DEREHAM COURT APARTMENTS LIMITED - COVENTRY


Company Profile Company Filings

Overview

DEREHAM COURT APARTMENTS LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
DEREHAM COURT APARTMENTS LIMITED was incorporated 21 years ago on 29/08/2002 and has the registered number: 04521764. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

DEREHAM COURT APARTMENTS LIMITED - COVENTRY

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

SEASONS LEAMINGTON ROAD
COVENTRY
WARWICKSHIRE
CV8 3BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHLAS EDWARD TEBBUTT Feb 1970 British Director 2016-12-16 CURRENT
MRS LUCY MARIE NEALON Oct 1976 British Director 2013-09-15 CURRENT
MRS MARTHA ELIZABETH BRUCHEZ Oct 1971 British Director 2018-09-17 CURRENT
MISS EMILY ROSE DAY Apr 1997 British Director 2021-02-02 CURRENT
MR OLUWAROTIMI PETER FATUSIN Nov 1983 British Director 2022-04-09 CURRENT
MRS MOHINDER KAUR JASPAL Jul 1955 British Director 2011-11-28 CURRENT
MR SUDAGAR SINGH JASPAL Apr 1947 British Director 2011-09-28 CURRENT
MISS KATIE KING Oct 1992 British Director 2021-10-18 CURRENT
MR ALAN LEWIS Jul 1954 British Director 2016-08-12 CURRENT
MR ALAN BOYES Sep 1967 British Director 2022-09-28 CURRENT
MRS MARGARET ELIZABETH TOMLINSON May 1943 British Director 2013-09-10 CURRENT
MR CHRISTIAN JUN VAN NIEUWERBURGH May 1971 Belgian Director 2003-11-14 CURRENT
MR SEAN PATRICK BAKER Mar 1964 British Director 2016-08-10 CURRENT
MRS SATWINDER KAUR KANDOLA Nov 1967 British Director 2010-01-14 UNTIL 2016-12-22 RESIGNED
MR STEPHEN PAUL KINZETT Jan 1953 British Director 2002-11-29 UNTIL 2013-08-23 RESIGNED
MRS. ANN ELIZABETH KINZETT Sep 1954 British Director 2013-09-10 UNTIL 2014-10-08 RESIGNED
PETER MAXWELL Jul 1948 British Director 2002-11-29 UNTIL 2008-03-17 RESIGNED
MISS LUCY MAXWELL Nov 1975 British Director 2008-03-17 UNTIL 2011-11-28 RESIGNED
MISS LAURA GAFFNEY Feb 1990 British Director 2016-08-05 UNTIL 2018-08-05 RESIGNED
MR SIMON WHITE Apr 1979 British Director 2007-09-14 UNTIL 2016-12-06 RESIGNED
MR JUZAR SINGH KANDOLA Dec 1967 British Director 2010-01-14 UNTIL 2016-12-22 RESIGNED
MISS STEPHANIE ELIZABETH THOMASINA HUTCHINSON Sep 1949 British Director 2002-11-29 UNTIL 2013-08-23 RESIGNED
MR JAMES ROBERT KNOWLES Apr 1985 British Director 2013-09-15 UNTIL 2021-01-04 RESIGNED
DR PETER FREEMAN Jul 1936 Secretary 2002-08-29 UNTIL 2008-03-17 RESIGNED
MR BRIAN PAUL WESLEY Mar 1955 British Secretary 2008-03-17 UNTIL 2012-02-14 RESIGNED
L & A REGISTRARS LIMITED Corporate Nominee Director 2002-08-29 UNTIL 2002-08-29 RESIGNED
MS VANDA MIDDLETON Jan 1957 British Director 2016-08-12 UNTIL 2020-08-08 RESIGNED
KATHLEEN JUDITH OLORENSHAW Nov 1912 British Director 2002-11-29 UNTIL 2003-05-04 RESIGNED
GLADYS GERTRUDE STONE Jun 1914 British Director 2002-11-29 UNTIL 2005-12-09 RESIGNED
RAYMOND HARRY TAPLIN Sep 1920 British Director 2002-11-29 UNTIL 2005-09-09 RESIGNED
JOYCE TONE Apr 1923 British Director 2002-08-29 UNTIL 2013-08-23 RESIGNED
MR BRIAN PAUL WESLEY Mar 1955 British Director 2006-12-21 UNTIL 2012-02-14 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 2002-08-29 UNTIL 2002-08-29 RESIGNED
MRS OLIVE ELIZABETH HARRIS Jul 1914 British Director 2002-11-29 UNTIL 2011-12-12 RESIGNED
MR ROMAN PATRICK DOLAN Apr 1963 British Director 2018-02-14 UNTIL 2022-09-28 RESIGNED
DR PETER FREEMAN Jul 1936 Director 2002-08-29 UNTIL 2008-03-17 RESIGNED
MR SEAN PATRICK BAKER Mar 1964 British Director 2002-11-29 UNTIL 2013-08-25 RESIGNED
MR GEORGE WILLIAM BARLOW May 1940 British Director 2002-11-29 UNTIL 2014-01-24 RESIGNED
MISS GEMMA LOUISE BARTON Jan 1979 British Director 2007-12-19 UNTIL 2021-11-10 RESIGNED
ROSS MEREDITH DEWEY Oct 1966 British Director 2002-11-29 UNTIL 2007-09-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUNGSCARB PRODUCTS LIMITED COVENTRY Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
CARLTON DENE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED BOURNEMOUTH UNITED KINGDOM Active DORMANT 98000 - Residents property management
2 WARWICK TERRACE LIMITED LEAMINGTON SPA ENGLAND Active MICRO ENTITY 98000 - Residents property management
ADVANCE SERVICE TOOLING (COVENTRY) LIMITED COVENTRY Active MICRO ENTITY 25730 - Manufacture of tools
TWO EARS ONE MOUTH LTD WARWICK ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
ADVANCED BUSINESS OPTIMISATION SOLUTIONS LIMITED KENILWORTH Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INTERNATIONAL CENTRE FOR COACHING IN EDUCATION LIMITED SOUTHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LANEON LIMITED SOUTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MENDL NURSERY HARBURY LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
GROWTH COACHING MIDDLE EAST LIMITED DEESIDE Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PLAYPOINT ACTIVITY CENTRE CIC SOLIHULL ENGLAND Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
THE MORTGAGE SOCIAL LIMITED LEAMINGTON SPA ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Dereham Court Apartments Ltd - Accounts to registrar (filleted) - small 23.1.5 2023-07-04 28-02-2023 £12,796 Cash £-6,214 equity
Dereham Court Apartments Ltd - Accounts to registrar (filleted) - small 18.2 2022-06-01 28-02-2022 £5,055 Cash £-6,214 equity
Dereham Court Apartments Ltd - Accounts to registrar (filleted) - small 18.2 2021-12-15 28-02-2021 £8,524 Cash £-6,345 equity
Dereham Court Apartments Ltd - Accounts to registrar (filleted) - small 18.2 2019-08-31 28-02-2019 £5,439 Cash £-6,430 equity
Dereham Court Apartments Ltd - Accounts to registrar (filleted) - small 18.2 2018-08-21 28-02-2018 £4,999 Cash £-6,791 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARWICKBLUE STRATEGIES LIMITED BUBBENHALL Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management