DAMERY COURT LIMITED - MANCHESTER


Company Profile Company Filings

Overview

DAMERY COURT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER ENGLAND and has the status: Active.
DAMERY COURT LIMITED was incorporated 60 years ago on 14/10/1963 and has the registered number: 00777163. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

DAMERY COURT LIMITED - MANCHESTER

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

384A DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 4LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BIJAN PARVAZ Mar 1956 British Director 2014-05-12 CURRENT
STEVENSON WHYTE Corporate Secretary 2021-03-15 CURRENT
MR MALCOLM SIDDONS Feb 1945 British Director 2021-04-22 CURRENT
MARTIN WESLEY TAYLOR May 1956 British Director 2000-04-05 UNTIL 2004-04-27 RESIGNED
MR PETER GICHERO Secretary 2014-05-12 UNTIL 2021-03-15 RESIGNED
SEYED ALI TABATABAI JAFARI Dec 1961 British Director 2004-04-27 UNTIL 2013-04-30 RESIGNED
GEOFFREY STANLEY Aug 1927 British Director 2000-04-05 UNTIL 2003-02-28 RESIGNED
VALERIE ANNE SOUTHWORTH Feb 1937 British Director 1999-04-08 UNTIL 2000-04-05 RESIGNED
MR PHILIP JOHN MARSH May 1953 British Director 2018-10-29 UNTIL 2023-04-19 RESIGNED
GRAHAM HAROLD SCHOFIELD Mar 1957 English Director 2010-04-21 UNTIL 2017-04-13 RESIGNED
WILLIAM RICHARD SHALLCROSS Sep 1950 British Director 2001-03-29 UNTIL 2006-11-16 RESIGNED
GILLIAN HELEN O'MARA May 1986 British Director 2013-04-30 UNTIL 2015-05-06 RESIGNED
MISS MOLLY OWEN May 1910 British Director RESIGNED
DAVID PHILIP O'MARA Jan 1986 British Director 2013-04-30 UNTIL 2015-05-06 RESIGNED
MRS ELIZABETH O'MALLEY Jan 1928 British Director RESIGNED
STANLEY EDWARD QUINN Mar 1934 British Director 1997-03-26 UNTIL 2000-04-05 RESIGNED
PHILIP JOHN MARSH Sep 1953 British Director 1999-04-08 UNTIL 2006-04-24 RESIGNED
PHILIP JOHN MARSH Sep 1953 British Director 1994-03-25 UNTIL 1997-03-26 RESIGNED
JOHN PUDDIFOOT Jun 1946 British Secretary 2003-04-01 UNTIL 2014-05-12 RESIGNED
JOSEPH ROBIN WARDLE Aug 1948 British Director 1995-04-04 UNTIL 2001-05-27 RESIGNED
MISTER GRAHAM NORMAN POINTER English Secretary RESIGNED
MRS MAUREEN ELAINE BYRNE Dec 1944 British Director 2006-04-24 UNTIL 2014-11-05 RESIGNED
MRS PATRICIA MAUREEN KAABA Feb 1952 British Director 2015-07-08 UNTIL 2015-11-06 RESIGNED
MARK GRANVILLE HOLDEN Jan 1962 British Director 1994-03-25 UNTIL 2001-10-16 RESIGNED
NICOLA GAYE HANKS Apr 1956 British Director 2013-04-30 UNTIL 2017-02-28 RESIGNED
MR GILBERT FOULKES Sep 1908 British Director RESIGNED
JOHN HOWARD DAVIES Oct 1977 British Director 2010-04-21 UNTIL 2011-12-09 RESIGNED
EILEEN HEMMINGFIELD CRELLIN Oct 1909 British Director 1994-03-25 UNTIL 1999-04-08 RESIGNED
PAULINE MARY LANGLEY Nov 1946 British Director 2008-04-23 UNTIL 2014-05-12 RESIGNED
MR JACK COULTON Nov 1910 British Director RESIGNED
MRS BETTY TUNE Mar 1917 British Director RESIGNED
IRENE BROWNE Feb 1918 British Director 2003-04-01 UNTIL 2005-04-26 RESIGNED
DAVID ALAN BRENNAN Dec 1959 British Director 2013-04-30 UNTIL 2015-07-08 RESIGNED
HIMESH BHATT Jan 1964 British Director 2008-04-23 UNTIL 2010-04-21 RESIGNED
MRS JOYCE BARNES May 1912 British Director RESIGNED
MR OLIVER DOMINIC BYRNE Nov 1977 British Director 2005-04-26 UNTIL 2011-03-23 RESIGNED
HERBERT GERALD LOMAS Feb 1932 British Director 1996-03-29 UNTIL 2001-09-12 RESIGNED
MRS PATRICIA MAUREEN KAABA Feb 1952 British Director 2012-04-23 UNTIL 2014-05-12 RESIGNED
PHILIP JOHN MARSH Sep 1953 British Director 2010-04-21 UNTIL 2013-04-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORLANDO COMPUTER SYSTEMS LIMITED GATESHEAD ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
XCHANGE INFORMATION SYSTEMS LTD. GATESHEAD ENGLAND Dissolved... DORMANT 62020 - Information technology consultancy activities
83 CENTRAL MANAGEMENT COMPANY LIMITED HODDESDON ENGLAND Active DORMANT 98000 - Residents property management
OLMOBY UK LTD STOCKPORT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ORLANDO ARCHIVE SYSTEMS LIMITED STOCKPORT Active MICRO ENTITY 62090 - Other information technology service activities
SMC PREMIER CLEANING LIVERPOOL LTD MERSEYSIDE Active UNAUDITED ABRIDGED 81299 - Other cleaning services
SMC PREMIER GROUP LIMITED STOCKPORT Active UNAUDITED ABRIDGED 81100 - Combined facilities support activities
EDUCATIONAL CLEANING SERVICES LIMITED WARRINGTON Active UNAUDITED ABRIDGED 81299 - Other cleaning services
MANAGED SOLUTIONS FOR EDUCATION LTD WARRINGTON Active UNAUDITED ABRIDGED 81299 - Other cleaning services
MORENERGI LIMITED WARRINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
DEBT MONKEY LTD STOCKPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DAMERY COURT LIMITED 2023-09-01 31-12-2022
Micro-entity Accounts - DAMERY COURT LIMITED 2022-12-23 31-12-2021
Micro-entity Accounts - DAMERY COURT LIMITED 2021-12-25 31-12-2020 £40,954 equity
Damery Court Limited - Accounts to registrar (filleted) - small 18.2 2020-12-24 31-12-2019 £43,237 Cash £49,726 equity
Damery Court Limited - Accounts to registrar (filleted) - small 18.2 2019-10-02 31-12-2018 £45,357 Cash £46,494 equity
Damery Court Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 31-12-2017 £41,352 Cash £45,914 equity
Damery Court Limited - Accounts to registrar - small 17.2 2017-09-22 31-12-2016 £35,118 Cash £36,284 equity
Abbreviated Company Accounts - DAMERY COURT LIMITED 2016-09-28 31-12-2015 £39,298 Cash £41,660 equity
Abbreviated Company Accounts - DAMERY COURT LIMITED 2015-09-26 31-12-2014 £31,496 Cash £30,785 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOTS COURT MANAGEMENT LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRUNSWICK DOCK (LIVERPOOL) MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALTENBROOK MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BURFORD COURT MANAGEMENT LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
BANCROFT MEWS MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
BASE MANAGEMENT SERVICES LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
BRITANNIA QUAY MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
BESWICK CITY EAST MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
42-44 SACKVILLE STREET RTM COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
CHATBURN COURT RTM COMPANY LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management