DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01751337

Incorporation date

08/09/1983

Size

Dormant

Contacts

Registered address

Registered address

Essex Properties Limited, 11 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1983)
dot icon12/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon28/10/2024
Termination of appointment of Psem Ltd as a secretary on 2024-10-28
dot icon28/10/2024
Withdrawal of a person with significant control statement on 2024-10-28
dot icon28/10/2024
Director's details changed for Mr Hugh Davis on 2024-10-28
dot icon28/10/2024
Notification of Hugh Davies as a person with significant control on 2024-10-28
dot icon28/10/2024
Registered office address changed from Suite 75 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Essex Properties Limited, 11 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2024-10-28
dot icon28/10/2024
Appointment of Essex Properties Limited as a secretary on 2024-10-28
dot icon28/10/2024
Change of details for Mr Hugh Davies as a person with significant control on 2024-10-28
dot icon13/08/2024
Appointment of Mr Psem Ltd as a secretary on 2024-07-13
dot icon08/08/2024
Termination of appointment of Amber Company Secretaries Limited as a secretary on 2024-08-07
dot icon08/08/2024
Registered office address changed from 2 Tower Centre Hoddesdon EN11 8UR England to Suite 75 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2024-08-08
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Micro company accounts made up to 2023-03-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2024
Termination of appointment of Jason Cowley as a director on 2024-03-26
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon08/12/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-11-01
dot icon08/12/2021
Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 2021-12-08
dot icon28/06/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon07/03/2021
Secretary's details changed for Amber Company Secretaries Limited on 2021-01-01
dot icon07/03/2021
Registered office address changed from 1st Floor Arnell House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2021-03-07
dot icon18/06/2020
Micro company accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon30/07/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon11/08/2017
Accounts for a small company made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-05 no member list
dot icon22/10/2015
Appointment of Amber Company Secretaries Limited as a secretary on 2015-10-22
dot icon22/10/2015
Termination of appointment of Property Secretarial Services Limited as a secretary on 2015-10-22
dot icon16/06/2015
Annual return made up to 2015-06-05 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-06-05 no member list
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-05 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-06-05 no member list
dot icon02/05/2012
Secretary's details changed for Property Secretarial Services Limited on 2012-05-02
dot icon18/07/2011
Resolutions
dot icon12/07/2011
Termination of appointment of Keith Hussey as a director
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-05 no member list
dot icon03/02/2011
Director's details changed for Mr Keith Hussey on 2011-02-01
dot icon03/02/2011
Director's details changed for Mr Hugh Davis on 2011-02-01
dot icon03/02/2011
Director's details changed for Mr Jason Cowley on 2011-02-01
dot icon31/01/2011
Registered office address changed from 1St Floor Arnell House Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 2011-01-31
dot icon31/01/2011
Appointment of Property Secretarial Services Limited as a secretary
dot icon31/01/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2011-01-31
dot icon31/01/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon12/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-05 no member list
dot icon11/06/2010
Director's details changed for High Davis on 2010-06-05
dot icon10/06/2010
Director's details changed for Keith Hussey on 2010-06-05
dot icon10/06/2010
Director's details changed for Jason Cowley on 2010-06-05
dot icon10/06/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-06-05
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/09/2009
Director appointed high davis
dot icon08/06/2009
Annual return made up to 05/06/09
dot icon08/06/2009
Registered office changed on 08/06/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon11/06/2008
Annual return made up to 05/06/08
dot icon10/06/2008
Registered office changed on 10/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon04/01/2008
Director resigned
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Annual return made up to 05/06/07
dot icon18/05/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon18/10/2006
Secretary resigned;director resigned
dot icon24/07/2006
New secretary appointed
dot icon30/06/2006
Annual return made up to 05/06/06
dot icon21/12/2005
Secretary resigned;director resigned
dot icon14/12/2005
Full accounts made up to 2005-03-31
dot icon21/06/2005
Annual return made up to 05/06/05
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Annual return made up to 05/06/04
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Annual return made up to 05/06/03
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon31/07/2002
New director appointed
dot icon16/06/2002
Annual return made up to 05/06/02
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon25/07/2001
Registered office changed on 25/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon23/07/2001
Secretary resigned;director resigned
dot icon06/07/2001
New secretary appointed
dot icon02/07/2001
Annual return made up to 05/06/01
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon26/06/2000
Annual return made up to 05/06/00
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon23/08/1999
New director appointed
dot icon21/06/1999
Annual return made up to 05/06/99
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Annual return made up to 05/06/98
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon13/03/1998
Secretary resigned;director resigned
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/08/1997
Annual return made up to 05/06/97
dot icon06/12/1996
Registered office changed on 06/12/96 from: 49 bounderby grove newlands springs chelmsford essex CM1 4XN
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
Annual return made up to 05/06/96
dot icon16/05/1996
Secretary's particulars changed;director's particulars changed
dot icon16/05/1996
Director resigned
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Annual return made up to 05/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Annual return made up to 05/06/94
dot icon01/06/1994
Accounts for a small company made up to 1994-03-31
dot icon06/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/07/1993
Annual return made up to 05/06/93
dot icon13/10/1992
Full accounts made up to 1992-03-31
dot icon06/08/1992
Annual return made up to 05/06/92
dot icon13/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1991
Full accounts made up to 1991-03-31
dot icon18/09/1991
Annual return made up to 05/06/91
dot icon10/07/1990
Full accounts made up to 1990-03-31
dot icon10/07/1990
Annual return made up to 05/06/90
dot icon24/05/1989
Full accounts made up to 1989-03-31
dot icon24/05/1989
Annual return made up to 08/05/89
dot icon29/07/1988
Full accounts made up to 1988-03-31
dot icon29/07/1988
Annual return made up to 12/07/88
dot icon13/07/1988
Secretary resigned;new secretary appointed
dot icon13/07/1988
Director resigned
dot icon13/07/1988
Director resigned;new director appointed
dot icon14/10/1987
Accounting reference date extended from 31/12 to 31/03
dot icon30/06/1987
Accounts made up to 1987-03-31
dot icon30/06/1987
13/05/87 nsc
dot icon12/07/1986
Annual return made up to 31/03/86
dot icon23/05/1986
Director resigned;new director appointed
dot icon08/09/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBER COMPANY SECRETARIES LIMITED
Corporate Secretary
22/10/2015 - 07/08/2024
148
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
22/06/2006 - 31/01/2011
220
ESSEX PROPERTIES LIMITED
Corporate Secretary
28/10/2024 - Present
43
PROPERTY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/01/2011 - 22/10/2015
6
Cowley, Jason
Director
01/06/2002 - 26/03/2024
2

Persons with Significant Control

2
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 DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED

DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/1983 with the registered office located at Essex Properties Limited, 11 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 2 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 DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/1983 .

Where is DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED located?

toggle

DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED is registered at Essex Properties Limited, 11 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED do?

toggle

DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAFFWOOD (NORTH MELBOURNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-19 with no updates.