DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978728

Incorporation date

04/05/1970

Size

Dormant

Contacts

Registered address

Registered address

C/O WHITE & SONS, 104 High Street, Dorking, Surrey RH4 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon28/11/2025
Termination of appointment of Jean Walters as a director on 2025-11-28
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Vivienne Madeleine Finch as a director on 2024-08-13
dot icon21/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/11/2023
Appointment of Ms Jean Walters as a director on 2023-11-22
dot icon22/11/2023
Termination of appointment of Stephen Philip Joseph Hayes as a director on 2023-11-22
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon19/09/2023
Termination of appointment of Aleksandra Ciosek as a director on 2023-09-19
dot icon18/09/2023
Appointment of Mr Iain Golder as a director on 2023-09-18
dot icon16/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon13/06/2022
Appointment of Mrs Aleksandra Ciosek as a director on 2022-06-10
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/10/2021
Termination of appointment of Andrew James Lewis as a director on 2021-10-08
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Appointment of Mr Stephen Philip Joseph Hayes as a director on 2021-04-23
dot icon11/12/2020
Termination of appointment of Ian Green as a director on 2020-12-11
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/06/2017
Appointment of Mr Andrew James Lewis as a director on 2017-06-15
dot icon02/11/2016
Termination of appointment of Clare Eileen Gibbons as a secretary on 2016-11-02
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-01 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-01 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Ms Vivienne Madeleine Finch as a director
dot icon14/04/2014
Termination of appointment of Nicholas Higgs as a director
dot icon09/04/2014
Registered office address changed from 18 Downswood Downswood Reigate Surrey RH2 0JH on 2014-04-09
dot icon02/12/2013
Annual return made up to 2013-11-01 no member list
dot icon25/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2013
Appointment of Ian Green as a director
dot icon18/07/2013
Termination of appointment of Malcolm Tanner as a director
dot icon18/07/2013
Termination of appointment of Ian Green as a secretary
dot icon18/07/2013
Appointment of Clare Eileen Gibbons as a secretary
dot icon11/11/2012
Annual return made up to 2012-11-01 no member list
dot icon14/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-01 no member list
dot icon22/07/2011
Appointment of Ian Green as a secretary
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/06/2011
Registered office address changed from 40 West Street Reigate Surrey RH2 9BT on 2011-06-12
dot icon28/04/2011
Termination of appointment of Kerry Donaldson as a secretary
dot icon12/12/2010
Annual return made up to 2010-11-01 no member list
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon01/11/2009
Annual return made up to 2009-11-01 no member list
dot icon01/11/2009
Director's details changed for Nicholas Bryce Higgs on 2009-11-01
dot icon01/11/2009
Director's details changed for Malcolm John Tanner on 2009-11-01
dot icon05/11/2008
Annual return made up to 01/11/08
dot icon05/11/2008
Director's change of particulars / nicholas higgs / 01/07/2008
dot icon28/04/2008
Secretary appointed kerry louise donaldson
dot icon28/04/2008
Appointment terminated secretary john lavecky
dot icon06/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/11/2007
Annual return made up to 01/11/07
dot icon07/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/11/2006
Annual return made up to 01/11/06
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2005
Annual return made up to 01/11/05
dot icon01/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/11/2004
Annual return made up to 01/11/04
dot icon29/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/11/2003
Annual return made up to 01/11/03
dot icon27/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/11/2002
Annual return made up to 01/11/02
dot icon06/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/11/2001
Annual return made up to 01/11/01
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Annual return made up to 01/11/00
dot icon18/08/2000
New director appointed
dot icon11/02/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Annual return made up to 01/11/99
dot icon11/02/1999
Full accounts made up to 1998-12-31
dot icon10/11/1998
Annual return made up to 01/11/98
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Annual return made up to 01/11/97
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon17/02/1998
Location of register of members
dot icon05/02/1998
New secretary appointed
dot icon09/01/1998
Full accounts made up to 1996-12-31
dot icon17/10/1997
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon04/12/1996
New director appointed
dot icon04/12/1996
Annual return made up to 01/11/96
dot icon20/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon21/02/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Registered office changed on 14/12/95 from: 15A lesbourne road reigate surrey RH2 7JP
dot icon09/11/1995
Annual return made up to 01/11/95
dot icon26/10/1995
New secretary appointed
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Secretary resigned;director resigned
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon14/11/1994
Annual return made up to 01/11/94
dot icon07/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon25/01/1994
Director resigned;new director appointed
dot icon30/11/1993
Annual return made up to 01/11/93
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Annual return made up to 01/11/92
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon29/11/1991
Annual return made up to 01/11/91
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon20/11/1990
Director resigned;new director appointed
dot icon20/11/1990
Annual return made up to 03/10/90
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon05/12/1989
Annual return made up to 01/11/89
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon11/01/1989
Annual return made up to 25/10/88
dot icon26/04/1988
Director resigned;new director appointed
dot icon26/04/1988
Full accounts made up to 1986-12-31
dot icon26/04/1988
Annual return made up to 15/06/87
dot icon29/12/1986
Director resigned;new director appointed
dot icon08/12/1986
Full accounts made up to 1985-12-31
dot icon11/11/1986
Return made up to 06/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Golder, Iain
Director
18/09/2023 - Present
1
Walters, Jean
Director
22/11/2023 - 28/11/2025
1
Ciosek, Aleksandra
Director
10/06/2022 - 19/09/2023
-
Hayes, Stephen Philip Joseph
Director
23/04/2021 - 22/11/2023
-
Finch, Vivienne Madeleine
Director
10/04/2014 - 13/08/2024
-

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 DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/05/1970 with the registered office located at C/O WHITE & SONS, 104 High Street, Dorking, Surrey RH4 1AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED?

toggle

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/05/1970 .

Where is DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED located?

toggle

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED is registered at C/O WHITE & SONS, 104 High Street, Dorking, Surrey RH4 1AZ.

What does DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Jean Walters as a director on 2025-11-28.