DAVID COURT LIMITED - WALTHAM ABBEY
Company Profile | Company Filings |
Overview
DAVID COURT LIMITED is a Private Limited Company from WALTHAM ABBEY ENGLAND and has the status: Active.
DAVID COURT LIMITED was incorporated 19 years ago on 24/06/2004 and has the registered number: 05162545. The accounts status is DORMANT and accounts are next due on 31/03/2024.
DAVID COURT LIMITED was incorporated 19 years ago on 24/06/2004 and has the registered number: 05162545. The accounts status is DORMANT and accounts are next due on 31/03/2024.
DAVID COURT LIMITED - WALTHAM ABBEY
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BLOCK MANAGEMENT 24 63 HIGHLAND ROAD
WALTHAM ABBEY
EN9 2PU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BLOCK MANAGEMENT 24 LTD | Corporate Secretary | 2023-08-01 | CURRENT | ||
MR JONATHAN BURGESS | Jun 1986 | British | Director | 2021-11-02 | CURRENT |
MR ANGELO PLANTAMURA | May 1964 | Italian | Director | 2023-10-03 | CURRENT |
ALASDAIR BRUCE TOD | Jan 1977 | British | Director | 2014-08-28 | CURRENT |
MR THOMAS PEACH | Mar 1984 | British | Director | 2014-08-28 UNTIL 2019-09-20 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-06-24 UNTIL 2004-06-24 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-06-24 UNTIL 2004-06-24 | RESIGNED | ||
NICHOLAS PAUL CLARK | Jan 1955 | Secretary | 2004-06-24 UNTIL 2012-03-01 | RESIGNED | |
MR JAMES COOKE | Secretary | 2021-08-18 UNTIL 2023-07-31 | RESIGNED | ||
DR NORMAN FRESHNEY | Nov 1968 | British | Director | 2010-07-18 UNTIL 2013-11-27 | RESIGNED |
MS SHARON CLAIRE SEBER | Aug 1972 | British | Director | 2010-07-18 UNTIL 2014-02-14 | RESIGNED |
MANAGED EXIT LIMITED | Corporate Secretary | 2018-05-01 UNTIL 2021-06-30 | RESIGNED | ||
JAMES KEY | Jan 1971 | British | Director | 2004-06-24 UNTIL 2010-06-01 | RESIGNED |
MR NICHOLAS PAUL CLARK | Jan 1955 | British | Director | 2010-07-01 UNTIL 2013-10-04 | RESIGNED |
MR OLIVER FENTON | Nov 1980 | British | Director | 2017-04-01 UNTIL 2023-09-19 | RESIGNED |
PARKWOOD MANAGEMENT COMPANY (LONDON) LTD | Corporate Secretary | 2012-03-01 UNTIL 2015-09-01 | RESIGNED | ||
HLH ACCOUNTANTS LIMITED | Corporate Secretary | 2015-09-01 UNTIL 2018-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alasdair Bruce Tod | 2018-02-09 | 1/1977 | London | Significant influence or control |
Mr Thomas Peach | 2018-02-09 | 3/1984 | London | Significant influence or control |
Mr Oliver Fenton | 2018-02-09 | 11/1980 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DAVID COURT LIMITED | 2024-04-02 | 30-06-2023 | £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2023-03-18 | 30-06-2022 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2022-07-01 | 30-06-2021 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2021-05-28 | 30-06-2020 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2020-02-12 | 30-06-2019 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2019-03-22 | 30-06-2018 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2018-03-20 | 30-06-2017 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2017-03-07 | 30-06-2016 | £8 Cash £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2016-03-15 | 30-06-2015 | £8 equity |
Dormant Company Accounts - DAVID COURT LIMITED | 2015-03-25 | 30-06-2014 | £8 Cash £8 equity |