DACEBERRY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DACEBERRY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03624575

Incorporation date

01/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

5 Daceberry Court, Remenham Hill, Remenham, Henley-On-Thames RG9 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1998)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon13/12/2025
Appointment of Mr Louis Alan Scott as a director on 2025-12-12
dot icon13/12/2025
Appointment of Mr James Ross Black as a director on 2025-12-12
dot icon28/11/2025
Cessation of Theodore Ziffo as a person with significant control on 2025-11-28
dot icon28/11/2025
Termination of appointment of Theodore Ziffo as a director on 2025-11-28
dot icon28/11/2025
Cessation of Terence Robert Killick as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Peter Donald Meehan as a person with significant control on 2025-11-28
dot icon28/11/2025
Notification of a person with significant control statement
dot icon28/11/2025
Registered office address changed from 5 Remenham Hill Remenham Henley-on-Thames RG9 3EW England to 5 Daceberry Court Remenham Hill, Remenham Henley-on-Thames RG9 3EW on 2025-11-28
dot icon26/11/2025
Termination of appointment of Ara Genjelian as a director on 2025-08-28
dot icon01/09/2025
Registered office address changed from 5 5 Daceberry Court Remenham Hill, Re Menham Henley-on-Thames RG9 3EW United Kingdom to 5 Remenham Hill Remenham Henley-on-Thames RG9 3EW on 2025-09-01
dot icon31/07/2025
Cessation of Ara Genjelian as a person with significant control on 2025-07-28
dot icon31/07/2025
Registered office address changed from 6 Daceberry Court Remenham Hill Remenham Henley-on-Thames RG9 3EW England to 5 5 Daceberry Court Remenham Hill, Re Menham Henley-on-Thames RG9 3EW on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-09-30
dot icon22/08/2024
Notification of Terence Robert Killick as a person with significant control on 2024-08-20
dot icon18/08/2024
Appointment of Mr Terence Robert Killick as a director on 2024-08-17
dot icon12/08/2024
Micro company accounts made up to 2023-09-30
dot icon05/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon30/09/2023
Notification of Peter Donald Meehan as a person with significant control on 2023-09-30
dot icon30/09/2023
Notification of Theodore Ziffo as a person with significant control on 2023-09-30
dot icon23/08/2023
Micro company accounts made up to 2022-09-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon03/08/2022
Appointment of Mr Peter Donald Meehan as a director on 2022-08-01
dot icon06/01/2022
Micro company accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon14/07/2021
Micro company accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/04/2020
Appointment of Mr Peter Donald Meehan as a secretary on 2020-04-04
dot icon06/04/2020
Registered office address changed from 3 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW to 6 Daceberry Court Remenham Hill Remenham Henley-on-Thames RG9 3EW on 2020-04-06
dot icon14/02/2020
Notification of Ara Genjelian as a person with significant control on 2020-02-14
dot icon13/02/2020
Termination of appointment of Vernon Travis Walker as a secretary on 2020-02-10
dot icon13/02/2020
Cessation of Vernon Travis Walker as a person with significant control on 2020-02-10
dot icon13/02/2020
Termination of appointment of Vernon Travis Walker as a director on 2020-02-10
dot icon12/02/2020
Appointment of Mr Theodore Ziffo as a director on 2020-02-09
dot icon29/08/2019
Confirmation statement made on 2019-08-25 with updates
dot icon01/03/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon18/06/2016
Micro company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon13/06/2015
Micro company accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Vernon Travis Walker as a director on 2014-09-04
dot icon16/12/2014
Termination of appointment of Michael Jemielity as a secretary on 2014-10-03
dot icon16/12/2014
Termination of appointment of Michael Jemielity as a director on 2014-10-03
dot icon16/12/2014
Appointment of Mr Vernon Travis Walker as a secretary on 2014-10-04
dot icon16/12/2014
Registered office address changed from C/O Mike Jemielity 8 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW United Kingdom to 3 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW on 2014-12-16
dot icon16/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Shirley Duve as a director
dot icon25/04/2012
Appointment of Mr Michael Jemielity as a secretary
dot icon25/04/2012
Termination of appointment of Shirley Duve as a secretary
dot icon25/04/2012
Registered office address changed from C/O Shirley Duve 5 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW England on 2012-04-25
dot icon03/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/01/2011
Annual return made up to 2010-08-25 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Michael Jemielity on 2010-08-25
dot icon28/01/2011
Director's details changed for Mrs Shirley Elizabeth Duve on 2010-08-25
dot icon28/01/2011
Secretary's details changed for Shirley Elizabeth Duve on 2010-08-25
dot icon28/01/2011
Registered office address changed from 7 Daceberry Court, Remenham Hill Henley on Thames Oxfordshire RG9 3EW on 2011-01-28
dot icon05/01/2011
Amended accounts made up to 2010-09-30
dot icon06/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon26/01/2010
Annual return made up to 2009-09-22 with full list of shareholders
dot icon22/12/2009
Compulsory strike-off action has been discontinued
dot icon22/12/2009
First Gazette notice for compulsory strike-off
dot icon20/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 01/08/08; full list of members
dot icon06/04/2009
Director appointed mr michael jemielity
dot icon06/04/2009
Appointment terminated director david miller
dot icon03/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon19/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon14/11/2007
Return made up to 25/08/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: 9 daceberry court, remenham hill, henley on thames, oxfordshire RG9 3EW
dot icon11/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon07/09/2006
Return made up to 25/08/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 25/08/05; full list of members
dot icon17/01/2005
New director appointed
dot icon08/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon22/09/2004
Return made up to 25/08/04; full list of members
dot icon22/09/2004
New secretary appointed;new director appointed
dot icon18/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon03/09/2003
Return made up to 25/08/03; full list of members
dot icon26/01/2003
Director resigned
dot icon22/11/2002
New director appointed
dot icon31/10/2002
Total exemption small company accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 01/09/02; full list of members
dot icon03/09/2002
Director resigned
dot icon10/08/2002
New secretary appointed;new director appointed
dot icon10/07/2002
Secretary resigned;director resigned
dot icon09/01/2002
Registered office changed on 09/01/02 from: flat 11 daceberry court, remenham hill, remenham, henley on thames, oxfordshire RG9 3EW
dot icon26/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon17/09/2001
Return made up to 01/09/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-09-30
dot icon28/11/2000
New director appointed
dot icon15/09/2000
Return made up to 01/09/00; full list of members
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon11/08/2000
New secretary appointed;new director appointed
dot icon02/08/2000
Registered office changed on 02/08/00 from: no 1 rcd house basingstoke road, riseley, reading, RG7 1QF
dot icon13/03/2000
Secretary resigned
dot icon11/02/2000
Memorandum and Articles of Association
dot icon07/02/2000
Accounts for a small company made up to 1999-09-30
dot icon09/12/1999
Ad 30/11/99--------- £ si 2@1=2 £ ic 10/12
dot icon08/12/1999
Ad 03/12/99--------- £ si 1@1=1 £ ic 9/10
dot icon06/12/1999
Ad 01/12/99--------- £ si 1@1=1 £ ic 8/9
dot icon03/12/1999
Ad 25/11/99--------- £ si 1@1=1 £ ic 7/8
dot icon02/12/1999
Memorandum and Articles of Association
dot icon29/11/1999
Return made up to 01/09/99; full list of members
dot icon23/11/1999
Ad 15/11/99--------- £ si 1@1=1 £ ic 6/7
dot icon15/11/1999
Ad 05/11/99--------- £ si 2@1=2 £ ic 4/6
dot icon11/11/1999
Ad 29/10/99--------- £ si 1@1=1 £ ic 3/4
dot icon27/10/1999
Ad 22/10/99--------- £ si 1@1=1 £ ic 2/3
dot icon25/03/1999
Director resigned
dot icon23/03/1999
Resolutions
dot icon19/03/1999
Certificate of change of name
dot icon10/03/1999
Registered office changed on 10/03/99 from: the old coroner's court, no 1 london, reading, berkshire RG1 4QW
dot icon10/03/1999
New secretary appointed
dot icon10/03/1999
New director appointed
dot icon10/03/1999
New director appointed
dot icon01/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.69K
-
0.00
-
-
2022
0
7.83K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Peter Donald
Director
01/08/2022 - Present
2
Genjelian, Ara
Director
09/09/2004 - 28/08/2025
1
Ziffo, Theodore
Director
09/02/2020 - 28/11/2025
1
Scott, Louis Alan
Director
12/12/2025 - Present
1
Mr Terence Robert Killick
Director
17/08/2024 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DACEBERRY COURT MANAGEMENT COMPANY LIMITED

DACEBERRY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/09/1998 with the registered office located at 5 Daceberry Court, Remenham Hill, Remenham, Henley-On-Thames RG9 3EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DACEBERRY COURT MANAGEMENT COMPANY LIMITED?

toggle

DACEBERRY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/09/1998 .

Where is DACEBERRY COURT MANAGEMENT COMPANY LIMITED located?

toggle

DACEBERRY COURT MANAGEMENT COMPANY LIMITED is registered at 5 Daceberry Court, Remenham Hill, Remenham, Henley-On-Thames RG9 3EW.

What does DACEBERRY COURT MANAGEMENT COMPANY LIMITED do?

toggle

DACEBERRY COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DACEBERRY COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with updates.