DEBORAH COURT RESIDENTS ASSOCIATION LIMITED - ILFORD


Company Profile Company Filings

Overview

DEBORAH COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from ILFORD ENGLAND and has the status: Active.
DEBORAH COURT RESIDENTS ASSOCIATION LIMITED was incorporated 50 years ago on 23/11/1973 and has the registered number: 01147216. The accounts status is DORMANT and accounts are next due on 30/11/2024.

DEBORAH COURT RESIDENTS ASSOCIATION LIMITED - ILFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

118/120 CRANBROOK ROAD
ILFORD
IG1 4LZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER GUNBY Secretary 2019-09-25 CURRENT
MISS SUSAN JULIE STEPHENS Jan 1959 British Director CURRENT
DAVID JOHN BIGGS Jan 1967 British Director 2002-10-12 CURRENT
MR JOSEPH BEDFORD Jan 1952 British Director 2004-07-12 CURRENT
MATTHEW HICKS Jan 1983 British Director 2015-02-20 UNTIL 2019-09-25 RESIGNED
JEFFREY SMITH Dec 1965 British Director RESIGNED
KAREN LOUISE SHINE May 1963 British Director 1997-05-20 UNTIL 2005-08-02 RESIGNED
NILIMA ROY Dec 1939 British Director RESIGNED
ROSALIE ROSS Apr 1923 British Director RESIGNED
AARON JAMES POWELL Apr 1976 British Director 2001-01-16 UNTIL 2005-06-23 RESIGNED
MARTHA POLLOCK Aug 1907 British Director RESIGNED
SHIRLEY ANN PINNER Feb 1965 British Director 2005-06-23 UNTIL 2019-09-25 RESIGNED
JUDITH ANN HENEGHEN Nov 1963 British Director RESIGNED
ANTHONY PEARSON British Director RESIGNED
OLGA PEARSON Jul 1916 British Director RESIGNED
ELSIE MENDELSOHN Jan 1920 British Director RESIGNED
FARAHADBALOORAZ MASHADI Sep 1966 British Director 2005-08-02 UNTIL 2019-09-25 RESIGNED
RUSSELL WILLIAM MANSWORTH May 1975 British Director 2003-09-22 UNTIL 2011-11-28 RESIGNED
MR RYAN ADAM LITTLESTONE Oct 1972 British Director 2001-05-01 UNTIL 2006-02-07 RESIGNED
MARY BERNADETTE LUBY Feb 1959 British Director 1993-08-06 UNTIL 1997-07-07 RESIGNED
WINIFRED LEIGHTON Dec 1912 British Director RESIGNED
ANDREW STEPHEN LEESE Feb 1963 British Director RESIGNED
STUART LESLIE HOUSE Jan 1971 British Director 1993-06-03 UNTIL 1997-05-20 RESIGNED
KOK CHEE HOR-HOO Oct 1968 Malaysian Director 1993-09-20 UNTIL 1999-05-20 RESIGNED
LORNA IRENE MOSELEY Oct 1952 British Director 1999-05-20 UNTIL 2008-02-28 RESIGNED
MISS SUSAN JULIE STEPHENS Jan 1959 British Secretary RESIGNED
MR MARTIN WILLIAM CHRISTIE May 1966 British Secretary 2005-05-11 UNTIL 2012-10-12 RESIGNED
MASSIMILIANO DAVIDE CAVALLI Jul 1972 Italian Director 1999-01-29 UNTIL 2001-01-16 RESIGNED
LUCINDA MADELEINE FOLEY Mar 1971 British Director 2012-01-11 UNTIL 2019-09-25 RESIGNED
ROSEMARY ENOCH Aug 1990 British Director 2011-11-28 UNTIL 2019-09-25 RESIGNED
MISS MARILYN JOAN EMERY Feb 1956 British Director RESIGNED
MR BEHSAT ELMACI Feb 1960 British Director RESIGNED
MOIRA ISOBEL DUNCAN Dec 1964 British Director 1992-09-25 UNTIL 2004-12-06 RESIGNED
PAUL DAVIES May 1953 British Director 1998-10-31 UNTIL 2003-09-22 RESIGNED
JAMES DARVILL Jun 1967 British Director 2001-01-16 UNTIL 2005-09-20 RESIGNED
PAUL MARTIN COWAP Aug 1962 British Director 2000-01-28 UNTIL 2001-01-16 RESIGNED
STEPHEN CORRIDON Sep 1961 British Director 1997-02-17 UNTIL 2019-09-25 RESIGNED
STEPHEN JAMES CORBOY Jul 1958 British Director RESIGNED
MR MARTIN WILLIAM CHRISTIE May 1966 British Director 1999-08-16 UNTIL 2012-10-12 RESIGNED
MR DAVID REMMETT SOPER Jun 1957 British Director 1997-07-07 UNTIL 2002-04-17 RESIGNED
CLIVE JOHN BROWN Mar 1944 British Director 1996-10-16 UNTIL 1998-10-31 RESIGNED
CLARE ELEANOR BRINE Dec 1971 British Director 1996-05-10 UNTIL 2001-05-01 RESIGNED
ZDENEK BONDY Jul 1902 British Director RESIGNED
LAWRENCE BELLOT Aug 1955 British Director 2006-02-07 UNTIL 2015-02-07 RESIGNED
MR MARTIN BARROWS Apr 1960 British Director RESIGNED
DAWN BEDFORD May 1956 British Director 2006-04-28 UNTIL 2019-09-25 RESIGNED
MARIA ADELAIDE NUNES LEMOS CHOQUE Mar 1956 Portuguese Director 2005-09-20 UNTIL 2019-09-25 RESIGNED
MR DAVID HAINES Mar 1948 British Director RESIGNED
PETER ALAN EDWARD GARDNER Apr 1930 British Director 1999-02-12 UNTIL 2006-11-03 RESIGNED
MR VICTOR ALAN STONE Jun 1949 British Director 2002-04-17 UNTIL 2019-09-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUTCHISON LOGISTICS (UK) LIMITED FELIXSTOWE Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
ASH COURT (SOUTH WOODFORD) RESIDENTS ASSOCIATION LIMITED LOUGHTON Active MICRO ENTITY 98000 - Residents property management
WALTON ESTATES LIMITED FELIXSTOWE Active DORMANT 99999 - Dormant Company
PPRP LIMITED FELIXSTOWE Active FULL 64209 - Activities of other holding companies n.e.c.
PORT OF FELIXSTOWE LIMITED FELIXSTOWE Active GROUP 50200 - Sea and coastal freight water transport
KVAERNER SEA LAUNCH LIMITED LEIGHTON BUZZARD ENGLAND Dissolved... DORMANT 99000 - Activities of extraterritorial organizations and bodies
HUTCHISON PORTS (UK) FINANCE PLC FELIXSTOWE Dissolved... FULL 82990 - Other business support service activities n.e.c.
ALBERT HOUSE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
MARYLEBONE GARDENS (MILTON KEYNES) MANAGEMENT COMPANY LIMITED MILTON KEYNES Active DORMANT 98000 - Residents property management
LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED FELIXSTOWE Active DORMANT 74990 - Non-trading company
MYDREAMTICKET.COM LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
RESICO LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 81210 - General cleaning of buildings
HI-LO STORAGE SYSTEMS LIMITED SWINDON Dissolved... DORMANT 43290 - Other construction installation
BROOKSON (5250L) LIMITED LONDON Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAVID SOPER & CO. LIMITED ESSEX Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
NORTHAMPTONSHIRE COUNTY CRICKET CLUB LIMITED NORTHAMPTON Active SMALL 93110 - Operation of sports facilities
PDC58 LIMITED HARLOW Dissolved... TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
FUTURE SCREEN PARTNERS 2005 NO.1 LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied
TIMELESS RELEASING 2005 LLP LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
82 CAMBRIDGE GARDENS LIMITED ILFORD Active MICRO ENTITY 98000 - Residents property management
A S K LETTING LIMITED ILFORD Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
AJ LEGAL CONSULTANTS LTD ILFORD ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
116 DALYELL ROAD FREEHOLD LIMITED ILFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
SAMNAWI ENTERPRISE UK LIMITED ILFORD ENGLAND Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
EASTWOOD TRADERS LTD ILFORD ENGLAND Active MICRO ENTITY 47510 - Retail sale of textiles in specialised stores
BRIT LOCUMS LIMITED ILFORD ENGLAND Active UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
BRENTWOOD SUB LTD ILFORD ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
MED-HAB HEALTHCARE LTD ILFORD ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ASK HOTELS LTD ESSEX ENGLAND Active DORMANT 55100 - Hotels and similar accommodation