Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEEPDALE RESIDENTS ASSOCIATION LIMITED
Company Information for

DEEPDALE RESIDENTS ASSOCIATION LIMITED

LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, BR1 1RJ,
Company Registration Number
01423433
Private Limited Company
Active

Company Overview

About Deepdale Residents Association Ltd
DEEPDALE RESIDENTS ASSOCIATION LIMITED was founded on 1979-05-25 and has its registered office in Bromley. The organisation's status is listed as "Active". Deepdale Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEEPDALE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
LEONARD HOUSE
7 NEWMAN ROAD
BROMLEY
BR1 1RJ
Other companies in CR2
 
Filing Information
Company Number 01423433
Company ID Number 01423433
Date formed 1979-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEPDALE RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMADA COMPUTER ACCOUNTING LIMITED   QUANAST SERVICES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEEPDALE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA OLIVERI
Company Secretary 2000-10-23
JAMES DANIEL BISP
Director 2016-10-12
CLAIRE LOUISE CARTER
Director 2016-03-23
MARK GARRY COLLIER
Director 2016-10-12
RIFAQUAT ALI KHAN
Director 2017-01-08
ZAINAB JAHAN KHAN
Director 2017-01-08
GARY GRAHAM LIGHTFOOT
Director 2016-05-12
RACHAEL ANN MACDONALD
Director 2016-01-08
PATRICIA OLIVERI
Director 1991-11-05
ALISON LOUISE REED
Director 2015-09-11
DAVID JOHN REED
Director 2015-09-11
PAUL SINDEN
Director 2012-03-25
CHARLOTTE ANN SMITH
Director 2015-08-12
REBECCA LOUISE STEADMAN
Director 2001-12-19
HUGH TRIMBLE
Director 2015-03-16
KAREN LESLIE TURNER
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DENT
Director 2005-04-08 2016-10-12
CLIVE GRAHAM JOHNSON
Director 2008-08-22 2016-01-08
ANNE SHIRLEY CHALLIS
Director 1999-01-09 2015-09-11
GEORGE JAMES CHALLIS
Director 1999-01-09 2015-09-11
ROBERT GRAHAM ALLDER
Director 1991-11-05 2013-11-16
LUCY JANE HESS
Director 2001-01-20 2012-03-25
MICHAEL EDWARD HAVARD
Director 1991-11-05 2009-11-01
STEPHANIE JANE CLARKE
Director 2001-01-05 2005-04-08
GLYNNIS CHRISTINE FULLICK
Director 2000-08-24 2003-04-08
JOHN WILLIAM FULLICK
Director 2000-08-24 2003-04-08
HELEN MARGARET GILMAN
Director 1997-03-27 2001-12-19
ELAINE KNEVETT
Company Secretary 2000-06-21 2000-10-23
MICHAEL ANTHONY BIRCHALL
Director 1991-11-05 2000-07-21
DOREEN ANNE HUNTER
Director 1991-11-05 2000-07-09
DOREEN ANNE HUNTER
Company Secretary 1998-11-01 2000-03-31
PETER GORDON JENNER
Company Secretary 1991-11-05 1998-11-01
PETER GORDON JENNER
Director 1991-11-05 1998-11-01
BERNARD ANTHONY KANE
Director 1994-08-26 1997-03-27
AUSTIN TERENCE BURNS
Director 1991-11-05 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE CARTER KATALEYA LOVE LTD Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2015-07-14
RACHAEL ANN MACDONALD D AND J PROPERTY LIMITED Director 2018-03-20 CURRENT 2018-03-20 Liquidation
PAUL SINDEN KEYMALL PROPERTY MANAGEMENT LIMITED Director 1999-04-23 CURRENT 1989-10-25 Active
REBECCA LOUISE STEADMAN WILDWOOD COURT (KENLEY) LIMITED Director 2009-10-01 CURRENT 1970-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR HUGH TRIMBLE
2023-11-27Appointment of Prior Estates Limited as company secretary on 2023-01-01
2023-11-21CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-11-21APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE STEADMAN
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Averillo & Associates 16 South End Croydon CR0 1DN England
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MARK GARRY COLLIER
2023-01-27APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL BISP
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-02TM02Termination of appointment of Patricia Oliveri on 2022-09-30
2021-11-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr Mark Garry Collier on 2020-10-28
2020-09-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-09-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. ZAINAB JAHAN KHAN / 10/12/2017
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE STEADMAN / 10/12/2017
2017-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RIFAQUAT ALI KHAN / 09/12/2017
2017-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/17 FROM Deepdale Court Birdhurst Avenue Croydon Surrey CR2 7DX
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-10-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AP01DIRECTOR APPOINTED MR. RIFAQUAT ALI KHAN
2017-09-04AP01DIRECTOR APPOINTED MRS. ZAINAB JAHAN KHAN
2017-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SHOREY
2017-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SHOREY
2017-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHOREY
2016-11-22AP01DIRECTOR APPOINTED MR JAMES DANIEL BISP
2016-11-22AP01DIRECTOR APPOINTED MR MARK GARRY COLLIER
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENT
2016-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DENT
2016-10-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-31AP01DIRECTOR APPOINTED MRS KAREN LESLIE TURNER
2016-07-05AP01DIRECTOR APPOINTED MR. GARY GRAHAM LIGHTFOOT
2016-05-24AP01DIRECTOR APPOINTED MRS. RACHAEL ANN MACDONALD
2016-05-24AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE CARTER
2016-05-22AP01DIRECTOR APPOINTED MRS CHARLOTTE ANN SMITH
2016-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA NICHOLSON
2016-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MATHEWS
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA OLIVERI / 19/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA OLIVERI / 19/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENT / 19/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA OLIVERI / 19/03/2016
2016-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON
2015-11-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-23AR0105/11/15 FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MR DAVID JOHN REED
2015-11-23AP01DIRECTOR APPOINTED MRS ALISON LOUISE REED
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHALLIS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHALLIS
2015-10-05AP01DIRECTOR APPOINTED MR. HUGH TRIMBLE
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ZIETZ
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 120
2014-11-18AR0105/11/14 FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MANCHESTER
2014-09-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-23AP01DIRECTOR APPOINTED MRS SUSAN LINDA MATHEWS
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLDER
2013-11-10LATEST SOC10/11/13 STATEMENT OF CAPITAL;GBP 120
2013-11-10AR0105/11/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-11-16AR0105/11/12 FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE STEADMAN / 10/11/2012
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 6 DEEPDALE COURT BIRDHURST AVENUE SOUTH CROYDON SURREY CR2 7DX
2012-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA OLIVERI / 27/10/2012
2012-10-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES CHALLIS / 01/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SHIRLEY CHALLIS / 01/06/2012
2012-06-22AP01DIRECTOR APPOINTED MR PAUL SINDEN
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL ZIETZ / 15/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM JOHNSON / 15/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL / 15/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA NICHOLSON / 15/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MANCHESTER / 15/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES CHALLIS / 15/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SHIRLEY CHALLIS / 15/06/2012
2012-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HESS
2011-11-21AR0105/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL ZIETZ / 01/08/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MARSHALL / 18/11/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE CLARK / 04/11/2010
2011-08-03AP01DIRECTOR APPOINTED JOHN WILLIAM MARSHALL
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES CHALLIS / 01/09/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES CHALLIS / 01/09/2010
2010-12-06AR0105/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL ZIETZ / 05/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE STEADMAN / 05/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SHOREY / 05/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENIS SHOREY / 05/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA OLIVERI / 05/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA NICHOLSON / 05/12/2010
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVARD
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SHIRLEY CHALLIS / 01/09/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-11-25AR0105/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE CLARK / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES CHALLIS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SHIRLEY CHALLIS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM ALLDER / 25/11/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-06288aDIRECTOR APPOINTED CLIVE GRAHAM JOHNSON
2008-11-10363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-11-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-22288aDIRECTOR APPOINTED DARREN PAUL ZIETZ
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN MARSHALL
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-11-07363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DEEPDALE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEEPDALE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEEPDALE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEEPDALE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of DEEPDALE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEPDALE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of DEEPDALE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEEPDALE RESIDENTS ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2011-04-18 GBP £3,200 Miscellaneous Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEEPDALE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEEPDALE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEEPDALE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.