DEEPDALE RESIDENTS ASSOCIATION LIMITED - BROMLEY


Company Profile Company Filings

Overview

DEEPDALE RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
DEEPDALE RESIDENTS ASSOCIATION LIMITED was incorporated 44 years ago on 25/05/1979 and has the registered number: 01423433. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

DEEPDALE RESIDENTS ASSOCIATION LIMITED - BROMLEY

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
30 / 6 30/06/2022 31/03/2024

Registered Office

LEONARD HOUSE
BROMLEY
BR1 1RJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CLAIRE LOUISE CARTER Jun 1978 British Director 2016-03-23 CURRENT
MR. RIFAQUAT ALI KHAN Jan 1966 British Director 2017-01-08 CURRENT
MRS KAREN LESLIE TURNER Nov 1963 British Director 2016-07-07 CURRENT
MRS. ZAINAB JAHAN KHAN May 1968 British Director 2017-01-08 CURRENT
MR. GARY GRAHAM LIGHTFOOT Sep 1957 British Director 2016-05-12 CURRENT
MRS RACHAEL ANN MACDONALD Sep 1987 British Director 2016-01-08 CURRENT
MISS PATRICIA OLIVERI British Director CURRENT
MRS ALISON LOUISE REED Jan 1969 British Director 2015-09-11 CURRENT
MR DAVID JOHN REED Dec 1969 British Director 2015-09-11 CURRENT
MR PAUL SINDEN Apr 1961 British Director 2012-03-25 CURRENT
MRS CHARLOTTE ANN SMITH Feb 1968 British Director 2015-08-12 CURRENT
PRIOR ESTATES LIMITED Corporate Secretary 2023-01-01 CURRENT
MRS JANET ELIZABETH POWELL Feb 1960 British Director RESIGNED
JOHN WILLIAM MARSHALL May 1976 British Director 1998-11-01 UNTIL 2014-04-06 RESIGNED
ERNEST OMALLEY Feb 1934 British Director 2000-08-26 UNTIL 2001-09-19 RESIGNED
PATRICIA NICHOLSON Mar 1930 British Director 2001-12-21 UNTIL 2016-03-01 RESIGNED
MRS ANN LESLEY MENZIES Jul 1958 British Director RESIGNED
MICHAEL EDWARD HAVARD Dec 1961 English Director RESIGNED
MRS GINETTE MADELEINE TROTTER Oct 1952 French/British Director RESIGNED
MRS SUSAN LINDA MATHEWS Sep 1953 British Director 2014-04-06 UNTIL 2016-03-23 RESIGNED
JOHN WILLIAM MARSHALL May 1976 British Director 1998-11-01 UNTIL 2008-02-22 RESIGNED
ELAINE KNEVETT Mar 1974 British Secretary 2000-06-21 UNTIL 2000-10-23 RESIGNED
MR ANDREW MARK MANCHESTER Apr 1956 British Director 2003-04-08 UNTIL 2014-07-18 RESIGNED
MR PETER GORDON JENNER Aug 1947 Secretary RESIGNED
DOREEN ANNE HUNTER Feb 1918 British Secretary 1998-11-01 UNTIL 2000-03-31 RESIGNED
MISS PATRICIA OLIVERI British Secretary 2000-10-23 UNTIL 2022-09-30 RESIGNED
DOREEN ANNE HUNTER Feb 1918 British Director RESIGNED
MR PETER GORDON JENNER Aug 1947 Director RESIGNED
BERNARD ANTHONY KANE Nov 1952 British Director 1994-08-26 UNTIL 1997-03-27 RESIGNED
CLIVE GRAHAM JOHNSON Dec 1949 British Director 2008-08-22 UNTIL 2016-01-08 RESIGNED
ELAINE KNEVETT Mar 1974 British Director 1997-10-23 UNTIL 2001-01-05 RESIGNED
MR ROBERT GRAHAM ALLDER Dec 1940 British Director RESIGNED
SIMON DENT Jan 1976 British Director 2005-04-08 UNTIL 2016-10-12 RESIGNED
MR MARK GARRY COLLIER Oct 1984 British Director 2016-10-12 UNTIL 2022-11-25 RESIGNED
STEPHANIE JANE CLARKE Feb 1976 British Director 2001-01-05 UNTIL 2005-04-08 RESIGNED
GEORGE JAMES CHALLIS Dec 1950 British Director 1999-01-09 UNTIL 2015-09-11 RESIGNED
ANNE SHIRLEY CHALLIS Jul 1950 British Director 1999-01-09 UNTIL 2015-09-11 RESIGNED
MR AUSTIN TERENCE BURNS Apr 1962 British Director RESIGNED
MR JAMES DANIEL BISP Nov 1983 British Director 2016-10-12 UNTIL 2022-11-25 RESIGNED
MR MICHAEL ANTHONY BIRCHALL Jan 1966 British Director RESIGNED
MR JOHN WILLIAM FULLICK Mar 1947 British Director 2000-08-24 UNTIL 2003-04-08 RESIGNED
MR KEITH ROBERT POWELL Oct 1952 British Director RESIGNED
HELEN MARGARET GILMAN Apr 1969 British Director 1997-03-27 UNTIL 2001-12-19 RESIGNED
GLYNNIS CHRISTINE FULLICK Jan 1949 British Director 2000-08-24 UNTIL 2003-04-08 RESIGNED
MRS LUCY JANE HESS Mar 1973 British Director 2001-01-20 UNTIL 2012-03-25 RESIGNED
MR CHRISTOPHER JOSEPH TROTTER Sep 1952 British Director RESIGNED
MR. HUGH TRIMBLE Mar 1985 British Director 2015-03-16 UNTIL 2023-11-09 RESIGNED
MRS REBECCA LOUISE STEADMAN Apr 1962 British Director 2001-12-19 UNTIL 2023-06-30 RESIGNED
CAROLE SHOREY May 1958 British Director 2001-03-03 UNTIL 2016-12-09 RESIGNED
ALAN DENIS SHOREY Aug 1954 British Director 2001-03-03 UNTIL 2016-12-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECHFIELD COURT (MANAGEMENT) LIMITED LITTLEHAMPTON Active DORMANT 98000 - Residents property management
WILDWOOD COURT (KENLEY) LIMITED COULSDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
KEYMALL PROPERTY MANAGEMENT LIMITED SOUTH CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GSH FACILITIES MANAGEMENT LTD STRATFORD UNITED KINGDOM Active SMALL 43999 - Other specialised construction activities n.e.c.
TEAM BUILDING UTILITIES LIMITED LONDON ... DORMANT 74990 - Non-trading company
AURORA SYSTEMS (CHESHUNT) LIMITED SUTTON IN ASHFIELD Dissolved... DORMANT 33200 - Installation of industrial machinery and equipment
COLWALL MANAGEMENT LIMITED MALVERN ENGLAND Active MICRO ENTITY 98000 - Residents property management
WESTBROOK CONSTRUCTION LIMITED MIDDLESEX Active MICRO ENTITY 68100 - Buying and selling of own real estate
BEECHFIELD COURT (FREEHOLD) LIMITED LITTLEHAMPTON Active DORMANT 98000 - Residents property management
RUBICON RESIDENTIAL MANAGEMENT LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
KATALEYA LOVE LTD CROYDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
MACAR DEVELOPMENTS LTD SUTTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
D AND J PROPERTY LIMITED SPALDING Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MACAR DEVELOPMENTS (352CVR) LIMITED SUTTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TURNER FACILITIES MANAGEMENT LIMITED Active SMALL 43999 - Other specialised construction activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
DEEPDALE RESIDENTS ASSOCIATION LIMITED - Filleted accounts 2022-11-08 30-06-2022 £13,826 Cash £12,152 equity
Deepdale Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2021-11-27 30-06-2021 £9,810 Cash £8,789 equity
Deepdale Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2020-09-17 30-06-2020 £16,964 Cash £15,699 equity
Deepdale Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2019-09-17 30-06-2019 £17,053 Cash £15,733 equity
Deepdale Residents Association Limited - Accounts to registrar (filleted) - small 18.2 2018-09-20 30-06-2018 £18,020 Cash £12,391 equity
Deepdale Residents Association Limited - Accounts to registrar - small 17.2 2017-10-10 30-06-2017 £18,001 Cash £16,097 equity
Deepdale Residents Association Limited - Abbreviated accounts 16.1 2016-10-18 30-06-2016 £14,606 Cash £13,607 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLO CONTINENTAL CLOCK COMPANY LIMITED BROMLEY Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ABBEY PARK LIMITED BROMLEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ARMADA COMPUTER ACCOUNTING LIMITED BROMLEY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
A J ROGERS & SONS LIMITED BROMLEY Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ALNITECH LIMITED BROMLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ACCTIM LIMITED BROMLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AGROFERTRANS LTD. BROMLEY Active GROUP 20150 - Manufacture of fertilizers and nitrogen compounds
ANTONIA STEWART LIMITED BROMLEY Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
ADVANCED WEB CONCEPTS LIMITED BROMLEY Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ARETHUSA SOLUTIONS LTD BROMLEY Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet