About

Registered Number: 05802524
Date of Incorporation: 02/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Suite 70 Capital Business Centre, Carlton Road, South Croydon, CR2 0BS,

 

The Dairy Quarter Residents Management Company Ltd was established in 2006, it has a status of "Active". We do not know the number of employees at the business. Hindwoods Limited, Cleary, David Patrick, Gogineni, Suman, O'neill, Jacauline Patricia, Taylor, Christopher Robert, Benedicto, Eunice Unurtsetseg, Benedicto, Martin Christopher, Curry, Ian, Rogers, Colin John, Shahrokh, Hossein, Tombalis, James George Anderson are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, David Patrick 12 September 2018 - 1
GOGINENI, Suman 01 June 2019 - 1
O'NEILL, Jacauline Patricia 01 September 2012 - 1
TAYLOR, Christopher Robert 08 September 2016 - 1
BENEDICTO, Martin Christopher 03 February 2011 04 August 2018 1
CURRY, Ian 22 December 2010 03 February 2011 1
ROGERS, Colin John 22 December 2010 03 February 2011 1
SHAHROKH, Hossein 10 July 2012 31 May 2019 1
TOMBALIS, James George Anderson 01 October 2012 02 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HINDWOODS LIMITED 01 January 2020 - 1
BENEDICTO, Eunice Unurtsetseg 03 February 2011 02 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CH04 - Change of particulars for corporate secretary 10 July 2020
AP04 - Appointment of corporate secretary 10 July 2020
AA01 - Change of accounting reference date 01 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 16 January 2020
AD01 - Change of registered office address 14 January 2020
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 18 April 2019
AD01 - Change of registered office address 17 April 2019
AD01 - Change of registered office address 15 April 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 14 February 2017
AP01 - Appointment of director 12 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 February 2016
TM02 - Termination of appointment of secretary 19 August 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 11 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AP04 - Appointment of corporate secretary 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 07 February 2011
AP03 - Appointment of secretary 07 February 2011
AD01 - Change of registered office address 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AA - Annual Accounts 22 March 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363a - Annual Return 10 May 2007
MEM/ARTS - N/A 21 December 2006
CERTNM - Change of name certificate 13 December 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.