of Moira Combe as a director
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Appointment of Helen Margaret Walton as a director
dot icon06/06/2009
Appointment terminated director sarah douglas
dot icon14/04/2009
Return made up to 30/03/09; no change of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 31/03/08; no change of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/10/2007
Director resigned
dot icon28/06/2007
Return made up to 31/03/07; full list of members
dot icon04/06/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
New director appointed
dot icon11/05/2005
Return made up to 31/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2003
Director resigned
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon07/03/2003
New director appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
New director appointed
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon02/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
Secretary resigned;director resigned
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon17/02/2000
Registered office changed on 17/02/00 from: roger mcmillan properties LTD 80 milton road hampton middlesex TW12 2BW
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
Return made up to 31/03/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon22/04/1998
Return made up to 31/03/98; no change of members
dot icon13/03/1998
Director resigned
dot icon13/11/1997
Return made up to 31/03/97; full list of members
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Registered office changed on 20/08/97 from: 17 ditton lawn thames ditton surrey KT7 0EN
dot icon19/01/1997
New secretary appointed
dot icon25/06/1996
Full accounts made up to 1996-03-31
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New secretary appointed
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon24/03/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/04/1994
Return made up to 31/03/94; no change of members
dot icon26/08/1993
Accounts for a small company made up to 1993-03-31
dot icon08/06/1993
Registered office changed on 08/06/93 from: 15 ditton lawn portsmouth rd thames ditton surrey KT7 0EN
dot icon08/06/1993
Return made up to 31/03/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon04/06/1992
Return made up to 31/03/92; full list of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon09/07/1991
Return made up to 31/03/91; full list of members
dot icon17/06/1991
New director appointed
dot icon14/06/1991
Director resigned
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 31/03/90; full list of members
dot icon29/06/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 31/03/89; full list of members
dot icon30/06/1989
Secretary resigned;new secretary appointed
dot icon30/06/1989
Director resigned;new director appointed
dot icon23/03/1988
Secretary resigned
dot icon01/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Janette
Director
29/10/2016 - Present
1
Arthur, Lisa Danielle
Director
24/09/2024 - Present
4
Dawkins, Thomas Jack
Director
02/10/2023 - 01/09/2025
1
Nevill, Campbell Iain
Director
10/09/2018 - 24/06/2024
-
Walton, Helen Margaret
Director
12/10/2009 - 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+
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 DITTON LAWN RESIDENTS COMPANY LIMITED

DITTON LAWN RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/12/1987 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. 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 DITTON LAWN RESIDENTS COMPANY LIMITED?

toggle

DITTON LAWN RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/12/1987 .

Where is DITTON LAWN RESIDENTS COMPANY LIMITED located?

toggle

DITTON LAWN RESIDENTS COMPANY LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does DITTON LAWN RESIDENTS COMPANY LIMITED do?

toggle

DITTON LAWN RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DITTON LAWN RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.