About

Registered Number: 02636085
Date of Incorporation: 08/08/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, NN4 7YB,

 

Dovecote Gardens Residents Association (No 2) Ltd was registered on 08 August 1991 and has its registered office in Northampton, it's status at Companies House is "Active". The business has 14 directors listed as Coumidis, Anthony, Sewell, Jane Caroline, Jr Company Secretaries Limited, Brown, Nicola Jane, Corrin, Elizabeth Jane, Creed, Marie, Eastwood, Robin, Gummer, Christopher James, Hanham, Brian Roy, Mcdermid, Christina Irene, Owen, Kizzian, Price-williams, David, Dr, Ticehurst, Gerald, Whitehead, Paula Claire Louise. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicola Jane 26 September 1996 01 March 1997 1
CORRIN, Elizabeth Jane 26 April 1993 26 January 2005 1
CREED, Marie 26 April 1993 24 March 1998 1
EASTWOOD, Robin 06 October 2008 25 March 2013 1
GUMMER, Christopher James 26 April 1993 17 January 2006 1
HANHAM, Brian Roy 27 April 1993 22 June 2000 1
MCDERMID, Christina Irene 26 April 1993 03 July 2002 1
OWEN, Kizzian 26 January 2005 10 April 2008 1
PRICE-WILLIAMS, David, Dr 14 April 2013 03 March 2014 1
TICEHURST, Gerald 08 August 1991 27 November 1991 1
WHITEHEAD, Paula Claire Louise 06 October 2008 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
COUMIDIS, Anthony 26 January 2005 21 November 2005 1
SEWELL, Jane Caroline 08 August 1991 13 November 1992 1
JR COMPANY SECRETARIES LIMITED 21 December 2010 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 26 June 2020
TM02 - Termination of appointment of secretary 12 May 2020
CS01 - N/A 08 August 2019
PSC08 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 20 June 2017
CH04 - Change of particulars for corporate secretary 19 April 2017
AD01 - Change of registered office address 18 April 2017
CH04 - Change of particulars for corporate secretary 22 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 21 June 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 26 June 2014
AP04 - Appointment of corporate secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 18 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 04 April 2011
AP04 - Appointment of corporate secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AD01 - Change of registered office address 22 December 2010
AR01 - Annual Return 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 21 June 2010
AD01 - Change of registered office address 10 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 02 September 2003
363s - Annual Return 10 September 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 31 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 17 August 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 17 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 13 June 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 14 July 1996
363s - Annual Return 22 September 1995
288 - N/A 07 March 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 14 September 1993
RESOLUTIONS - N/A 08 June 1993
287 - Change in situation or address of Registered Office 08 June 1993
RESOLUTIONS - N/A 27 May 1993
AA - Annual Accounts 27 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 31 October 1992
363s - Annual Return 26 August 1992
288 - N/A 06 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.