Company NameNO. 1 Dock Street Residents Association Limited
Company StatusActive
Company Number04303722
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Kerstin Jemima Margaret Ward
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 77 No.1 Dock Street
Leeds
LS10 1NB
Director NameMr Charles John Watkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMs Ai Lyn Tan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameDock Street Management Limited (Corporation)
StatusCurrent
Appointed02 January 2007(5 years, 2 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressNo.1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleTrainee
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameDavid Arthur Fickling
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleConveyancing Executive
Correspondence Address16 Fairfax Road
Norwich
Norfolk
NR4 7EZ
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed02 January 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Director NameProf Alison Blenkinsopp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(7 years, 10 months after company formation)
Appointment Duration11 years (resigned 17 September 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Director NameMiss Haifa Madi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityJordanian
StatusResigned
Appointed14 April 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dock Street
Leeds
West Yorkshire
LS10 1NA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 2006(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2007)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES

Location

Registered Address1 Dock Street
Leeds
West Yorkshire
LS10 1NA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
18 September 2020Cessation of Alison Blenkinsopp as a person with significant control on 17 September 2020 (1 page)
18 September 2020Appointment of Mr Charles John Watkinson as a director on 17 September 2020 (2 pages)
18 September 2020Notification of Ai Lyn Tan as a person with significant control on 17 September 2020 (2 pages)
18 September 2020Appointment of Ms Ai Lyn Tan as a director on 17 September 2020 (2 pages)
18 September 2020Termination of appointment of Alison Blenkinsopp as a director on 17 September 2020 (1 page)
10 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Termination of appointment of Haifa Madi as a director on 21 January 2016 (1 page)
13 September 2016Termination of appointment of Haifa Madi as a director on 21 January 2016 (1 page)
26 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
26 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
2 December 2014Annual return made up to 26 November 2014 no member list (4 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Annual return made up to 26 November 2013 no member list (4 pages)
27 November 2013Annual return made up to 26 November 2013 no member list (4 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 December 2012Annual return made up to 26 November 2012 no member list (4 pages)
7 December 2012Annual return made up to 26 November 2012 no member list (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2011Director's details changed for Professor Alison Blenkinsopp on 26 November 2011 (2 pages)
26 November 2011Annual return made up to 26 November 2011 no member list (4 pages)
26 November 2011Annual return made up to 26 November 2011 no member list (4 pages)
26 November 2011Director's details changed for Professor Alison Blenkinsopp on 26 November 2011 (2 pages)
19 October 2011Annual return made up to 12 October 2011 no member list (5 pages)
19 October 2011Annual return made up to 12 October 2011 no member list (5 pages)
14 October 2010Annual return made up to 12 October 2010 no member list (5 pages)
14 October 2010Annual return made up to 12 October 2010 no member list (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Appointment of Miss Haifa Madi as a director (2 pages)
15 April 2010Appointment of Miss Haifa Madi as a director (2 pages)
29 October 2009Director's details changed for Dock Street Management Limited on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Dock Street Management Limited on 21 October 2009 (2 pages)
29 October 2009Annual return made up to 12 October 2009 no member list (4 pages)
29 October 2009Annual return made up to 12 October 2009 no member list (4 pages)
21 October 2009Director's details changed for Professor Alison Blenkinsopp on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Professor Alison Blenkinsopp on 21 October 2009 (2 pages)
23 September 2009Director appointed prof alison blenkinsopp (2 pages)
23 September 2009Director appointed prof alison blenkinsopp (2 pages)
16 September 2009Appointment terminate, director eithne meade logged form (1 page)
16 September 2009Appointment terminate, director helen mortonson logged form (1 page)
16 September 2009Appointment terminate, director matthew david ward logged form (1 page)
16 September 2009Appointment terminate, director helen mortonson logged form (1 page)
16 September 2009Appointment terminate, director eithne meade logged form (1 page)
16 September 2009Appointment terminate, director matthew david ward logged form (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2008Annual return made up to 12/10/08 (2 pages)
20 October 2008Annual return made up to 12/10/08 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
23 April 2008Appointment terminated secretary pauline lister (1 page)
23 April 2008Registered office changed on 23/04/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page)
23 April 2008Secretary appointed kerstin jemima margaret ward (1 page)
23 April 2008Secretary appointed kerstin jemima margaret ward (1 page)
23 April 2008Registered office changed on 23/04/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT (1 page)
23 April 2008Appointment terminated secretary pauline lister (1 page)
20 December 2007Annual return made up to 12/10/07 (3 pages)
20 December 2007Annual return made up to 12/10/07 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: 14 b town street horsforth leeds west yorkshire LS18 4RJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14 b town street horsforth leeds west yorkshire LS18 4RJ (1 page)
8 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 January 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
12 October 2006Annual return made up to 12/10/06 (2 pages)
12 October 2006Annual return made up to 12/10/06 (2 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
31 October 2005Annual return made up to 12/10/05 (2 pages)
31 October 2005Annual return made up to 12/10/05 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
15 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 October 2004Annual return made up to 12/10/04 (5 pages)
26 October 2004Annual return made up to 12/10/04 (5 pages)
12 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 October 2003Annual return made up to 12/10/03 (5 pages)
22 October 2003Annual return made up to 12/10/03 (5 pages)
10 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
27 November 2002Annual return made up to 12/10/02 (5 pages)
27 November 2002Annual return made up to 12/10/02 (5 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
12 October 2001Incorporation (23 pages)
12 October 2001Incorporation (23 pages)