DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 4DY

Company number 04261667
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 4 MEADOW WAY, ROWLEDGE, FARNHAM, SURREY, ENGLAND, GU10 4DY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Amended total exemption full accounts made up to 24 June 2016; Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED are www.dawncourtcamberleyresidentsassociation.co.uk, and www.dawn-court-camberley-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Ash Rail Station is 6.5 miles; to Ash Vale Rail Station is 7.5 miles; to Fleet Rail Station is 7.5 miles; to Blackwater Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawn Court Camberley Residents Association Limited is a Private Limited Company. The company registration number is 04261667. Dawn Court Camberley Residents Association Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Dawn Court Camberley Residents Association Limited is 4 Meadow Way Rowledge Farnham Surrey England Gu10 4dy. . COPE, Joanne Margot is a Secretary of the company. CAMPBELL, Judith is a Director of the company. COPE, Joanne Margot is a Director of the company. Secretary ELLIOTT, Christine has been resigned. Secretary ELSON, Paul has been resigned. Secretary VENN, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFT, Vincent has been resigned. Director ELLIOTT, Christine has been resigned. Director ELSON, Paul has been resigned. Director FOSTER, Alan Hughes has been resigned. Director LAYZELL, Stephen David has been resigned. Director MANNING, Raymond Charles has been resigned. Director MOWAT, Nicholas Andrew has been resigned. Director REDDIN, George Mccallum has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COPE, Joanne Margot
Appointed Date: 10 August 2007

Director
CAMPBELL, Judith
Appointed Date: 16 February 2012
71 years old

Director
COPE, Joanne Margot
Appointed Date: 18 July 2008
59 years old

Resigned Directors

Secretary
ELLIOTT, Christine
Resigned: 10 August 2007
Appointed Date: 29 March 2006

Secretary
ELSON, Paul
Resigned: 20 June 2005
Appointed Date: 17 April 2003

Secretary
VENN, Michael
Resigned: 17 April 2003
Appointed Date: 30 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Director
CLIFT, Vincent
Resigned: 22 June 2007
Appointed Date: 20 June 2005
57 years old

Director
ELLIOTT, Christine
Resigned: 12 February 2008
Appointed Date: 17 April 2003
74 years old

Director
ELSON, Paul
Resigned: 20 June 2005
Appointed Date: 17 April 2003
58 years old

Director
FOSTER, Alan Hughes
Resigned: 18 June 2013
Appointed Date: 17 April 2003
90 years old

Director
LAYZELL, Stephen David
Resigned: 30 May 2012
Appointed Date: 03 April 2008
50 years old

Director
MANNING, Raymond Charles
Resigned: 17 April 2003
Appointed Date: 30 July 2001
82 years old

Director
MOWAT, Nicholas Andrew
Resigned: 12 November 2010
Appointed Date: 01 March 2007
64 years old

Director
REDDIN, George Mccallum
Resigned: 07 March 2007
Appointed Date: 17 April 2003
76 years old

Director
TUCKER, Donald Anthony
Resigned: 17 April 2003
Appointed Date: 30 July 2001
70 years old

Persons With Significant Control

Ms Joanne Margot Cope
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

DAWN COURT (CAMBERLEY) RESIDENTS ASSOCIATION LIMITED Events

04 May 2017
Amended total exemption full accounts made up to 24 June 2016
27 Jan 2017
Total exemption full accounts made up to 24 June 2016
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Aug 2016
Registered office address changed from The Old Post Office High Street Hartley Wintney Hook Hampshire RG27 8NZ to 4 Meadow Way Rowledge Farnham Surrey GU10 4DY on 5 August 2016
03 Feb 2016
Total exemption full accounts made up to 24 June 2015
...
... and 59 more events
27 Aug 2002
Ad 05/12/01-28/06/02 £ si 10@100
27 Aug 2002
Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed

13 Feb 2002
Accounting reference date shortened from 31/07/02 to 24/06/02
13 Aug 2001
Secretary resigned
30 Jul 2001
Incorporation