About

Registered Number: 02734779
Date of Incorporation: 27/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ

 

Established in 1992, Dempster House Residents Management Company Ltd are based in Crowthorne in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 39 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Andrew John Douglas 27 January 2015 - 1
COLELLA, Janis Sandra 27 November 2017 - 1
FALCONER, Nicola 11 May 2015 - 1
FISHER, Russell Edward 04 December 2015 - 1
KEILTHY, Mary Theresa 04 December 2004 - 1
PINK, Keri Ann 27 January 2015 - 1
APPERLEY, Peter George 29 April 1993 11 October 2001 1
ATKINSON, Roger Neil 27 July 1992 28 April 1993 1
BAXTER, Jaulia Frances 05 May 1995 22 May 1998 1
BREWER, Jonathon Peter 22 August 1998 31 January 2001 1
BURGESS, Ian Frederick 19 June 1995 29 July 2006 1
CAPELL, Amanda Louise 16 July 1999 01 June 2011 1
CARINS, Darren 29 July 2004 10 August 2007 1
COOK, Laura 29 April 1993 28 April 2006 1
COYNE, Tanya Nicola 01 August 2014 22 August 2016 1
DAVIES, Deborah Lynne 30 May 2008 20 April 2013 1
DAVIS, Ian Richard 01 June 1998 11 August 2004 1
ENGLAND, Carolyn Anne 26 October 2007 05 February 2016 1
FRANCO, Joanne 01 February 2001 28 October 2005 1
FRANKLAND, Mark Russell 29 April 1993 28 August 1996 1
FRAZIER, Richard Andrew, Dr 13 August 1998 24 May 2001 1
HIBBERT, Paul Frederick 11 October 2001 30 May 2008 1
HICKS, Jennifer Anne 29 April 1993 13 July 1998 1
JONES, Richard 12 May 2009 08 May 2014 1
KNIGHT, Callum 06 February 2016 17 January 2020 1
MOORE, Tracey Ann 08 February 2004 04 December 2004 1
NEVILLE, Lynda 29 April 1993 22 July 2014 1
NEWMAN, Elizabeth Ann 15 October 2012 28 March 2014 1
SMITH, Jill Marian 29 April 1993 19 June 1995 1
STOCKHAUSEN, Anneke Marie 28 April 2006 04 December 2015 1
STRANG, Neil 01 June 2005 26 July 2010 1
TIBBS, James Andrew 25 May 2001 08 February 2004 1
UMBLIJA, Inga 28 October 2005 17 February 2014 1
WAY, Tania Louise 29 April 1993 05 May 1995 1
WELLS, Sandra Jayne 29 April 1993 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
PEDERSEN, Neville 22 September 2011 - 1
FRANKLAND, Vivienne Jane 29 April 1993 09 August 1996 1
WELLS, Sandra Jayne 09 August 1996 01 June 1998 1
WEST, Peter Charles 01 June 1998 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 08 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 12 February 2013
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 18 January 2012
TM02 - Termination of appointment of secretary 23 September 2011
AD01 - Change of registered office address 23 September 2011
AP03 - Appointment of secretary 23 September 2011
AR01 - Annual Return 14 August 2011
TM01 - Termination of appointment of director 14 August 2011
AD04 - Change of location of company records to the registered office 14 August 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 26 August 2010
CH01 - Change of particulars for director 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 15 March 2004
287 - Change in situation or address of Registered Office 29 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 13 February 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 23 March 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 13 April 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 20 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 26 April 1996
288 - N/A 29 January 1996
288 - N/A 25 January 1996
288 - N/A 25 July 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 23 July 1993
288 - N/A 26 May 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
288 - N/A 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1992
288 - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1992
288 - N/A 25 August 1992
288 - N/A 12 August 1992
395 - Particulars of a mortgage or charge 30 July 1992
NEWINC - New incorporation documents 27 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.