Background WavePink WaveYellow Wave

DANEFIELD COURT RESIDENTS ASSOCIATION LIMITED (02590537)

DANEFIELD COURT RESIDENTS ASSOCIATION LIMITED (02590537) is an active UK company. incorporated on 11 March 1991. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. DANEFIELD COURT RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include BRUMER, Issie, RIGGS, Joseph John.

Company Number
02590537
Status
active
Type
ltd
Incorporated
11 March 1991
Age
35 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRUMER, Issie, RIGGS, Joseph John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANEFIELD COURT RESIDENTS ASSOCIATION LIMITED

DANEFIELD COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 March 1991 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DANEFIELD COURT RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02590537

LTD Company

Age

35 Years

Incorporated 11 March 1991

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB United Kingdom
From: 18 October 2024To: 25 March 2025
44-46 Queen Street Ramsgate CT11 9EF England
From: 3 April 2023To: 18 October 2024
33 Station Road Rainham Gillingham ME8 7RS England
From: 30 August 2022To: 3 April 2023
Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom
From: 11 May 2020To: 30 August 2022
C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England
From: 4 May 2017To: 11 May 2020
C/O Pjjs Management Services Limited Langley Park Sutton Road Maidstone Kent ME17 3NQ United Kingdom
From: 1 July 2016To: 4 May 2017
1 Danefield Court Church Lane Bearsted Maidstone Kent ME14 4EF
From: 11 March 1991To: 1 July 2016
Timeline

31 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Dec 21
Director Joined
Oct 22
Director Left
Aug 25
0
Funding
18
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 09 Oct 2024

BRUMER, Issie

Active
95 London Road, CroydonCR0 2RF
Born October 1951
Director
Appointed 14 Oct 2022

RIGGS, Joseph John

Active
95 London Road, CroydonCR0 2RF
Born November 1942
Director
Appointed 10 Feb 2021

CHADWICK, Betty

Resigned
12 Danefield Court, MaidstoneME14 4EF
Secretary
Appointed 14 Mar 2001
Resigned 14 Apr 2008

HORNE, Thelma

Resigned
Church Lane, MaidstoneME14 4EF
Secretary
Appointed 14 Apr 2008
Resigned 13 Jun 2016

O'TOOLE, Tracy Marion

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 01 May 2017
Resigned 01 Apr 2023

SMITH, Peter Joseph Jonathon

Resigned
26 Northcote Road, LeicesterLE2 3FH
Secretary
Appointed 13 Jun 2016
Resigned 01 May 2017

TRAVERS, John William

Resigned
11 Danefield Court, MaidstoneME14 4EF
Secretary
Appointed 08 Jun 1994
Resigned 14 Mar 2001

WOOD, Esme Jean

Resigned
14 Danefield Court, MaidstoneME14 4EF
Secretary
Appointed 11 Mar 1991
Resigned 08 Jun 1994

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 11 Mar 1991
Resigned 11 Mar 1991

MILES AND BARR ESTATE & BLOCK MANAGEMENT LTD

Resigned
The Links, Herne BayCT6 7GQ
Corporate secretary
Appointed 01 Apr 2023
Resigned 09 Oct 2024

BROOKS, Marion Rosemary

Resigned
95 London Road, CroydonCR0 2RF
Born September 1947
Director
Appointed 08 Aug 2016
Resigned 21 Aug 2025

BRUMER, James

Resigned
Church Lane, BearstedME14 4EF
Born October 1951
Director
Appointed 28 Jun 2013
Resigned 14 Apr 2016

BUCHANAN, John Robert

Resigned
13 Danefield Court, MaidstoneME14 4EF
Born May 1932
Director
Appointed 26 Mar 2001
Resigned 24 Aug 2001

CHADWICK, Betty

Resigned
12 Danefield Court, MaidstoneME14 4EF
Born July 1931
Director
Appointed 10 Jul 1999
Resigned 28 Jun 2013

CORNWELL, Sharon

Resigned
Church Lane, MaidstoneME14 4EF
Born April 1958
Director
Appointed 14 Apr 2016
Resigned 02 Aug 2018

CORNWELL, Terry

Resigned
Church Lane, BearstedME14 4EF
Born May 1947
Director
Appointed 31 May 2014
Resigned 26 Apr 2018

LYONS, Louise Doreen

Resigned
11 Danefield Court, MaidstoneME14 4EF
Born June 1937
Director
Appointed 29 Jul 2006
Resigned 31 May 2014

MORELAND, Rosemary Lillie

Resigned
15 Danefield Court, BearstedME14 4EF
Born November 1923
Director
Appointed 25 Jul 1994
Resigned 07 Jul 1999

PILKINGTON, John William

Resigned
2 Danefield Court, MaidstoneME14 4EF
Born September 1920
Director
Appointed 20 Aug 2001
Resigned 28 Jul 2006

TRAVERS, John William

Resigned
11 Danefield Court, MaidstoneME14 4EF
Born September 1921
Director
Appointed 11 Mar 1991
Resigned 14 Mar 2001

TRODD, Ann

Resigned
33 Station Road, GillinghamME8 7RS
Born January 1945
Director
Appointed 26 Apr 2018
Resigned 13 Jan 2021

WEST, Kim

Resigned
33 Station Road, GillinghamME8 7RS
Born January 1958
Director
Appointed 27 Jun 2019
Resigned 19 Aug 2021

WEST, Kim

Resigned
Church Lane, MaidstoneME14 4EF
Born January 1958
Director
Appointed 14 Apr 2016
Resigned 04 Aug 2016

WOOD, Esme Jean

Resigned
14 Danefield Court, MaidstoneME14 4EF
Born April 1924
Director
Appointed 11 Mar 1991
Resigned 20 Jul 1994

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 11 Mar 1991
Resigned 11 Mar 1991

Persons with significant control

5

0 Active
5 Ceased

Mrs Kim West

Ceased
33 Station Road, GillinghamME8 7RS
Born January 1958

Nature of Control

Significant influence or control
Notified 27 Jun 2019
Ceased 19 Aug 2021

Mrs Ann Trodd

Ceased
33 Station Road, GillinghamME8 7RS
Born January 1945

Nature of Control

Significant influence or control
Notified 26 Apr 2018
Ceased 13 Jan 2021

Mrs Marion Rosemary Brooks

Ceased
33 Station Road, GillinghamME8 7RS
Born September 1947

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 19 Dec 2021

Mrs Sharon Cornwell

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born April 1958

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 02 Aug 2018

Terry Cornwell

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born May 1947

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363aAnnual Return
Legacy
28 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
3 August 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Legacy
18 April 1991
288288
Legacy
3 April 1991
288288
Legacy
3 April 1991
287Change of Registered Office
Incorporation Company
11 March 1991
NEWINCIncorporation