DORCHESTER COURT (STAINES) RESIDENTS ASSOCIATION LIMITED
STAINES MIDDLESEX

Hellopages » Surrey » Spelthorne » TW18 4LS

Company number 01020446
Status Active
Incorporation Date 10 August 1971
Company Type Private Limited Company
Address 1A DORCHESTER COURT, GREENLANDS ROAD, STAINES MIDDLESEX, TW18 4LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Sijo Thomas Francis as a director on 11 March 2016; Appointment of Mr. Apurva Arun Desai as a director on 29 March 2016. The most likely internet sites of DORCHESTER COURT (STAINES) RESIDENTS ASSOCIATION LIMITED are www.dorchestercourtstainesresidentsassociation.co.uk, and www.dorchester-court-staines-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Sunningdale Rail Station is 6.4 miles; to Slough Rail Station is 6.7 miles; to Burnham (Berks) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorchester Court Staines Residents Association Limited is a Private Limited Company. The company registration number is 01020446. Dorchester Court Staines Residents Association Limited has been working since 10 August 1971. The present status of the company is Active. The registered address of Dorchester Court Staines Residents Association Limited is 1a Dorchester Court Greenlands Road Staines Middlesex Tw18 4ls. The company`s financial liabilities are £12.75k. It is £5.54k against last year. The cash in hand is £17.48k. It is £5.02k against last year. And the total assets are £18.13k, which is £5.54k against last year. BOLLANDS, Keith John is a Secretary of the company. AVELINE, James Edwin Albert is a Director of the company. BOLLANDS, Keith John is a Director of the company. BULCHANDANI, Tarun Kumar Kanayalal is a Director of the company. COCKSEDGE, James Clifford is a Director of the company. COCKSEDGE, Linda is a Director of the company. COOK, Joy Anne is a Director of the company. DESAI, Apurva Arun is a Director of the company. GODMAN, Neville John is a Director of the company. JARVIS, Paul Nicholas is a Director of the company. O'SULLIVAN, Kathryn Jane is a Director of the company. REID, Rowland Mcdonald is a Director of the company. ROBSON, Mark Jeremy is a Director of the company. VINCENT, Maureen Grace is a Director of the company. Secretary HEMSLEY, Pansy Mary has been resigned. Director BEARD, Kathryn Nerys has been resigned. Director BENNETT, Joanna Louise has been resigned. Director BLOWERS, Florence Christiana has been resigned. Director BLOWERS, Jeffrey Francis has been resigned. Director BULCHANDANI, Tarun Kumar Kanayalal has been resigned. Director CROSSBY, James Frederick has been resigned. Director FENWICK, Catherine has been resigned. Director FRANCIS, Sijo Thomas, Dr has been resigned. Director FREEMAN, Roberta has been resigned. Director GANE, Alan has been resigned. Director HAWES, Gladys Muriel has been resigned. Director HEMSLEY, Gordon has been resigned. Director HODGSON, Angela has been resigned. Director JAMIESON, William has been resigned. Director KEYWOOD, Peter Roy has been resigned. Director LOVE, Elizabeth Gillian has been resigned. Director MACK, Dora Alice has been resigned. Director MASON, Colin Arthur has been resigned. Director MCCORMICK, Terence Francis Joseph has been resigned. Director PERRIN, Steven has been resigned. Director RADFORD, Brian Vincent has been resigned. Director RITCHIE, Harley Jones has been resigned. Director RITCHIE, Jayne Elizabeth has been resigned. Director ROBERTS, Elizabeth Ann has been resigned. Director RUSHTON, Richard Thomas Garnett has been resigned. Director SYKES, Odette Marie has been resigned. Director TUSON, Efstratia has been resigned. Director TUSON, Pamela Caroline has been resigned. Director VALENTINE, Wendy Margaret has been resigned. Director WATSON, Andrew Mark has been resigned. Director WATTS, Wilfred Charles has been resigned. Director WICKERS, Jodie has been resigned. Director WILLISCROFT, Paul Richard has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Residents property management".


dorchester court (staines) residents association Key Finiance

LIABILITIES £12.75k
+76%
CASH £17.48k
+40%
TOTAL ASSETS £18.13k
+44%
All Financial Figures

Current Directors

Secretary
BOLLANDS, Keith John
Appointed Date: 04 October 1999

Director
AVELINE, James Edwin Albert
Appointed Date: 01 April 2009
79 years old

Director
BOLLANDS, Keith John
Appointed Date: 29 January 1999
65 years old

Director
BULCHANDANI, Tarun Kumar Kanayalal
Appointed Date: 08 October 2010
46 years old

Director
COCKSEDGE, James Clifford
Appointed Date: 24 January 2001
45 years old

Director
COCKSEDGE, Linda
Appointed Date: 05 June 1998
78 years old

Director
COOK, Joy Anne
Appointed Date: 01 August 2014
69 years old

Director
DESAI, Apurva Arun
Appointed Date: 29 March 2016
55 years old

Director
GODMAN, Neville John
Appointed Date: 20 April 2012
102 years old

Director
JARVIS, Paul Nicholas
Appointed Date: 22 August 1994
77 years old

Director
O'SULLIVAN, Kathryn Jane
Appointed Date: 10 December 2005
61 years old

Director
REID, Rowland Mcdonald
Appointed Date: 23 March 2012
90 years old

Director
ROBSON, Mark Jeremy
Appointed Date: 11 June 2010
66 years old

Director
VINCENT, Maureen Grace
Appointed Date: 15 February 2011
75 years old

Resigned Directors

Secretary
HEMSLEY, Pansy Mary
Resigned: 04 June 1999

Director
BEARD, Kathryn Nerys
Resigned: 10 December 2004
Appointed Date: 29 July 1994
54 years old

Director
BENNETT, Joanna Louise
Resigned: 16 November 1996
58 years old

Director
BLOWERS, Florence Christiana
Resigned: 10 November 1999
Appointed Date: 06 June 1997
112 years old

Director
BLOWERS, Jeffrey Francis
Resigned: 06 June 1997
81 years old

Director
BULCHANDANI, Tarun Kumar Kanayalal
Resigned: 07 October 2010
Appointed Date: 21 April 2006
46 years old

Director
CROSSBY, James Frederick
Resigned: 04 September 1996
100 years old

Director
FENWICK, Catherine
Resigned: 21 September 2001
Appointed Date: 30 September 1999
54 years old

Director
FRANCIS, Sijo Thomas, Dr
Resigned: 11 March 2016
Appointed Date: 03 August 2007
47 years old

Director
FREEMAN, Roberta
Resigned: 26 October 1997
100 years old

Director
GANE, Alan
Resigned: 21 April 2006
Appointed Date: 23 June 1997
75 years old

Director
HAWES, Gladys Muriel
Resigned: 14 March 2008
111 years old

Director
HEMSLEY, Gordon
Resigned: 20 March 2001
93 years old

Director
HODGSON, Angela
Resigned: 02 May 2003
Appointed Date: 09 November 2000
48 years old

Director
JAMIESON, William
Resigned: 06 March 2001
113 years old

Director
KEYWOOD, Peter Roy
Resigned: 24 January 2001
Appointed Date: 19 July 1996
75 years old

Director
LOVE, Elizabeth Gillian
Resigned: 12 December 1991
78 years old

Director
MACK, Dora Alice
Resigned: 24 October 2008
109 years old

Director
MASON, Colin Arthur
Resigned: 22 August 1994
67 years old

Director
MCCORMICK, Terence Francis Joseph
Resigned: 01 August 1994
58 years old

Director
PERRIN, Steven
Resigned: 09 November 2000
Appointed Date: 20 September 1995
55 years old

Director
RADFORD, Brian Vincent
Resigned: 11 February 2008
Appointed Date: 01 March 2006
89 years old

Director
RITCHIE, Harley Jones
Resigned: 20 April 2012
Appointed Date: 19 September 2000
90 years old

Director
RITCHIE, Jayne Elizabeth
Resigned: 19 September 2000
63 years old

Director
ROBERTS, Elizabeth Ann
Resigned: 11 March 1992
95 years old

Director
RUSHTON, Richard Thomas Garnett
Resigned: 20 September 1995
72 years old

Director
SYKES, Odette Marie
Resigned: 03 August 2007
Appointed Date: 04 September 1996
73 years old

Director
TUSON, Efstratia
Resigned: 21 January 2009
102 years old

Director
TUSON, Pamela Caroline
Resigned: 23 March 2012
Appointed Date: 12 October 2011
75 years old

Director
VALENTINE, Wendy Margaret
Resigned: 29 January 1999
Appointed Date: 25 August 1995
66 years old

Director
WATSON, Andrew Mark
Resigned: 01 March 2006
Appointed Date: 25 May 2003
52 years old

Director
WATTS, Wilfred Charles
Resigned: 23 June 1997
95 years old

Director
WICKERS, Jodie
Resigned: 03 August 2012
Appointed Date: 11 February 2008
47 years old

Director
WILLISCROFT, Paul Richard
Resigned: 25 August 1995
64 years old

Director
YUDOLPH, Debra Rachel
Resigned: 07 June 2010
Appointed Date: 30 January 2002
61 years old

Persons With Significant Control

Mr James Edwin Albert Aveline
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr. Keith John Bollands
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Joy Anne Cook
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr. Rowland Mcdonald Reid
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

DORCHESTER COURT (STAINES) RESIDENTS ASSOCIATION LIMITED Events

14 Dec 2016
Confirmation statement made on 22 November 2016 with updates
13 Dec 2016
Termination of appointment of Sijo Thomas Francis as a director on 11 March 2016
13 Dec 2016
Appointment of Mr. Apurva Arun Desai as a director on 29 March 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 16

...
... and 141 more events
04 Aug 1987
Return made up to 26/11/86; full list of members

18 Nov 1986
New director appointed

20 Oct 1986
Director resigned;new director appointed

03 Oct 1986
Return made up to 20/11/85; full list of members

26 Sep 1986
Full accounts made up to 31 July 1985

DORCHESTER COURT (STAINES) RESIDENTS ASSOCIATION LIMITED Charges

26 January 1972
Mortgage
Delivered: 8 February 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dorchester court, kinston road, staines. Floating charge…
12 August 1971
Mortgage
Delivered: 13 August 1971
Status: Outstanding
Persons entitled: G M Stewart-Wallace
Description: L/Hold interest in 15 self contained flats known as…