D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698049

Incorporation date

04/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Horizons Esplanade, Mayland, Chelmsford CM3 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon10/03/2026
Notification of a person with significant control statement
dot icon14/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon13/02/2026
Cessation of Christopher Stephen Harvey as a person with significant control on 2026-02-13
dot icon13/02/2026
Cessation of Monica Marsh as a person with significant control on 2026-02-13
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon14/06/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon16/01/2023
Registered office address changed from , 8 Promenade, Mayland, Chelmsford, CM3 6AR, England to Horizons Esplanade Mayland Chelmsford CM3 6AW on 2023-01-16
dot icon25/08/2022
Micro company accounts made up to 2022-03-31
dot icon20/03/2022
Appointment of Mr David Mccarthy as a director on 2022-03-20
dot icon16/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon03/12/2021
Termination of appointment of Stephen Young as a director on 2021-11-25
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Appointment of Mr Stephen Young as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Nicole Stephanie Biddle as a director on 2019-02-18
dot icon20/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon15/02/2018
Secretary's details changed for Mr Christopher Stephen Harvey on 2018-02-15
dot icon30/01/2018
Appointment of Miss Nicole Stephanie Biddle as a director on 2018-01-30
dot icon30/01/2018
Cessation of Eric Tofield as a person with significant control on 2018-01-30
dot icon24/01/2018
Termination of appointment of Eric Tofield as a director on 2018-01-24
dot icon03/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Registered office address changed from , 21 Market Hill, Maldon, Essex, CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 2016-10-27
dot icon27/10/2016
Elect to keep the directors' residential address register information on the public register
dot icon23/02/2016
Annual return made up to 2016-02-04 no member list
dot icon18/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-04 no member list
dot icon24/12/2014
Appointment of Mr Christopher Stephen Harvey as a secretary on 2014-12-23
dot icon20/10/2014
Appointment of Mrs Monica Marsh as a director on 2014-10-09
dot icon06/10/2014
Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 2014-10-06
dot icon06/10/2014
Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 2014-10-06
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 no member list
dot icon02/12/2013
Termination of appointment of Alan Bingley as a director
dot icon04/10/2013
Termination of appointment of Jason Devoto as a director
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Registered office address changed from , 40-42 High Street, Maldon, Essex, CM9 5PN on 2013-08-13
dot icon12/02/2013
Annual return made up to 2013-02-04 no member list
dot icon12/02/2013
Director's details changed for Mr Jason William Devoto on 2013-02-01
dot icon12/02/2013
Director's details changed for Mr Alan John Bingley on 2013-02-01
dot icon15/01/2013
Resolutions
dot icon06/09/2012
Accounts for a small company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-04 no member list
dot icon14/02/2012
Director's details changed for Amanda-Jane Geraldine Taylor on 2012-02-01
dot icon14/02/2012
Secretary's details changed for Amanda Jane Geraldine Taylor on 2012-02-01
dot icon18/11/2011
Appointment of Mr Alan John Bingley as a director
dot icon18/11/2011
Appointment of Mr Christopher Stephen Harvey as a director
dot icon13/09/2011
Accounts for a small company made up to 2011-03-31
dot icon13/09/2011
Appointment of Amanda-Jane Geraldine Taylor as a director
dot icon13/09/2011
Appointment of Amanda Jane Geraldine Taylor as a secretary
dot icon25/07/2011
Termination of appointment of Brian Williams as a secretary
dot icon25/07/2011
Termination of appointment of Brian Williams as a director
dot icon08/02/2011
Annual return made up to 2011-02-04 no member list
dot icon07/02/2011
Director's details changed for Mr Eric Tofield on 2011-02-01
dot icon07/02/2011
Secretary's details changed for Brian Michael Williams on 2010-02-01
dot icon27/09/2010
Accounts for a small company made up to 2010-03-31
dot icon14/05/2010
Termination of appointment of Peter Goodrich as a director
dot icon16/02/2010
Annual return made up to 2010-02-04 no member list
dot icon15/02/2010
Director's details changed for Brian Michael Williams on 2009-11-01
dot icon15/02/2010
Director's details changed for Mr Eric Tofield on 2009-10-01
dot icon15/02/2010
Secretary's details changed for Brian Michael Williams on 2009-11-01
dot icon15/02/2010
Director's details changed for Peter Graham Edmund Goodrich on 2009-10-01
dot icon29/12/2009
Appointment of Jason William Devoto as a director
dot icon14/12/2009
Memorandum and Articles of Association
dot icon14/12/2009
Resolutions
dot icon30/11/2009
Termination of appointment of Christopher Wiseman as a director
dot icon16/09/2009
Accounts for a small company made up to 2009-03-31
dot icon06/02/2009
Annual return made up to 04/02/09
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon21/11/2008
Appointment terminated secretary alan poulton
dot icon21/11/2008
Appointment terminated director william poulton
dot icon18/09/2008
Registered office changed on 18/09/2008 from, sutherland house, 1759 london road, leigh on sea, essex, SS9 2RZ
dot icon29/04/2008
Director appointed christopher charles wiseman
dot icon29/04/2008
Director appointed eric tofield logged form
dot icon29/04/2008
Director appointed peter graham edmund goodrich
dot icon29/04/2008
Director and secretary appointed brian michael williams
dot icon11/04/2008
Annual return made up to 04/02/08
dot icon06/02/2008
New director appointed
dot icon08/11/2007
Full accounts made up to 2007-03-31
dot icon26/10/2007
Annual return made up to 04/02/07
dot icon18/09/2007
First Gazette notice for compulsory strike-off
dot icon20/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon20/03/2007
Registered office changed on 20/03/07 from: 14 wells street, chelmsford, essex, CM1 1HZ
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Director resigned
dot icon28/02/2006
Secretary resigned
dot icon04/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68K
-
0.00
-
-
2022
0
5.69K
-
0.00
-
-
2023
0
9.44K
-
0.00
-
-
2023
0
9.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.44K £Ascended65.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Monica Marsh
Director
09/10/2014 - Present
-
Harvey, Christopher Stephen
Director
08/11/2011 - Present
3
Harvey, Christopher Stephen
Secretary
22/12/2014 - Present
-
Mccarthy, David
Director
20/03/2022 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED

D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/2006 with the registered office located at Horizons Esplanade, Mayland, Chelmsford CM3 6AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED?

toggle

D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/2006 .

Where is D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED located?

toggle

D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED is registered at Horizons Esplanade, Mayland, Chelmsford CM3 6AW.

What does D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED do?

toggle

D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Notification of a person with significant control statement.