Background WavePink WaveYellow Wave

279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED (01960397)

279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED (01960397) is an active UK company. incorporated on 18 November 1985. with registered office in Hassocks. The company operates in the Real Estate Activities sector, engaged in residents property management. 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED has been registered for 40 years. Current directors include ALJASER, Maali, CHURCHMAN, Donna Marie, EWER, Joseph Thomas and 2 others.

Company Number
01960397
Status
active
Type
ltd
Incorporated
18 November 1985
Age
40 years
Address
Four Oaks Farm, Hassocks, BN6 8SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALJASER, Maali, CHURCHMAN, Donna Marie, EWER, Joseph Thomas, ROUND-TURNER, Oliver Lewis Verrall, TRUBBIANELLI, Dean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED

279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED is an active company incorporated on 18 November 1985 with the registered office located in Hassocks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 279 DYKE ROAD RESIDENTS ASSOCIATION COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01960397

LTD Company

Age

40 Years

Incorporated 18 November 1985

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 11 September 2025 (7 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Four Oaks Farm Hundred Acre Lane, Streat Hassocks, BN6 8SH,

Previous Addresses

C/O C/O R W Griffin, Company Secretary Four Oaks Farm Hundred Acre Lane Streat Hassocks West Sussex BN6 8SH United Kingdom
From: 24 March 2011To: 6 May 2014
279 Dyke Road Hove Sussex BN3 6PB
From: 18 November 1985To: 24 March 2011
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

GRIFFIN, Richard William

Active
Four Oaks Farm, HassocksBN6 8SH
Secretary
Appointed 18 May 2007

ALJASER, Maali

Active
St. Margarets Place, BrightonBN1 2FR
Born October 1976
Director
Appointed 18 Dec 2019

CHURCHMAN, Donna Marie

Active
279 Dyke Road, HoveBN3 6PB
Born December 1967
Director
Appointed 28 Feb 2008

EWER, Joseph Thomas

Active
Hundred Acre Lane, Streat, HassocksBN6 8SH
Born June 1996
Director
Appointed 14 Jul 2023

ROUND-TURNER, Oliver Lewis Verrall

Active
Hundred Acre Lane, Streat, HassocksBN6 8SH
Born April 1948
Director
Appointed 24 Apr 2014

TRUBBIANELLI, Dean

Active
Hundred Acre Lane, Streat, HassocksBN6 8SH
Born July 1967
Director
Appointed 24 Apr 2014

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Secretary
Appointed 20 May 2005
Resigned 18 May 2007

BRADLEY, Julia Anne

Resigned
2 Grove Road, SeafordBN25 1TP
Secretary
Appointed 22 Feb 2001
Resigned 20 May 2005

LAHAISE, Paul Henri

Resigned
279 Dyke Road, HoveBN3 6PB
Secretary
Appointed N/A
Resigned 26 Oct 1995

PARGETER, Sylvia Joyce

Resigned
279 Dyke Road, HoveBN3 6PB
Secretary
Appointed 01 Apr 1996
Resigned 22 Feb 2001

SINCLAIR, Beryl Sylvia

Resigned
Flat 4 279 Dyke Road, HoveBN3 6PB
Secretary
Appointed 26 Oct 1995
Resigned 05 Jun 1996

BAXTER, Nicholas Charles

Resigned
279 Dyke Road, HoveBN3 6PB
Born February 1961
Director
Appointed 28 Feb 2008
Resigned 13 Mar 2014

CARR-FORSTER, Peter

Resigned
Flat 4 279 Dyke Road, HoveBN3 6PB
Born April 1924
Director
Appointed 19 Sept 1996
Resigned 04 May 2006

GRIFFIN, Richard William

Resigned
Four Oaks Farm, HassocksBN6 8SH
Born February 1955
Director
Appointed 22 Feb 2007
Resigned 17 Aug 2007

HENSON, Joan Maud

Resigned
Flat 1 279 Dyre Road, HoveBN3 6PB
Born July 1918
Director
Appointed 22 Feb 2001
Resigned 28 Jun 2001

HENSON, Sydney Gilbert

Resigned
279 Dyke Road, HoveBN3 6PB
Born February 1913
Director
Appointed N/A
Resigned 03 Nov 2000

LAHAISE, Patricia

Resigned
Flat 5, HoveBN3 6PB
Born November 1920
Director
Appointed 29 Jul 2000
Resigned 25 Oct 2003

LAHAISE, Paul Henri

Resigned
279 Dyke Road, HoveBN3 6PB
Born February 1921
Director
Appointed N/A
Resigned 22 Jul 2000

LAWSON, Andrew Herbert

Resigned
279 Dyke Road, HoveBN3 6PB
Born February 1947
Director
Appointed N/A
Resigned 01 Apr 1996

LAWSON, Betty Gladys

Resigned
Flat 2 279 Dyke Road, HoveBN3 6PB
Born January 1917
Director
Appointed 01 Apr 1996
Resigned 20 Sept 2013

PARGETER, Sylvia Joyce

Resigned
279, HoveBN3 6PB
Born July 1926
Director
Appointed N/A
Resigned 14 Jul 2023

SANDERS, Jacynth Mary

Resigned
Flat 1, HoveBN3 6PB
Born April 1927
Director
Appointed 28 Jun 2001
Resigned 18 Dec 2019

SINCLAIR, Beryl Sylvia

Resigned
Flat 4 279 Dyke Road, HoveBN3 6PB
Born January 1931
Director
Appointed 26 Oct 1995
Resigned 05 Jun 1996

SISIC, Aldijana, Doctor

Resigned
279 Dyke Road, HoveBN3 6PB
Born February 1962
Director
Appointed 25 Oct 2003
Resigned 23 Jul 2007

Persons with significant control

1

Mr Richard William Griffin

Active
Hundred Acre Lane, Streat, HassocksBN6 8SH
Born February 1955

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
24 March 2008
353353
Legacy
24 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
353353
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
20 October 2000
AAMDAAMD
Accounts With Accounts Type Small
15 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Resolution
23 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 February 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Resolution
3 March 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
25 March 1996
363sAnnual Return (shuttle)
Resolution
13 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 1996
AAAnnual Accounts
Legacy
30 November 1995
288288
Accounts With Accounts Type Dormant
29 March 1995
AAAnnual Accounts
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
25 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 1991
AAAnnual Accounts
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
15 May 1990
288288
Accounts With Accounts Type Dormant
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
19 April 1989
363363
Accounts With Accounts Type Dormant
30 March 1989
AAAnnual Accounts
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
10 June 1988
363363
Accounts With Made Up Date
21 April 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288