Company NameDAX Court Residents Association Limited
DirectorAlexandra Fiona Stevens
Company StatusActive
Company Number02887410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1994(30 years, 2 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 NameMs Alexandra Fiona Stevens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Dax Court Thames Street
Sunbury-On-Thames
TW16 5QL
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 January 2024(30 years after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressThe Old Rectory Church Street
Weybridge
KT13 8DE
Director NamePhyllis Kathleen Douglas
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleRetired
Correspondence AddressFlat 5 Dax Court
Thames Street
Sunbury On Thames
Middlesex
TW16 5QL
Director NameGeorge Henry Maple
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleRetired
Correspondence AddressFlat 6 Dax Court
Thames Street
Sunbury On Thames
Middlesex
TW16 5QL
Secretary NameGeorge Henry Maple
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleRetired
Correspondence AddressFlat 6 Dax Court
Thames Street
Sunbury On Thames
Middlesex
TW16 5QL
Secretary NameDuncan Herbert
NationalityBritish
StatusResigned
Appointed05 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Correspondence Address4 Dax Court
Thames Street
Lower Sunbury
Middlesex
TW16 5QL
Secretary NameMrs Patricia Ann Burton
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address46 The Avenue
Sunbury-On-Thames
Middlesex
TW16 5ES
Director NameSylvia Constance Morris
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2007)
RoleRetired
Correspondence Address17 Dax Court
Thames Street
Sunbury On Thames
Middlesex
TW16 5QL
Director NameBarrie Edward Robbins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 March 2009)
RoleCoach Driver
Correspondence Address3 Dax Court
Thames Street
Sunbury
Middlesex
TW16 5QL
Secretary NamePamela June Ball
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address2 Dax Court
Thames Street
Sunbury On Thames
Middlesex
TW16 5QL
Director NameBrendan Joseph Rawlinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2013)
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dax Court
Thames Street
Sunbury On Thames
Middlesex
TW16 5QL
Director NameDonald Ball
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(15 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dax Court Thames Street
Sunbury-On-Thames
Middlesex
TW16 5QL
Director NamePaul Underwood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2021)
RoleBuilder/Roofer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameDonna Channing
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2020)
RoleSales Excutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMrs Katie Louise Watts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(27 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Thames Street
Sunbury-On-Thames
TW16 5QL
Director NameMr Dean Kamorudeen Akinjobi
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(27 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address17 Dax Court Thames Street
Sunbury-On-Thames
TW16 5QL
Director NameJacqueline Holman
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2023(29 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dax Court Thames Street
Sunbury On Thames
Secretary Name2Manageproperty Ltd (Corporation)
StatusResigned
Appointed01 July 2018(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2021)
Correspondence Address13 Loudwater Close
Sunbury On Thames
TW16 6DD

Location

Registered AddressOld Rectory
Church Street
Weybridge
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£11,850
Net Worth£44,422
Cash£17,051
Current Liabilities£629

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

9 March 2021Appointment of Ms Alexandra Fiona Stevens as a director on 8 February 2021 (2 pages)
25 February 2021Termination of appointment of Paul Underwood as a director on 8 February 2021 (1 page)
24 February 2021Appointment of Mr Dean Kamorudeen Akinjobi as a director on 22 February 2021 (2 pages)
24 February 2021Appointment of Mrs Katie Louise Watts as a director on 8 February 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
22 January 2020Termination of appointment of Donna Channing as a director on 21 January 2020 (1 page)
20 January 2020Termination of appointment of Dean Kamorudeen Akinjobi as a director on 1 January 2020 (1 page)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 January 2020Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 20 January 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Appointment of 2Manageproperty Ltd as a secretary on 1 July 2018 (2 pages)
22 January 2019Appointment of Donna Channing as a director on 9 August 2018 (2 pages)
22 January 2019Confirmation statement made on 13 January 2019 with updates (3 pages)
22 January 2019Appointment of Paul Underwood as a director on 8 August 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 August 2018Termination of appointment of Donald Ball as a director on 29 May 2018 (1 page)
1 February 2018Confirmation statement made on 13 January 2018 with updates (3 pages)
23 January 2018Termination of appointment of Pamela June Ball as a secretary on 31 December 2015 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
15 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
18 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 13 January 2016 no member list (4 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
13 January 2015Annual return made up to 13 January 2015 no member list (4 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (4 pages)
13 January 2014Annual return made up to 13 January 2014 no member list (4 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
21 June 2013Appointment of Mr Dean Kamorudeen Akinjobi as a director (3 pages)
21 June 2013Appointment of Mr Dean Kamorudeen Akinjobi as a director (3 pages)
4 June 2013Termination of appointment of Brendan Rawlinson as a director (2 pages)
4 June 2013Termination of appointment of Brendan Rawlinson as a director (2 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (4 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (4 pages)
12 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
12 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
19 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
19 January 2012Director's details changed for Donald Ball on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Brendan Joseph Rawlinson on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 13 January 2012 no member list (4 pages)
19 January 2012Director's details changed for Donald Ball on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Brendan Joseph Rawlinson on 19 January 2012 (2 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
22 February 2011Annual return made up to 13 January 2011 (13 pages)
22 February 2011Annual return made up to 13 January 2011 (13 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 April 2010Annual return made up to 13 January 2010 (13 pages)
19 April 2010Appointment of Donald Ball as a director (2 pages)
19 April 2010Appointment of Donald Ball as a director (2 pages)
19 April 2010Termination of appointment of Barrie Robbins as a director (1 page)
19 April 2010Termination of appointment of Barrie Robbins as a director (1 page)
19 April 2010Annual return made up to 13 January 2010 (13 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
7 February 2009Annual return made up to 13/01/09 (4 pages)
7 February 2009Annual return made up to 13/01/09 (4 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 February 2008Annual return made up to 13/01/08 (4 pages)
18 February 2008Annual return made up to 13/01/08 (4 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
27 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
27 February 2007Annual return made up to 13/01/07 (4 pages)
27 February 2007Annual return made up to 13/01/07 (4 pages)
25 January 2006Annual return made up to 13/01/06 (4 pages)
25 January 2006Annual return made up to 13/01/06 (4 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 August 2005Annual return made up to 13/01/05
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 2005Annual return made up to 13/01/05
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
21 January 2004Annual return made up to 13/01/04 (4 pages)
21 January 2004Annual return made up to 13/01/04 (4 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
24 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
23 January 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2003Annual return made up to 13/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
27 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
25 January 2002Annual return made up to 13/01/02 (3 pages)
25 January 2002Annual return made up to 13/01/02 (3 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
24 January 2001Annual return made up to 13/01/01 (3 pages)
24 January 2001Annual return made up to 13/01/01 (3 pages)
29 November 2000Registered office changed on 29/11/00 from: 2 green street lower sunbury TW16 6RN (1 page)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
29 November 2000Registered office changed on 29/11/00 from: 2 green street lower sunbury TW16 6RN (1 page)
29 November 2000Full accounts made up to 31 January 2000 (8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
12 January 2000Annual return made up to 13/01/00 (4 pages)
12 January 2000Annual return made up to 13/01/00 (4 pages)
24 November 1999Full accounts made up to 31 January 1999 (8 pages)
24 November 1999Full accounts made up to 31 January 1999 (8 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Annual return made up to 13/01/99 (4 pages)
13 October 1999Annual return made up to 13/01/99 (4 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
16 February 1999Full accounts made up to 31 January 1998 (8 pages)
16 February 1999Full accounts made up to 31 January 1998 (8 pages)
16 January 1998Annual return made up to 13/01/98 (4 pages)
16 January 1998Annual return made up to 13/01/98 (4 pages)
18 November 1997Full accounts made up to 31 January 1997 (8 pages)
18 November 1997Full accounts made up to 31 January 1997 (8 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Annual return made up to 13/01/97 (4 pages)
9 January 1997Annual return made up to 13/01/97 (4 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
26 November 1996Full accounts made up to 31 January 1996 (8 pages)
26 November 1996Full accounts made up to 31 January 1996 (8 pages)
15 April 1996Full accounts made up to 31 January 1995 (8 pages)
15 April 1996Full accounts made up to 31 January 1995 (8 pages)
11 February 1996Registered office changed on 11/02/96 from: flat 6 dax court thames street sunbury on thames middlesex TW16 5QL (1 page)
11 February 1996Registered office changed on 11/02/96 from: flat 6 dax court thames street sunbury on thames middlesex TW16 5QL (1 page)
8 January 1996Annual return made up to 13/01/96 (4 pages)
8 January 1996Annual return made up to 13/01/96 (4 pages)
13 January 1994Incorporation (25 pages)
13 January 1994Incorporation (25 pages)