Background WavePink WaveYellow Wave

DELL RESIDENTS ASSOCIATION LIMITED(THE) (01130120)

DELL RESIDENTS ASSOCIATION LIMITED(THE) (01130120) is an active UK company. incorporated on 20 August 1973. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. DELL RESIDENTS ASSOCIATION LIMITED(THE) has been registered for 52 years. Current directors include BOOTH, Natalie Linda, HALAI, Alka Rupesh, Dr, MAGON, Vijay Kumar, Dr.

Company Number
01130120
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 1973
Age
52 years
Address
13 The Dell, Pinner, HA5 3EW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, Natalie Linda, HALAI, Alka Rupesh, Dr, MAGON, Vijay Kumar, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELL RESIDENTS ASSOCIATION LIMITED(THE)

DELL RESIDENTS ASSOCIATION LIMITED(THE) is an active company incorporated on 20 August 1973 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DELL RESIDENTS ASSOCIATION LIMITED(THE) was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01130120

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 20 August 1973

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

13 The Dell Pinner, HA5 3EW,

Previous Addresses

11 the Dell Pinner Middlesex HA5 3EW England
From: 18 July 2018To: 12 July 2019
PO Box HA5 3EW 11 11 the Dell Pinner Middlesex HA5 3EW United Kingdom
From: 31 July 2017To: 18 July 2018
10 the Dell Pinner HA5 3EW England
From: 24 August 2016To: 31 July 2017
7 the Dell the Dell Pinner Middlesex HA5 3EW
From: 19 July 2014To: 24 August 2016
13 the Dell Pinner Middlesex HA5 3EW United Kingdom
From: 19 July 2012To: 19 July 2014
8 the Dell Pinner Middlesex HA5 3EW
From: 20 August 1973To: 19 July 2012
Timeline

31 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOOTH, Natalie Linda

Active
The Dell, PinnerHA5 3EW
Born August 1972
Director
Appointed 07 Mar 2025

HALAI, Alka Rupesh, Dr

Active
The Dell, PinnerHA5 3EW
Born May 1979
Director
Appointed 13 May 2024

MAGON, Vijay Kumar, Dr

Active
The Dell, PinnerHA5 3EW
Born February 1951
Director
Appointed 23 Jun 2025

ASHBY, Christine Alison

Resigned
10 The Dell, PinnerHA5 3EW
Secretary
Appointed 10 Jun 2003
Resigned 28 Jun 2004

BABBER, Sudesh

Resigned
4 The Dell, PinnerHA5 3EW
Secretary
Appointed 02 Sept 1998
Resigned 15 Mar 1999

BIRCH, Anne Pauline

Resigned
11 The Dell, PinnerHA5 3EW
Secretary
Appointed 26 Jun 2000
Resigned 26 Jun 2001

BIRCH, Anne Pauline

Resigned
11 The Dell, PinnerHA5 3EW
Secretary
Appointed N/A
Resigned 23 Jun 1992

DHAMECHA, Rupen Shantilal

Resigned
14 The Dell, PinnerHA5 3EW
Secretary
Appointed 28 Jun 2004
Resigned 14 Jun 2005

GARMAN, Daphne Jean

Resigned
8 The Dell, PinnerHA5 3EW
Secretary
Appointed 14 Jun 2005
Resigned 23 Jun 2009

GARMAN, Daphne Jean

Resigned
8 The Dell, PinnerHA5 3EW
Secretary
Appointed 29 May 2002
Resigned 10 Jun 2003

JOHAL, Anjali

Resigned
The Dell, PinnerHA5 3EW
Secretary
Appointed 19 Jun 2012
Resigned 21 May 2014

MISTRY, Khandu Gordhambhai

Resigned
4 The Dell, PinnerHA5 3EW
Secretary
Appointed N/A
Resigned 30 Jun 1993

OSTER, Zena Frances

Resigned
7 The Dell, PinnerHA5 3EW
Secretary
Appointed 30 Jun 1993
Resigned 14 Jul 1994

PHILLIPS, Jeremy

Resigned
7 The Dell, PinnerHA5 3EW
Secretary
Appointed 27 Jun 1996
Resigned 03 Sept 1997

SAMPAT, Subhash Vanraj

Resigned
6 The Dell, PinnerHA5 3EW
Secretary
Appointed 20 Jun 1995
Resigned 30 Apr 1996

SAMUEL, Oliver Wilfred, Doctor

Resigned
13 The Dell, PinnerHA5 3EW
Secretary
Appointed 14 Jul 1994
Resigned 21 Jun 1995

SOLOMON, Ivan

Resigned
12 The Dell, PinnerHA5 3EW
Secretary
Appointed 03 Sept 1997
Resigned 02 Sept 1998

STONE, Inga

Resigned
5 The Dell, PinnerHA5 3EW
Secretary
Appointed 23 Jun 2009
Resigned 19 Jun 2012

STONE, Inga

Resigned
5 The Dell, PinnerHA5 3EW
Secretary
Appointed 26 Jun 2001
Resigned 10 Jun 2003

YOUNG, Sharon Elaine

Resigned
9 The Dell, PinnerHA5 3EW
Secretary
Appointed 25 May 1999
Resigned 26 Jun 2000

ASHBY, Christine Alison

Resigned
10 The Dell, PinnerHA5 3EW
Born March 1932
Director
Appointed 29 May 2002
Resigned 28 Jun 2004

ASHBY, John Henry, Dr

Resigned
10 The Dell Waxwell Lane, PinnerHA5 3EW
Born July 1928
Director
Appointed N/A
Resigned 23 Jun 1992

BABBER, Sudesh

Resigned
4 The Dell, PinnerHA5 3EW
Born September 1951
Director
Appointed 03 Sept 1997
Resigned 15 Mar 1999

BERNITZ, Kevin

Resigned
The Dell, PinnerHA5 3EW
Born September 1975
Director
Appointed 04 Jun 2018
Resigned 25 May 2021

BIRCH, Anne Pauline

Resigned
11 The Dell, PinnerHA5 3EW
Born December 1939
Director
Appointed 25 May 1999
Resigned 26 Jun 2000

BIRCH, Anne Pauline

Resigned
11 The Dell, PinnerHA5 3EW
Born December 1939
Director
Appointed N/A
Resigned 30 Jun 1993

BOOTH, Natalie Linda

Resigned
The Dell, PinnerHA5 3EW
Born August 1972
Director
Appointed 25 Jul 2016
Resigned 10 Jul 2019

BUENING, Mark Allen

Resigned
14 The Dell, PinnerHA5 3EW
Born December 1961
Director
Appointed 26 Jun 2001
Resigned 29 May 2002

CHAWDA, Pragna

Resigned
7 The Dell, PinnerHA5 3EW
Born April 1957
Director
Appointed 22 Jun 2006
Resigned 19 Jun 2007

DHAMECHA, Rupen Shantilal

Resigned
The Dell, PinnerHA5 3EW
Born October 1967
Director
Appointed 24 May 2017
Resigned 11 Jun 2020

DHAMECHA, Rupen Shantilal

Resigned
White Lodge, PinnerHA5 3EW
Born October 1967
Director
Appointed 10 Jun 2003
Resigned 22 Jun 2006

GARMAN, Daphne Jean

Resigned
The Dell, PinnerHA5 3EW
Born April 1943
Director
Appointed 25 May 2021
Resigned 07 Jun 2023

GARMAN, Daphne Jean

Resigned
The Dell, PinnerHA5 3EW
Born April 1943
Director
Appointed 26 May 2015
Resigned 24 May 2017

GARMAN, Daphne Jean

Resigned
8 The Dell, PinnerHA5 3EW
Born April 1943
Director
Appointed 10 Jun 2003
Resigned 23 Jun 2009

GUPTA, Shikha

Resigned
He Dell, PinnerHA5 3EW
Born August 1968
Director
Appointed 11 Jun 2020
Resigned 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
24 August 2016
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363b363b
Legacy
9 January 1997
363(287)363(287)
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
8 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
8 June 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
7 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
30 April 1991
287Change of Registered Office
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
31 May 1989
288288
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
3 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Legacy
26 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Incorporation Company
20 August 1973
NEWINCIncorporation