Background WavePink WaveYellow Wave

DRYBURGH MANSIONS LESSEES ASSOCIATION LIMITED (02409289)

DRYBURGH MANSIONS LESSEES ASSOCIATION LIMITED (02409289) is an active UK company. incorporated on 31 July 1989. with registered office in Putney Bridge Road. The company operates in the Real Estate Activities sector, engaged in residents property management. DRYBURGH MANSIONS LESSEES ASSOCIATION LIMITED has been registered for 36 years. Current directors include BELL, Fergus Stuart, MACKENZIE, Robert Moir.

Company Number
02409289
Status
active
Type
ltd
Incorporated
31 July 1989
Age
36 years
Address
C/O Lees Buckley & Co, Putney Bridge Road, SW18 1PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Fergus Stuart, MACKENZIE, Robert Moir
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRYBURGH MANSIONS LESSEES ASSOCIATION LIMITED

DRYBURGH MANSIONS LESSEES ASSOCIATION LIMITED is an active company incorporated on 31 July 1989 with the registered office located in Putney Bridge Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DRYBURGH MANSIONS LESSEES ASSOCIATION LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02409289

LTD Company

Age

36 Years

Incorporated 31 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 12 October 2025 (6 months ago)
Period: 7 April 2024 - 6 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Lees Buckley & Co 16 Northfields Prospect Putney Bridge Road, SW18 1PE,

Timeline

6 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Mar 10
Director Left
Oct 12
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MACKENZIE, Robert Moir

Active
9 Dryburgh Mansions, LondonSW15 1BG
Secretary
Appointed 05 Dec 2005

BELL, Fergus Stuart

Active
2 Egliston Road, LondonSW15 1AL
Born January 1991
Director
Appointed 17 Oct 2022

MACKENZIE, Robert Moir

Active
84 Erpingham Road, LondonSW15 1BG
Born September 1944
Director
Appointed 13 Jan 2022

FERREE, Catharine

Resigned
82 Erpingham Road, LondonSW15 1BG
Secretary
Appointed 15 Nov 1996
Resigned 05 Dec 2005

GROVES, Catherine

Resigned
Flat 9a Dryburgh Mansions, LondonSW15 1AJ
Secretary
Appointed N/A
Resigned 14 Dec 1994

GROVES, Liane

Resigned
9a Dryburgh Mansions, LondonSW15 1AJ
Secretary
Appointed 14 Dec 1994
Resigned 15 Nov 1996

BAINBRIDGE, Kathleen

Resigned
Hamstead Park, NewburyRG20 0HE
Born March 1947
Director
Appointed 03 Jul 1997
Resigned 19 Mar 2010

DAVIES, Ashley Paul

Resigned
Flat 3 Dryburgh Mansions, PutneySW15 1AL
Born October 1959
Director
Appointed 02 Apr 1998
Resigned 23 Jun 2009

FERREE, John Adrian

Resigned
Flat 9 Dryburgh Mansions, LondonSW15 1BG
Born June 1943
Director
Appointed N/A
Resigned 05 Dec 2005

GROVES, Ronald Charles

Resigned
Flat 9a Dryburgh Mansions, LondonSW15 1AJ
Born July 1938
Director
Appointed N/A
Resigned 02 Apr 1998

JONES, Katy Marianne

Resigned
Erpingham Road, LondonSW15 1BG
Born October 1977
Director
Appointed 23 Jun 2009
Resigned 29 Aug 2012

MACICIOR, Jose

Resigned
Flat 6 Dryburgh Mansions, LondonSW15 1AJ
Born February 1951
Director
Appointed 02 Apr 1998
Resigned 10 Jun 2022

PLANT, John Arthur Ronald

Resigned
42 Erpingham Road, LondonSW15 1BG
Born August 1949
Director
Appointed N/A
Resigned 03 Jul 1997
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
12 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
26 July 2005
287Change of Registered Office
Legacy
22 July 2005
353353
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
88(2)R88(2)R
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
27 September 1996
363aAnnual Return
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
25 September 1995
363b363b
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
88(2)R88(2)R
Legacy
24 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
3 September 1992
363aAnnual Return
Legacy
26 August 1992
287Change of Registered Office
Legacy
13 February 1992
88(2)R88(2)R
Legacy
27 November 1991
363aAnnual Return
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Legacy
27 November 1991
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 1991
AAAnnual Accounts
Resolution
23 October 1991
RESOLUTIONSResolutions
Incorporation Company
31 July 1989
NEWINCIncorporation