DELPHI COURT MANAGEMENT COMPANY LIMITED - FRESHWATER
Company Profile | Company Filings |
Overview
DELPHI COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from FRESHWATER ENGLAND and has the status: Active.
DELPHI COURT MANAGEMENT COMPANY LIMITED was incorporated 45 years ago on 18/12/1978 and has the registered number: 01405818. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DELPHI COURT MANAGEMENT COMPANY LIMITED was incorporated 45 years ago on 18/12/1978 and has the registered number: 01405818. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
DELPHI COURT MANAGEMENT COMPANY LIMITED - FRESHWATER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
1 HOOKE CLOSE
FRESHWATER
PO40 9FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RETRIEVER PROPERTY MANAGEMENT LTD | Corporate Secretary | 2022-08-01 | CURRENT | ||
MR TREVOR MANTELL | May 1963 | British | Director | 2021-11-19 | CURRENT |
MS WENDY JANE MILLS | Apr 1975 | British | Director | 2022-06-13 | CURRENT |
MR TERRENCE CHARLES WARREN | Jan 1956 | British | Director | 2023-11-18 | CURRENT |
MISS KATHARINE WEST | Sep 1955 | British | Director | 2018-02-12 | CURRENT |
MR RAYMOND BISHOP | Mar 1940 | British | Director | 2023-11-18 | CURRENT |
MRS THERESE ELIZABETH MILLS | Apr 1950 | Secretary | 1996-08-16 UNTIL 2003-08-10 | RESIGNED | |
MAUREEN JOAN WARREN | Sep 1937 | British | Director | 2003-08-10 UNTIL 2005-04-12 | RESIGNED |
MRS WENDY JANE MILLS | Jul 1975 | British | Director | 2021-11-19 UNTIL 2022-06-13 | RESIGNED |
MRS THERESE ELIZABETH MILLS | Apr 1950 | Director | 1992-12-02 UNTIL 2003-08-10 | RESIGNED | |
THERESE ELIZABETH MILLS | Apr 1950 | British | Director | 2007-03-23 UNTIL 2011-01-19 | RESIGNED |
MR PETER THOMAS MILLS | Jul 1943 | British | Director | 2012-03-30 UNTIL 2015-08-01 | RESIGNED |
MRS DOROTHY JEAN LEWIS | Mar 1921 | British | Director | RESIGNED | |
JOHN RICHARD ROWELL | Jan 1944 | British | Secretary | 2005-11-25 UNTIL 2008-11-30 | RESIGNED |
MR NIGEL JONES | Oct 1949 | British | Director | 2016-02-12 UNTIL 2019-02-26 | RESIGNED |
GEOFFREY FORD PEARSON | Aug 1941 | British | Director | 2017-10-11 UNTIL 2019-02-26 | RESIGNED |
HILARY JOAN NORTON | Aug 1947 | Secretary | 2005-02-01 UNTIL 2005-10-31 | RESIGNED | |
MRS THERESE ELIZABETH MILLS | Apr 1950 | Secretary | 2009-03-10 UNTIL 2011-01-19 | RESIGNED | |
MR ALAN RAYMOND HAWKINS | Jun 1940 | British | Director | 2016-02-12 UNTIL 2021-11-19 | RESIGNED |
CCPM (IW) LTD | Corporate Secretary | 2014-07-01 UNTIL 2022-08-01 | RESIGNED | ||
CAMERON NIGEL CHICK | British | Secretary | 2011-01-19 UNTIL 2018-05-01 | RESIGNED | |
MRS DOROTHY JEAN LEWIS | Mar 1921 | British | Secretary | RESIGNED | |
PETER WILLIAM COUCHMAN | Secretary | 1992-08-01 UNTIL 1994-05-30 | RESIGNED | ||
PETER WILLIAM COUCHMAN | Secretary | 2003-08-01 UNTIL 2004-12-31 | RESIGNED | ||
MR JOHN GILMOUR COTTRELL | Jul 1924 | British | Secretary | 1994-05-20 UNTIL 1996-08-16 | RESIGNED |
MR DAVID JOHN GRIMALDI | Feb 1937 | British | Director | RESIGNED | |
MR WILLIAM JAMES CHARLES DAUBNEY | Apr 1935 | British | Director | 2012-03-30 UNTIL 2016-02-12 | RESIGNED |
STUART DOUGLAS COX | Sep 1923 | British | Director | 1996-08-16 UNTIL 1999-07-30 | RESIGNED |
MR TERENCE GEORGE BRISTOW | Sep 1946 | British | Director | 2013-05-10 UNTIL 2020-02-28 | RESIGNED |
MR RAYMOND BISHOP | Mar 1940 | British | Director | 2010-04-23 UNTIL 2022-05-30 | RESIGNED |
MRS DENISE VIVIENNE BERRY | Dec 1951 | British | Director | 1992-11-20 UNTIL 1993-02-21 | RESIGNED |
JILL GREENWOOD BEARDSALL | Mar 1938 | British | Director | 2004-05-28 UNTIL 2005-04-25 | RESIGNED |
KEITH BERNARD BARBER | Jan 1943 | British | Director | 2003-08-10 UNTIL 2004-05-30 | RESIGNED |
MR PAUL ROBERT BAILEY | Aug 1962 | English | Director | 2022-03-29 UNTIL 2022-06-16 | RESIGNED |
MR PAUL DEREK GANE | May 1955 | British | Director | 2021-11-19 UNTIL 2023-11-01 | RESIGNED |
GEOFFREY FORD PEARSON | Aug 1941 | British | Director | 2011-01-19 UNTIL 2017-02-20 | RESIGNED |
MR JOHN GILMOUR COTTRELL | Jul 1924 | British | Director | 1994-05-20 UNTIL 1996-08-16 | RESIGNED |
GEORGE EDWARD JAMES | Mar 1936 | British | Director | 1999-07-30 UNTIL 2002-03-08 | RESIGNED |
MAUREEN JOAN WARREN | Sep 1937 | British | Director | 2008-03-28 UNTIL 2011-01-19 | RESIGNED |
FRANCIS JAMES STAFFORD | May 1928 | British | Director | 2002-03-08 UNTIL 2005-05-05 | RESIGNED |
RONALD JAMES SQUIRE | Dec 1946 | British | Director | 2004-05-30 UNTIL 2010-04-23 | RESIGNED |
ANTHONY FREDERICK SNOW | Jul 1935 | British | Director | 2005-05-05 UNTIL 2006-07-10 | RESIGNED |
WILLIAM JAMES DAUBNEY | Apr 1935 | British | Director | 1999-07-30 UNTIL 2003-08-10 | RESIGNED |
MICHAEL SMITHSON | Oct 1941 | British | Director | 2010-04-23 UNTIL 2010-07-31 | RESIGNED |
GEOFFREY FORD PEARSON | Aug 1941 | British | Director | 2005-05-05 UNTIL 2009-12-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2023-09-26 | 31-12-2022 | £28 equity |
Micro-entity Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2022-03-01 | 31-12-2021 | £18,211 equity |
Micro-entity Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2021-05-28 | 31-12-2020 | £5,329 equity |
Dormant Company Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2020-01-17 | 31-12-2019 | £28 Cash £28 equity |
Dormant Company Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2019-01-10 | 31-12-2018 | £28 Cash £28 equity |
Dormant Company Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2018-01-06 | 31-12-2017 | £28 Cash £28 equity |
Dormant Company Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2017-02-04 | 31-12-2016 | £28 Cash £28 equity |
Dormant Company Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2016-01-08 | 31-12-2015 | £28 Cash £28 equity |
Dormant Company Accounts - DELPHI COURT MANAGEMENT COMPANY LIMITED | 2015-01-10 | 31-12-2014 | £28 Cash £28 equity |