Background WavePink WaveYellow Wave

DICELAND LODGE RESIDENTS COMPANY LIMITED (02665753)

DICELAND LODGE RESIDENTS COMPANY LIMITED (02665753) is an active UK company. incorporated on 25 November 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. DICELAND LODGE RESIDENTS COMPANY LIMITED has been registered for 34 years. Current directors include JONES, Teri.

Company Number
02665753
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 November 1991
Age
34 years
Address
C/O Westbury Residential Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Teri
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICELAND LODGE RESIDENTS COMPANY LIMITED

DICELAND LODGE RESIDENTS COMPANY LIMITED is an active company incorporated on 25 November 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DICELAND LODGE RESIDENTS COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02665753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 25 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 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

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

C/O Westbury Residential Limited 200 New Kings Road London, SW6 4NF,

Previous Addresses

Westbury Residential Limited 200 New Kings Road London SW6 4NF England
From: 17 November 2020To: 2 August 2021
C/O Westbury Residential Limited Suite 2 De Walden Court Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD
From: 17 July 2015To: 17 November 2020
C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 10 September 2013To: 17 July 2015
Corner House 212 Lower Road Great Bookham Surrey KT23 4DF
From: 25 November 1991To: 10 September 2013
Timeline

5 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

WESTBURY RESIDENTIAL LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 02 Aug 2021

JONES, Teri

Active
200 New Kings Road, LondonSW6 4NF
Born July 1960
Director
Appointed 06 Dec 2010

ALDERSLEY, Jacqueline

Resigned
The Nories 3 Foxglove Gardens, PurleyCR8 3LQ
Secretary
Appointed 25 Nov 1991
Resigned 13 May 1994

BRITTAN, Keith Joseph

Resigned
1 Diceland Lodge, BansteadSM7 2ET
Secretary
Appointed 06 Sept 2001
Resigned 17 Apr 2003

BRITTAN, Keith Joseph

Resigned
1 Diceland Lodge, BansteadSM7 2ET
Secretary
Appointed 13 May 1994
Resigned 01 Aug 1994

COATES, John

Resigned
Corner House, Great BookhamKT23 4DF
Secretary
Appointed 17 Apr 2003
Resigned 29 Nov 2013

DREW, Christine

Resigned
Flat 10 Diceland Lodge, BansteadSM7 2ET
Secretary
Appointed 22 Sept 1997
Resigned 03 Nov 1998

REYNOLDS, Linda Ann

Resigned
18 Balcaskie Road, LondonSE9 1HQ
Secretary
Appointed 06 Jul 1994
Resigned 08 Nov 1995

WHANNELL, David Neil

Resigned
6 Diceland Lodge, BansteadSM7 2ET
Secretary
Appointed 09 Nov 1995
Resigned 22 Sept 1997

CENTRO PLC

Resigned
Mid Day Court 30 Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 03 Nov 1998
Resigned 06 Sept 2001

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 31 Aug 2013
Resigned 14 Jul 2015

WESTBURY RESIDENTIAL

Resigned
85 New Cavendish Street, LondonW1W 6XD
Corporate secretary
Appointed 01 Sept 2015
Resigned 02 Aug 2021

ALDERSLEY, George Solomon

Resigned
The Nories 3 Foxglove Gardens, PurleyCR8 3LQ
Born March 1943
Director
Appointed 25 Nov 1991
Resigned 13 May 1994

BESSENT, Nicholas Duncan

Resigned
17 Diceland Lodge, BansteadSM7 2ET
Born December 1980
Director
Appointed 11 Dec 2008
Resigned 25 Nov 2010

BRITTAN, Keith Joseph

Resigned
1 Diceland Lodge, BansteadSM7 2ET
Born September 1968
Director
Appointed 06 Sept 2001
Resigned 17 Apr 2003

BRITTAN, Keith Joseph

Resigned
1 Diceland Lodge, BansteadSM7 2ET
Born September 1968
Director
Appointed 13 May 1994
Resigned 28 Jul 1998

CRONIN, Sara Jane

Resigned
12 Diceland Lodge, BansteadSM7 2ET
Born February 1967
Director
Appointed 09 Dec 2002
Resigned 10 Nov 2006

DREW, Christine

Resigned
Flat 10 Diceland Lodge, BansteadSM7 2ET
Born December 1970
Director
Appointed 02 Nov 1998
Resigned 07 Oct 2002

JONES, Teri

Resigned
Flat 1 Diceland Lodge, BansteadSM7 2ET
Born July 1960
Director
Appointed 07 Dec 2004
Resigned 14 Aug 2008

KENDALL, Kevin John

Resigned
Flat 3 Diceland Lodge, BansteadSM7 2ET
Born July 1956
Director
Appointed 06 Sept 2001
Resigned 01 Jul 2015

MANNING, Jo

Resigned
Flat 2 Diceland Lodge, BansteadSM7 2ET
Born May 1971
Director
Appointed 31 Mar 1999
Resigned 29 Apr 1999

PREBBLE, Patrick Thomas

Resigned
14 Glebe Hyrst, South CroydonCR2 9JE
Born February 1947
Director
Appointed 25 Nov 1991
Resigned 13 May 1994

WHANNELL, David Neil

Resigned
6 Diceland Lodge, BansteadSM7 2ET
Born May 1956
Director
Appointed 13 May 1994
Resigned 22 Sept 1997
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Appoint Corporate Secretary Company With Name
10 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
24 September 2001
287Change of Registered Office
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
363b363b
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
287Change of Registered Office
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
31 May 1996
287Change of Registered Office
Legacy
17 November 1995
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
287Change of Registered Office
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
10 February 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
15 June 1994
287Change of Registered Office
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
287Change of Registered Office
Legacy
23 September 1993
225(1)225(1)
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
224224
Incorporation Company
25 November 1991
NEWINCIncorporation