Company Name58 West Overcliff Drive Residents Association Limited
Company StatusActive
Company Number04448402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas James
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(15 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMs Nicola Jane Vorster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMr Justin Guy Stuart Feilding Morrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMr Jeremy Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Director NameMr Eddie Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Pioneer Court
Darlington
DL1 4WD
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusCurrent
Appointed05 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address2nd Floor North Point Faverdale North
Darlington
DL3 0PH
Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleSecretary
Correspondence Address4 The Terrace
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameColin James Somers
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleIT Consultant
Correspondence Address58c West Overcliff Drive
Bournemouth
Dorset
BH4 8AB
Director NameMr Edward Charles Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address109 Heming Road
London
N1 1BY
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameCarol Mary Pritchett
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58b West Overcliff Drive
Bournemouth
Dorset
BH4 8AB
Director NameGraham Andrew Foster
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 August 2003)
RoleSelf Employed
Correspondence Address58a West Overcliff Drive
Bournemouth
Dorset
BH4 8AB
Secretary NameMr Anthony Ford
NationalityBritish
StatusResigned
Appointed10 June 2004(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 04 February 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gulliver Close
Lilliput
Dorset
BH14 8LB
Director NameSally Emma Bensoussis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 2012)
RoleProject Manager
Correspondence Address16 Century Close
Faringdon
Oxford
SN7 7YS
Director NameCarol Mary Pritchett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 February 2020)
RoleRetired
Correspondence Address58b West Overcliff Drive
Bournemouth
Dorset
BH4 8AB
Director NameMr Nicholas James Lansdale Robinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58c West Overcliff Drive
Bournemouth
Dorset
BH4 8AB
Director NameMrs Grace Catherine Williams
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMiss Katherine Garnett
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleClient Service - Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 58 Overcliff Drive
Bournemouth
Dorset
BH4 8AB
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed04 February 2014(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 February 2020)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 September 2023 (6 months ago)
Next Accounts Due28 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

2 February 2021Accounts for a dormant company made up to 28 September 2020 (6 pages)
18 December 2020Appointment of Mr Eddie Taylor as a director on 1 December 2020 (2 pages)
4 December 2020Appointment of Mr Justin Guy Stuart Feilding Morrison as a director on 17 November 2020 (2 pages)
3 December 2020Appointment of Mr Jeremy Fox as a director on 17 November 2020 (2 pages)
17 August 2020Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 2nd Floor North Point Faverdale North Darlington DL3 0PH on 17 August 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Grace Catherine Williams as a director on 5 February 2020 (1 page)
14 February 2020Termination of appointment of Carol Mary Pritchett as a director on 5 February 2020 (1 page)
14 February 2020Appointment of Town & City Secretaries Ltd as a secretary on 5 February 2020 (2 pages)
14 February 2020Termination of appointment of Q1 Professional Services Limited as a secretary on 5 February 2020 (1 page)
16 October 2019Accounts for a dormant company made up to 28 September 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
26 September 2018Appointment of Ms Nicola Jane Vorster as a director on 13 September 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Thomas James as a director on 23 March 2018 (2 pages)
13 March 2018Termination of appointment of Katherine Garnett as a director on 15 February 2018 (2 pages)
15 January 2018Termination of appointment of Nicholas James Lansdale Robinson as a director on 13 March 2014 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 September 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 28 September 2017 (2 pages)
3 July 2017Director's details changed for Mrs Grace Williams Dewhurst on 9 November 2016 (2 pages)
3 July 2017Director's details changed for Mrs Grace Williams Dewhurst on 9 November 2016 (2 pages)
3 July 2017Appointment of Mrs Grace Williams Dewhurst as a director on 9 November 2016 (2 pages)
3 July 2017Appointment of Mrs Grace Williams Dewhurst as a director on 9 November 2016 (2 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
23 February 2017Appointment of Miss Katherine Garnett as a director on 5 January 2017 (2 pages)
23 February 2017Appointment of Miss Katherine Garnett as a director on 5 January 2017 (2 pages)
19 October 2016Accounts for a dormant company made up to 28 September 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 28 September 2016 (1 page)
17 June 2016Annual return made up to 27 May 2016 no member list (4 pages)
17 June 2016Annual return made up to 27 May 2016 no member list (4 pages)
7 January 2016Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 7 January 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 28 September 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 28 September 2015 (1 page)
26 June 2015Annual return made up to 27 May 2015 no member list (4 pages)
26 June 2015Annual return made up to 27 May 2015 no member list (4 pages)
22 February 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
22 February 2015Accounts for a dormant company made up to 28 September 2014 (1 page)
7 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
7 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
16 June 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
16 June 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
5 February 2014Termination of appointment of Anthony Ford as a secretary (1 page)
5 February 2014Termination of appointment of Anthony Ford as a secretary (1 page)
5 February 2014Appointment of Q1 Professional Services Limited as a secretary (2 pages)
5 February 2014Appointment of Q1 Professional Services Limited as a secretary (2 pages)
8 July 2013Appointment of Nicholas James Lansdale Robinson as a director (3 pages)
8 July 2013Appointment of Nicholas James Lansdale Robinson as a director (3 pages)
24 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
24 June 2013Annual return made up to 27 May 2013 no member list (3 pages)
13 May 2013Termination of appointment of Sally Bensoussis as a director (1 page)
13 May 2013Termination of appointment of Sally Bensoussis as a director (1 page)
13 May 2013Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 (1 page)
16 April 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
16 April 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
22 June 2012Annual return made up to 27 May 2012 no member list (4 pages)
22 June 2012Annual return made up to 27 May 2012 no member list (4 pages)
13 December 2011Total exemption full accounts made up to 28 September 2011 (11 pages)
13 December 2011Total exemption full accounts made up to 28 September 2011 (11 pages)
21 June 2011Annual return made up to 27 May 2011 no member list (4 pages)
21 June 2011Annual return made up to 27 May 2011 no member list (4 pages)
30 November 2010Total exemption full accounts made up to 28 September 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 28 September 2010 (9 pages)
17 June 2010Annual return made up to 27 May 2010 no member list (3 pages)
17 June 2010Annual return made up to 27 May 2010 no member list (3 pages)
25 May 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
25 May 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
16 June 2009Director's change of particulars / sally bensoussis / 12/02/2009 (1 page)
16 June 2009Annual return made up to 27/05/09 (2 pages)
16 June 2009Annual return made up to 27/05/09 (2 pages)
16 June 2009Director's change of particulars / sally bensoussis / 12/02/2009 (1 page)
9 March 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
9 March 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
15 January 2009Appointment terminated director edward taylor (1 page)
15 January 2009Appointment terminated director edward taylor (1 page)
12 January 2009Director appointed carol mary pritchett (2 pages)
12 January 2009Director appointed carol mary pritchett (2 pages)
17 June 2008Annual return made up to 27/05/08 (2 pages)
17 June 2008Annual return made up to 27/05/08 (2 pages)
20 February 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 28 September 2007 (10 pages)
21 June 2007Total exemption small company accounts made up to 28 September 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 28 September 2006 (3 pages)
11 June 2007Annual return made up to 27/05/07 (2 pages)
11 June 2007Annual return made up to 27/05/07 (2 pages)
6 June 2006Annual return made up to 27/05/06 (2 pages)
6 June 2006Annual return made up to 27/05/06 (2 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
27 February 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
14 June 2005Annual return made up to 27/05/05 (3 pages)
14 June 2005Annual return made up to 27/05/05 (3 pages)
1 March 2005Accounting reference date extended from 31/05/05 to 28/09/05 (1 page)
1 March 2005Accounting reference date extended from 31/05/05 to 28/09/05 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 June 2004Annual return made up to 27/05/04
  • 363(287) ‐ Registered office changed on 28/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 2004Annual return made up to 27/05/04
  • 363(287) ‐ Registered office changed on 28/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 58B west overcliff drive bournemouth dorset BH4 8AB (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: 58B west overcliff drive bournemouth dorset BH4 8AB (1 page)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
10 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
27 May 2002Incorporation (25 pages)
27 May 2002Incorporation (25 pages)