DALE COURT HESWALL LIMITED - WALLASEY
Company Profile | Company Filings |
Overview
DALE COURT HESWALL LIMITED is a Private Limited Company from WALLASEY ENGLAND and has the status: Active.
DALE COURT HESWALL LIMITED was incorporated 40 years ago on 14/11/1983 and has the registered number: 01769617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DALE COURT HESWALL LIMITED was incorporated 40 years ago on 14/11/1983 and has the registered number: 01769617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DALE COURT HESWALL LIMITED - WALLASEY
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
255 POULTON ROAD
WALLASEY
WIRRAL
CH44 4BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY RICHARDS | Jul 1956 | British | Director | 2022-02-03 | CURRENT |
MR PETER ALAN STOCKTON | Jun 1961 | British | Director | 2022-02-03 | CURRENT |
MR RICHARD JOHN POTTS | Sep 1967 | British | Director | 2021-02-09 | CURRENT |
DOROTHY MARY WALTON | Sep 1916 | British | Director | 1996-11-20 UNTIL 1999-05-09 | RESIGNED |
STONEBRIDGE STEWART | Corporate Secretary | 2000-11-22 UNTIL 2019-04-24 | RESIGNED | ||
MR JOHN HUBERT DOUGAL WILLIAMS | Feb 1929 | British | Director | RESIGNED | |
IAN CHARLES BUTLER | May 1958 | British | Director | 2006-05-15 UNTIL 2021-03-02 | RESIGNED |
ARTHUR THOMAS FENLON | Feb 1930 | British | Director | 2001-03-15 UNTIL 2006-07-01 | RESIGNED |
SHIELA MCCARTHY | Jun 1931 | Secretary | 1997-05-11 UNTIL 2000-11-22 | RESIGNED | |
MRS JANE GRETA MOUNTFIELD | Secretary | 2022-02-03 UNTIL 2023-03-16 | RESIGNED | ||
MRS IVY PEGGY VERNON | Apr 1914 | Secretary | RESIGNED | ||
MRS MARY CHRISTINE HODGSON | Sep 1927 | British | Director | 2015-09-21 UNTIL 2019-04-24 | RESIGNED |
MISS ELSIE WILLIAMS | Nov 1908 | British | Director | RESIGNED | |
RUBY MAY GRANNELL | Sep 1920 | British | Director | 2009-05-20 UNTIL 2015-09-21 | RESIGNED |
MR ANTHONY DENNIS GEORGE WALKER | Nov 1950 | British | Director | 2000-03-07 UNTIL 2002-04-09 | RESIGNED |
MRS IVY PEGGY VERNON | Apr 1914 | Director | RESIGNED | ||
JANE GRETA MOUNTFIELD | Nov 1964 | British | Director | 2022-02-03 UNTIL 2022-02-03 | RESIGNED |
DESMOND ANTHONY MCCARTHY | Jun 1930 | British | Director | 1996-05-12 UNTIL 2000-11-22 | RESIGNED |
DESMOND ANTHONY MCCARTHY | Jun 1930 | British | Director | 2006-07-31 UNTIL 2009-03-04 | RESIGNED |
KENNETH GEORGE MARTIN | Jun 1924 | British | Director | 2002-04-09 UNTIL 2006-06-25 | RESIGNED |
MISS FRANCES MAUDE GUTTERIDGE | Dec 1909 | British | Director | RESIGNED | |
GEORGE RONALD STANLEY HARRISON | Mar 1915 | British | Director | 1997-05-11 UNTIL 2001-03-15 | RESIGNED |
MR CHARLES REX GRIEVE | Jun 1928 | British | Director | RESIGNED | |
RUBY MAY GRANNELL | Sep 1920 | British | Director | 2000-11-22 UNTIL 2006-06-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dale Court Heswall Ltd - Filleted accounts | 2023-07-20 | 31-12-2022 | £62,437 Cash £41,929 equity |
Dale Court Heswall Ltd - Filleted accounts | 2022-07-22 | 31-12-2021 | £177,997 Cash £37,811 equity |
Dale Court Heswall Ltd - Filleted accounts | 2021-09-09 | 31-12-2020 | £35,476 Cash £38,775 equity |
Dale Court Heswall Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-09 | 31-12-2019 | £51,043 Cash £38,702 equity |
Dale Court Heswall Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-07 | 31-12-2018 | £53,096 Cash £59,745 equity |
Micro-entity Accounts - DALE COURT HESWALL LIMITED | 2018-05-17 | 31-12-2017 | £48,897 equity |
Micro-entity Accounts - DALE COURT HESWALL LIMITED | 2017-05-04 | 31-12-2016 | £40,486 equity |
Abbreviated Company Accounts - DALE COURT HESWALL LIMITED | 2016-03-19 | 31-12-2015 | £37,270 Cash £41,864 equity |
Abbreviated Company Accounts - DALE COURT HESWALL LIMITED | 2015-03-26 | 31-12-2014 | £49,713 Cash £59,558 equity |