Background WavePink WaveYellow Wave

ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED (07226077)

ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED (07226077) is an active UK company. incorporated on 16 April 2010. with registered office in Monks Risborough. The company operates in the Real Estate Activities sector, engaged in residents property management. ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED has been registered for 15 years. Current directors include BRETT, Jeremy Richard, CHURCHILL, Alison Louise, LATTER, Mark Elton and 4 others.

Company Number
07226077
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
19 St Dunstans Close, Monks Risborough, HP27 9BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRETT, Jeremy Richard, CHURCHILL, Alison Louise, LATTER, Mark Elton, STONEHEWER, Anne Michelle, WALSH, Paul, WRIGHT, Emma Jayne, Dr, YOUNG, Christine Joelly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED

ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 April 2010 with the registered office located in Monks Risborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST DUNSTAN'S CLOSE RESIDENTS ASSOCIATION LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07226077

LTD Company

Age

15 Years

Incorporated 16 April 2010

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ALBANWOOD RESIDENTS ASSOCIATION LIMITED
From: 16 April 2010To: 29 June 2010
Contact
Address

19 St Dunstans Close Monks Risborough, HP27 9BN,

Previous Addresses

49 st. Dunstans Close Monks Risborough Princes Risborough HP27 9BN United Kingdom
From: 3 October 2018To: 30 November 2021
17 st. Dunstans Close Monks Risborough Princes Risborough HP27 9BN United Kingdom
From: 12 November 2017To: 3 October 2018
23 st Dunstans Close Monks Risborough Buckinghamshire HP27 9BN
From: 22 November 2013To: 12 November 2017
Croudace House Tupwood Lane Caterham Surrey CR3 6XQ
From: 16 April 2010To: 22 November 2013
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jul 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
May 25
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BRETT, Jeremy Richard

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born February 1963
Director
Appointed 25 Nov 2021

CHURCHILL, Alison Louise

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born October 1977
Director
Appointed 22 May 2025

LATTER, Mark Elton

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born November 1976
Director
Appointed 25 Nov 2021

STONEHEWER, Anne Michelle

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born June 1970
Director
Appointed 25 Nov 2021

WALSH, Paul

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born September 1948
Director
Appointed 09 Apr 2024

WRIGHT, Emma Jayne, Dr

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born February 1973
Director
Appointed 25 Nov 2021

YOUNG, Christine Joelly

Active
St Dunstans Close, Monks RisboroughHP27 9BN
Born September 1955
Director
Appointed 25 Nov 2021

BOAKES, Simon John

Resigned
Barnmead, Haywards HeathRH16 1UR
Secretary
Appointed 16 Apr 2010
Resigned 24 Oct 2013

AGUILAR, Richard Ramirez

Resigned
St Dunstans Close, Princes RisboroughHP27 9BN
Born December 1941
Director
Appointed 24 Oct 2013
Resigned 03 Apr 2014

BALL, Vivienne

Resigned
St Dunstans Close, Monks RisboroughHP27 9BN
Born October 1945
Director
Appointed 09 Apr 2024
Resigned 01 Dec 2024

CAREY, Allan Robert

Resigned
CaterhamCR3 6XQ
Born January 1956
Director
Appointed 16 Apr 2010
Resigned 24 Oct 2013

CHURCHILL, Ian Andrew

Resigned
St Dunstans Close, Monks RisboroughHP27 9BN
Born April 1978
Director
Appointed 04 Apr 2014
Resigned 06 Nov 2014

DENNESS, Russell Kane

Resigned
CaterhamCR3 6XQ
Born March 1959
Director
Appointed 16 Apr 2010
Resigned 24 Oct 2013

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Born January 1948
Director
Appointed 16 Apr 2010
Resigned 16 Apr 2010

DUNGATE, Stephanie Marie

Resigned
Brampton Road, BexleyheathDA7 4SY
Born August 1956
Director
Appointed 16 Apr 2010
Resigned 16 Apr 2010

HARRIS, Steven Paul

Resigned
CaterhamCR3 6XQ
Born February 1963
Director
Appointed 16 Apr 2010
Resigned 24 Oct 2013

HUNNIBELL, Margaret Ellen

Resigned
St. Dunstans Close, Princes RisboroughHP27 9BN
Born September 1939
Director
Appointed 01 Sept 2016
Resigned 28 Sept 2018

KNOWLES, Bethany Claire

Resigned
St. Dunstans Close, Princes RisboroughHP27 9BN
Born August 1977
Director
Appointed 22 Nov 2017
Resigned 22 Mar 2018

NORTH, Declan Francis

Resigned
St Dunstans Close, Monks RisboroughHP27 9BN
Born May 1965
Director
Appointed 04 Apr 2014
Resigned 31 May 2016

ROBERTS, Peter Howard

Resigned
St. Dunstans Close, Princes RisboroughHP27 9BN
Born June 1944
Director
Appointed 23 Apr 2018
Resigned 25 Oct 2021

ROBERTS, Rosalind Hamilton

Resigned
St. Dunstans Close, Princes RisboroughHP27 9BN
Born November 1946
Director
Appointed 01 Sept 2016
Resigned 18 Oct 2020

SIGGERS, Christopher Robin

Resigned
St Dunstans Close, Monks RisboroughHP27 9BN
Born February 1935
Director
Appointed 04 Apr 2014
Resigned 25 Nov 2021

STONEHEWER, Anne

Resigned
St. Dunstans Close, Princes RisboroughHP27 9BN
Born June 1970
Director
Appointed 06 Nov 2014
Resigned 28 Sept 2018

TAYLOR, Douglas Brian

Resigned
St. Dunstans Close, Princes RisboroughHP27 9BN
Born September 1942
Director
Appointed 24 Oct 2013
Resigned 09 Nov 2017

YOUNG, Chris Joelly

Resigned
St Dunstan's Close, Monks RisboroughHP27 9BN
Born September 1955
Director
Appointed 24 Oct 2013
Resigned 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Change Person Director Company With Change Date
17 April 2016
CH01Change of Director Details
Change Sail Address Company With New Address
17 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Resolution
16 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Statement Of Companys Objects
5 July 2010
CC04CC04
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Incorporation Company
16 April 2010
NEWINCIncorporation