DUNCAN COURT RESIDENTS LIMITED - STAINES UPON THAMES
Company Profile | Company Filings |
Overview
DUNCAN COURT RESIDENTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAINES UPON THAMES and has the status: Active.
DUNCAN COURT RESIDENTS LIMITED was incorporated 29 years ago on 17/05/1995 and has the registered number: 03057587. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
DUNCAN COURT RESIDENTS LIMITED was incorporated 29 years ago on 17/05/1995 and has the registered number: 03057587. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
DUNCAN COURT RESIDENTS LIMITED - STAINES UPON THAMES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
40 MEADWAY
STAINES UPON THAMES
MIDDX
TW18 2PP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KURT WARMAN | Secretary | 2016-09-09 | CURRENT | ||
KURT WARMAN | Aug 1970 | British | Director | 2006-10-02 | CURRENT |
JUSTIN RHYDDERCH EVANS | May 1973 | British | Director | 2014-03-01 | CURRENT |
RICHARD BRENDAN O'BRIEN | Aug 1972 | British | Director | 2003-01-01 UNTIL 2007-05-03 | RESIGNED |
MRS MARGARET ELEANOR GLOVER | May 1943 | Secretary | 1995-05-17 UNTIL 1995-12-18 | RESIGNED | |
RICHARD ARIE JOHNSON | British | Secretary | 2007-06-13 UNTIL 2016-09-09 | RESIGNED | |
SHEILA MCKENZIE | Mar 1957 | Secretary | 1995-12-18 UNTIL 2003-10-01 | RESIGNED | |
RICHARD BRENDAN O'BRIEN | Aug 1972 | British | Secretary | 2003-10-01 UNTIL 2007-05-03 | RESIGNED |
NATALIE JANE LOVELOCK | Jan 1977 | British | Director | 2007-06-13 UNTIL 2014-03-01 | RESIGNED |
KATIE SARAH PATRICIA MARGARET RICHARDS | Apr 1983 | British | Director | 2010-10-07 UNTIL 2020-10-17 | RESIGNED |
GRAHAM MARTYN PARKER | Apr 1961 | British | Director | 1997-04-02 UNTIL 1999-12-04 | RESIGNED |
CHARLOTTE AMANDA RACHEL OLD | Feb 1982 | British | Director | 2006-10-02 UNTIL 2010-10-07 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1995-05-17 UNTIL 1995-05-17 | RESIGNED | ||
SHEILA MCKENZIE | Mar 1957 | Director | 1995-12-18 UNTIL 1998-11-04 | RESIGNED | |
PAULA EVANS | Jun 1981 | British | Director | 2006-10-02 UNTIL 2011-02-01 | RESIGNED |
MRS MARGARET ELEANOR GLOVER | May 1943 | Director | 1995-05-17 UNTIL 1995-12-18 | RESIGNED | |
MR PATRICK ANDREW FREELY | Mar 1962 | British | Director | 1995-05-17 UNTIL 1995-12-18 | RESIGNED |
BRIAN EDNEY | Mar 1965 | British | Director | 1995-12-18 UNTIL 1997-04-02 | RESIGNED |
PETER STEPHEN CRAWLEY | Nov 1964 | British | Director | 1998-11-04 UNTIL 2005-09-30 | RESIGNED |
JPCORS LIMITED | Corporate Nominee Secretary | 1995-05-17 UNTIL 1995-05-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2024-02-03 | 31-05-2023 | £1,471 equity |
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2023-02-14 | 31-05-2022 | £2,520 equity |
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2022-02-01 | 31-05-2021 | £2,282 equity |
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2021-04-23 | 31-05-2020 | £3,078 equity |
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2020-01-28 | 31-05-2019 | £1,930 equity |
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2019-01-26 | 31-05-2018 | £4,063 equity |
Micro-entity Accounts - DUNCAN COURT RESIDENTS LIMITED | 2017-12-06 | 31-05-2017 | £3,883 equity |