Background WavePink WaveYellow Wave

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED (00978728)

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED (00978728) is an active UK company. incorporated on 4 May 1970. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED has been registered for 55 years. Current directors include GOLDER, Iain.

Company Number
00978728
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1970
Age
55 years
Address
104 High Street, Dorking, RH4 1AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOLDER, Iain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED

DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 May 1970 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DOWNSWOOD COURT (EAST) RESIDENTS ASSOCIATION LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00978728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 4 May 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

104 High Street Dorking, RH4 1AZ,

Previous Addresses

18 Downswood Downswood Reigate Surrey RH2 0JH
From: 12 June 2011To: 9 April 2014
40 West Street Reigate Surrey RH2 9BT
From: 4 May 1970To: 12 June 2011
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 17
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

GOLDER, Iain

Active
High Street, DorkingRH4 1AZ
Born April 1962
Director
Appointed 18 Sept 2023

DAVIS, Susan Sarah

Resigned
28 Downswood, ReigateRH2 0JH
Secretary
Appointed N/A
Resigned 23 Oct 1994

DONALDSON, Kerry Louise

Resigned
Downswood, ReigateRH2 0JH
Secretary
Appointed 24 Apr 2008
Resigned 22 Apr 2011

GIBBONS, Clare Eileen

Resigned
High Street, DorkingRH4 1AZ
Secretary
Appointed 01 Jul 2013
Resigned 02 Nov 2016

GREEN, Ian

Resigned
Downswood, ReigateRH2 0YH
Secretary
Appointed 12 Mar 2011
Resigned 01 Jul 2013

LAVECKY, John Peter

Resigned
36 Downswood, ReigateRH2 0JH
Secretary
Appointed 01 Feb 1998
Resigned 24 Apr 2008

SEPRINI, Sian

Resigned
14 Downswood, ReigateRH2 0JH
Secretary
Appointed 02 Oct 1997
Resigned 31 Jan 1998

SEPRINI, Sian

Resigned
14 Downswood, ReigateRH2 0JH
Secretary
Appointed 11 Oct 1995
Resigned 02 Oct 1997

THOMAS, Lesley Frances

Resigned
26 Downswood, ReigateRH2 0JH
Secretary
Appointed 23 Oct 1994
Resigned 11 Oct 1995

ABSOLOM, Albert Sydney

Resigned
28 Downswood Court, ReigateRH2 0JH
Born June 1935
Director
Appointed 09 Oct 1996
Resigned 18 Aug 1997

CIOSEK, Aleksandra

Resigned
High Street, DorkingRH4 1AZ
Born January 1986
Director
Appointed 10 Jun 2022
Resigned 19 Sept 2023

DUNNETT, Barry Noble

Resigned
22 Downswood, ReigateRH2 0JH
Born October 1950
Director
Appointed N/A
Resigned 01 Jan 1994

FINCH, Vivienne Madeleine

Resigned
High Street, DorkingRH4 1AZ
Born March 1943
Director
Appointed 10 Apr 2014
Resigned 13 Aug 2024

GREEN, Ian

Resigned
High Street, DorkingRH4 1AZ
Born June 1984
Director
Appointed 01 Jul 2013
Resigned 11 Dec 2020

HAYES, Stephen Philip Joseph

Resigned
High Street, DorkingRH4 1AZ
Born May 1982
Director
Appointed 23 Apr 2021
Resigned 22 Nov 2023

HIGGS, Nicholas Bryce

Resigned
Downswood, ReigateRH2 0JH
Born July 1971
Director
Appointed 14 Aug 2000
Resigned 10 Apr 2014

LAVECKY, John Peter

Resigned
36 Downswood, ReigateRH2 0JH
Born December 1954
Director
Appointed 01 Jan 1994
Resigned 09 Oct 1996

LEWIS, Andrew James

Resigned
High Street, DorkingRH4 1AZ
Born February 1982
Director
Appointed 15 Jun 2017
Resigned 08 Oct 2021

MOORE, Gary William

Resigned
24 Downswood, ReigateRH2 0JH
Born May 1948
Director
Appointed 11 Oct 1995
Resigned 25 Apr 2001

TANNER, Malcolm John

Resigned
20 Downswood, ReigateRH2 0JH
Born July 1943
Director
Appointed N/A
Resigned 01 Jul 2013

THOMAS, Lesley Frances

Resigned
26 Downswood, ReigateRH2 0JH
Born March 1954
Director
Appointed 23 Oct 1994
Resigned 11 Oct 1995

WALTERS, Jean

Resigned
High Street, DorkingRH4 1AZ
Born December 1947
Director
Appointed 22 Nov 2023
Resigned 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
4 March 1998
363b363b
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
353353
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
14 December 1995
287Change of Registered Office
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
288288
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
11 November 1986
363363