Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Information for

DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

17 DUKES RIDE, CROWTHORNE, BERKSHIRE, RG45 6LZ,
Company Registration Number
02734779
Private Limited Company
Active

Company Overview

About Dempster House Residents Management Company Ltd
DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 1992-07-27 and has its registered office in Crowthorne. The organisation's status is listed as "Active". Dempster House Residents Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
17 DUKES RIDE
CROWTHORNE
BERKSHIRE
RG45 6LZ
Other companies in RG45
 
Filing Information
Company Number 02734779
Company ID Number 02734779
Date formed 1992-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE PEDERSEN
Company Secretary 2011-09-22
ANDREW JOHN DOUGLAS BROUGHTON
Director 2015-01-27
SHARMIN CAMPBELL
Director 2015-01-02
JANIS SANDRA COLELLA
Director 2017-11-27
NICOLA FALCONER
Director 2015-05-11
RUSSELL EDWARD FISHER
Director 2015-12-04
MARY THERESA KEILTHY
Director 2004-12-04
CALLUM KNIGHT
Director 2016-02-06
KERI ANN PINK
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA NICOLA COYNE
Director 2014-08-01 2016-08-22
CAROLYN ANNE ENGLAND
Director 2007-10-26 2016-02-05
DEBORAH LYNNE DAVIES
Director 2008-05-30 2013-04-20
ANNEKE MARIE STOCKHAUSEN
Company Secretary 2006-08-01 2011-09-22
AMANDA LOUISE CAPELL
Director 1999-07-16 2011-06-01
PAUL FREDERICK HIBBERT
Director 2001-10-11 2008-05-30
JONATHAN CHARLES HALE
Director 2004-08-11 2007-10-26
DARREN CARINS
Director 2004-07-29 2007-08-10
AMANDA LOUISE CAPELL
Company Secretary 2005-06-01 2006-08-01
IAN FREDERICK BURGESS
Director 1995-06-19 2006-07-29
LAURA COOK
Director 1993-04-29 2006-04-28
JOANNE FRANCO
Director 2001-02-01 2005-10-28
PETER CHARLES WEST
Company Secretary 1998-06-01 2005-06-01
IAN RICHARD DAVIS
Director 1998-06-01 2004-08-11
PETER GEORGE APPERLEY
Director 1993-04-29 2001-10-11
RICHARD ANDREW FRAZIER
Director 1998-08-13 2001-05-24
JONATHON PETER BREWER
Director 1998-08-22 2001-01-31
SANDRA JAYNE WELLS
Company Secretary 1996-08-09 1998-06-01
JAULIA FRANCES BAXTER
Director 1995-05-05 1998-05-22
MARK RUSSELL FRANKLAND
Director 1993-04-29 1996-08-28
VIVIENNE JANE FRANKLAND
Company Secretary 1993-04-29 1996-08-09
ARRAN KIERN ATKINSON
Director 1992-01-28 1993-04-29
ROGER NEIL ATKINSON
Director 1992-07-27 1993-04-28
MAUREEN GERALDINE MURTAGH
Company Secretary 1992-07-29 1992-08-05
CHARLES HENRY PFISTER
Company Secretary 1992-07-27 1992-07-29
SEYMOUR MACINTYRE LIMITED
Company Secretary 1992-07-27 1992-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARMIN CAMPBELL CELSIOR CASE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
SHARMIN CAMPBELL PERSONAL INJURY COMPENSATION CLAIMS SERVICE LIMITED Director 1998-07-23 CURRENT 1971-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12APPOINTMENT TERMINATED, DIRECTOR KERI ANN PINK
2023-08-10DIRECTOR APPOINTED MISS REBECCA ABIGAIL SHOON
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-01-1031/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CH01Director's details changed for Mrs Sharmin Campbell on 2021-12-01
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-11-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM KNIGHT
2019-12-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2017-12-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12AP01DIRECTOR APPOINTED MRS JANIS SANDRA COLELLA
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TANYA NICOLA COYNE
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-12-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 9
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNEKE MARIE STOCKHAUSEN
2016-02-26AP01DIRECTOR APPOINTED MR CALLUM KNIGHT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANNE ENGLAND
2016-02-11AP01DIRECTOR APPOINTED MR RUSSELL EDWARD FISHER
2015-12-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 9
2015-07-27AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA NEVILLE
2015-07-22AP01DIRECTOR APPOINTED MISS NICOLA FALCONER
2015-02-26AP01DIRECTOR APPOINTED MRS SHARMIN CAMPBELL
2015-02-25AP01DIRECTOR APPOINTED MISS KERI ANN PINK
2015-02-24AP01DIRECTOR APPOINTED MR ANDREW JOHN DOUGLAS BROUGHTON
2015-02-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-22AP01DIRECTOR APPOINTED MRS TANYA NICOLA COYNE
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR INGA UMBLIJA
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NEWMAN
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DAVIES
2014-01-08AA31/07/13 TOTAL EXEMPTION FULL
2013-07-29AR0127/07/13 FULL LIST
2013-02-12AA31/07/12 TOTAL EXEMPTION FULL
2012-10-29AP01DIRECTOR APPOINTED ELIZABETH ANN NEWMAN
2012-07-30AR0127/07/12 FULL LIST
2012-01-18AA31/07/11 TOTAL EXEMPTION FULL
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O ANNEKE STOCKHAUSEN WARNERS MANOR FARM WEST WORLDHAM ALTON HAMPSHIRE GU34 3BH UNITED KINGDOM
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY ANNEKE STOCKHAUSEN
2011-09-23AP03SECRETARY APPOINTED MR NEVILLE PEDERSEN
2011-08-14AR0127/07/11 FULL LIST
2011-08-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CAPELL
2011-04-14AA31/07/10 TOTAL EXEMPTION FULL
2010-08-26AR0127/07/10 FULL LIST
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LYNNE DAVIES / 27/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNEKE MARIE STOCKHAUSEN / 27/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE ENGLAND / 27/07/2010
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STRANG
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 27/07/2010
2010-08-25AD02SAIL ADDRESS CREATED
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / INGA UMBLIJA / 27/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA NEVILLE / 27/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESA KEILTHY / 27/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE CAPELL / 01/07/2010
2010-05-20AA31/07/09 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED RICHARD JONES
2009-05-26288aDIRECTOR APPOINTED DEBORAH LYNNE DAVIES
2009-05-18AA31/07/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED CAROLYN ANNE ENGLAND
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL HIBBERT
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HALE
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR DARREN CARINS
2008-05-07AA31/07/07 TOTAL EXEMPTION FULL
2007-08-21363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-09-26363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-30288bSECRETARY RESIGNED
2006-08-30288aNEW SECRETARY APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288bDIRECTOR RESIGNED
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-23363(288)DIRECTOR RESIGNED
2006-01-23363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-12-15288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-29 Satisfied FINANCIAL & GENERAL BANK PLC
Intangible Assets
Patents
We have not found any records of DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMPSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.