DELL RESIDENTS ASSOCIATION LIMITED(THE) - PINNER


Company Profile Company Filings

Overview

DELL RESIDENTS ASSOCIATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PINNER ENGLAND and has the status: Active.
DELL RESIDENTS ASSOCIATION LIMITED(THE) was incorporated 50 years ago on 20/08/1973 and has the registered number: 01130120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

DELL RESIDENTS ASSOCIATION LIMITED(THE) - PINNER

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 / 4 30/04/2023 31/01/2025

Registered Office

13 THE DELL
PINNER
MIDDLESEX
HA5 3EW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN ANTHONY STONE Sep 1969 British Director 2021-06-25 CURRENT
VICTOR ROYSTON YOUNG Mar 1947 British Director 2022-02-01 CURRENT
MR MAURICE VICTOR PALMER HART Jun 1944 British Director 2023-06-07 CURRENT
MR SUBHASH VANRAJ SAMPAT Jan 1948 British Secretary 1995-06-20 UNTIL 1996-04-30 RESIGNED
VICTOR C OSTER British Director RESIGNED
CHRISTINE ALISON ASHBY Mar 1932 British Secretary 2003-06-10 UNTIL 2004-06-28 RESIGNED
SUDESH BABBER Sep 1951 British Secretary 1998-09-02 UNTIL 1999-03-15 RESIGNED
ANNE PAULINE BIRCH Dec 1939 Secretary 2000-06-26 UNTIL 2001-06-26 RESIGNED
ANNE PAULINE BIRCH Dec 1939 Secretary RESIGNED
RUPEN SHANTILAL DHAMECHA Secretary 2004-06-28 UNTIL 2005-06-14 RESIGNED
DAPHNE JEAN GARMAN Apr 1943 British Secretary 2005-06-14 UNTIL 2009-06-23 RESIGNED
DAPHNE JEAN GARMAN Apr 1943 British Secretary 2002-05-29 UNTIL 2003-06-10 RESIGNED
ZENA FRANCES OSTER Jan 1930 British Secretary 1993-06-30 UNTIL 1994-07-14 RESIGNED
KHANDU GORDHAMBHAI MISTRY Secretary RESIGNED
JEREMY PHILLIPS Aug 1959 British Secretary 1996-06-27 UNTIL 1997-09-03 RESIGNED
MR MAURICE VICTOR PALMER HART Jun 1944 British Director 2014-05-21 UNTIL 2018-06-04 RESIGNED
DOCTOR OLIVER WILFRED SAMUEL Aug 1930 British Secretary 1994-07-14 UNTIL 1995-06-21 RESIGNED
MRS INGA STONE Oct 1932 Secretary 2009-06-23 UNTIL 2012-06-19 RESIGNED
MRS INGA STONE Oct 1932 Secretary 2001-06-26 UNTIL 2003-06-10 RESIGNED
MRS SHARON ELAINE YOUNG Apr 1952 Secretary 1999-05-25 UNTIL 2000-06-26 RESIGNED
MRS ANJALI JOHAL Secretary 2012-06-19 UNTIL 2014-05-21 RESIGNED
IVAN SOLOMON Nov 1927 British Secretary 1997-09-03 UNTIL 1998-09-02 RESIGNED
SUDESH BABBER Sep 1951 British Director 1997-09-03 UNTIL 1999-03-15 RESIGNED
DR JOHN HENRY ASHBY Jul 1928 British Director RESIGNED
CHRISTINE ALISON ASHBY Mar 1932 British Director 2002-05-29 UNTIL 2004-06-28 RESIGNED
MRS INGA STONE Oct 1932 Director 2000-06-26 UNTIL 2003-06-10 RESIGNED
IVAN SOLOMON Nov 1927 British Director 1996-07-20 UNTIL 1998-09-02 RESIGNED
ANNE PAULINE BIRCH Dec 1939 Director 1999-05-25 UNTIL 2000-06-26 RESIGNED
MRS NATALIE LINDA BOOTH Aug 1972 British Director 2016-07-25 UNTIL 2019-07-10 RESIGNED
MARK ALLEN BUENING Dec 1961 American Director 2001-06-26 UNTIL 2002-05-29 RESIGNED
PRAGNA CHAWDA Apr 1957 British Director 2006-06-22 UNTIL 2007-06-19 RESIGNED
MR RUPEN SHANTILAL DHAMECHA Oct 1967 British Director 2017-05-24 UNTIL 2020-06-11 RESIGNED
MR RUPEN SHANTILAL DHAMECHA Oct 1967 British Director 2003-06-10 UNTIL 2006-06-22 RESIGNED
MS DAPHNE JEAN GARMAN Apr 1943 British Director 2021-05-25 UNTIL 2023-06-07 RESIGNED
MRS DAPHNE JEAN GARMAN Apr 1943 British Director 2015-05-26 UNTIL 2017-05-24 RESIGNED
DAPHNE JEAN GARMAN Apr 1943 British Director 2003-06-10 UNTIL 2009-06-23 RESIGNED
ANNE PAULINE BIRCH Dec 1939 Director RESIGNED
SHIKHA GUPTA Aug 1968 British Director 2012-06-19 UNTIL 2016-07-25 RESIGNED
ANTHONY PETER HOLLOWAY Jul 1949 British Director 2007-06-19 UNTIL 2012-06-19 RESIGNED
MRS SHIKHA GUPTA Aug 1968 British Director 2020-06-11 UNTIL 2022-01-31 RESIGNED
DOCTOR OLIVER WILFRED SAMUEL Aug 1930 British Director 1993-06-30 UNTIL 1996-04-30 RESIGNED
MR SUBHASH VANRAJ SAMPAT Jan 1948 British Director 1994-07-14 UNTIL 1997-09-03 RESIGNED
JEREMY PHILLIPS Aug 1959 British Director 1995-06-21 UNTIL 1996-04-30 RESIGNED
JEREMY PHILLIPS Aug 1959 British Director 1997-09-03 UNTIL 1997-09-03 RESIGNED
ZENA FRANCES OSTER Jan 1930 British Director 1994-07-14 UNTIL 1995-06-21 RESIGNED
KHANDU GORDHAMBHAI MISTRY Director RESIGNED
MR LAKHIRAM DAYARAM MIRPURI Dec 1945 British Director 2019-07-10 UNTIL 2021-05-25 RESIGNED
SHINDER SINGH JOHAL Jun 1953 British Director 2004-06-28 UNTIL 2009-06-23 RESIGNED
ANJALI JOHAL Apr 1958 British Director 1998-09-02 UNTIL 2000-06-26 RESIGNED
MR KEVIN BERNITZ Sep 1975 British Director 2018-06-04 UNTIL 2021-05-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FURNISS-ROE AND NICHOLLS,LIMITED STANMORE Active -... DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ELITE MOBILE LIMITED WEMBLEY Active FULL 46900 - Non-specialised wholesale trade
CELTIC TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GOLDMOON PROPERTIES LIMITED NORTH HARROW ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EVERSHINE INVESTMENTS LIMITED HARROW UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ONLY CARE LIMITED HARROW UNITED KINGDOM Active GROUP 87300 - Residential care activities for the elderly and disabled
ELITE MOBILE (HOLDINGS) LIMITED HARROW Active GROUP 64209 - Activities of other holding companies n.e.c.
ONLY INVESTMENTS LTD HARROW UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
BELLAWOOD INVESTMENTS LTD HARROW Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
DRINKSORDER.COM LIMITED STANMORE Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
HOLLYBANK HOUSE (DERBY) LTD HARROW UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
THE SR GROUP HOLDINGS 2012 LIMITED LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
FRN HOLDINGS LIMITED STANMORE, Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DIGITAL GAMING CORPORATION LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
AVOS GROUP LTD CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
AVOS TECHNOLOGY LTD CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
AVOS DEVELOPMENT LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
THE SR GROUP HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 78200 - Temporary employment agency activities
METRO INVESTMENTS (STEVENAGE) LLP HARROW ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
The Dell Residents Association Ltd - Filleted accounts 2024-05-15 30-04-2024 £17,421 Cash £16,944 equity
The Dell Residents Association Ltd - Filleted accounts 2023-06-09 30-04-2023 £14,078 Cash £14,279 equity
The Dell Residents Association Ltd - Filleted accounts 2022-10-04 30-04-2022 £13,946 Cash £12,787 equity
The Dell Residents Association Ltd - Filleted accounts 2021-06-02 30-04-2021 £11,314 Cash £11,715 equity
The Dell Residents Association Ltd - Filleted accounts 2020-10-03 30-04-2020 £13,540 Cash £10,918 equity
The Dell Residents Association Ltd - Filleted accounts 2019-07-12 30-04-2019 £10,821 Cash £11,222 equity
The Dell Residents Association Ltd - Filleted accounts 2019-01-12 30-04-2018 £8,928 Cash £8,929 equity
The Dell Residents Association Ltd-Limited by Guarntee - Filleted accounts 2017-07-27 30-04-2017 £15,850 Cash £12,062 equity
The Dell Residents Association Ltd-Limited by Guarantee - Abbreviated accounts 2016-12-07 30-04-2016 £12,680 Cash
The Dell Residents Association Ltd-Limited by Guarantee - Abbreviated accounts 2015-05-28 30-04-2015 £10,308 Cash
The Dell Residents Association Ltd-Limited by Guarantee - Abbreviated accounts 2015-01-27 30-04-2014 £10,180 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGIAN OPINION RESEARCH BUSINESS INTERNATIONAL LIMITED PINNER Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
OAKDALE FINANCIAL SERVICES LTD PINNER ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
KMRA LIMITED PINNER ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
PINNERICA LIMITED PINNER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ELDER BROTHER SONS LIMITED PINNER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SONALI PAREKH ENTERPRISES LTD PINNER UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.