DAIRSIE COURT LIMITED

Register to unlock more data on OkredoRegister

DAIRSIE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964469

Incorporation date

22/10/1969

Size

Micro Entity

Contacts

Registered address

Registered address

27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1969)
dot icon19/01/2026
Termination of appointment of John Lerpiniere as a director on 2026-01-16
dot icon19/01/2026
Termination of appointment of Catherine Ellen Foster as a director on 2026-01-16
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon23/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Marchai Eyre Condon as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mrs Marchia Eyre Condon as a director on 2025-07-01
dot icon06/05/2025
Appointment of Beckenham and Bromley Property Management Ltd as a secretary on 2025-04-30
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Jill Stella Christine Simner as a director on 2024-06-18
dot icon11/06/2024
Appointment of Mrs Marchai Eyre Condon as a director on 2024-06-03
dot icon11/06/2024
Appointment of Mr Richard Ethan Boughton as a director on 2024-06-03
dot icon11/06/2024
Termination of appointment of Rose Bradley as a director on 2024-06-05
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Termination of appointment of Audrey Joan Howard as a director on 2021-01-29
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Appointment of Mrs Rose Bradley as a director on 2019-04-11
dot icon05/04/2019
Appointment of Mrs Audrey Joan Howard as a director on 2019-03-23
dot icon04/04/2019
Appointment of Ms Catherine Ellen Foster as a director on 2019-03-22
dot icon15/03/2019
Appointment of Mrs Jill Stella Christine Simner as a director on 2019-03-06
dot icon12/03/2019
Termination of appointment of Victoria Louise Fisher as a director on 2019-03-06
dot icon12/03/2019
Appointment of Mr John Lerpiniere as a director on 2019-03-06
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Termination of appointment of Sean Creak as a director on 2018-05-17
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon01/12/2017
Appointment of Miss Victoria Louise Fisher as a director on 2017-12-01
dot icon20/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/01/2017
Termination of appointment of Victoria Louise Fisher as a director on 2017-01-20
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Sean Creak as a director on 2014-11-27
dot icon16/12/2014
Termination of appointment of Christopher Trevor Fincham as a director on 2014-11-27
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/11/2014
Termination of appointment of Julie Alison Fincham as a secretary on 2014-11-19
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon08/11/2013
Appointment of Mrs Julie Alison Fincham as a secretary
dot icon05/11/2013
Termination of appointment of Sean Creak as a director
dot icon05/11/2013
Termination of appointment of Rose Bradley as a director
dot icon05/11/2013
Appointment of Mr Christopher Trevor Fincham as a director
dot icon05/11/2013
Appointment of Miss Victoria Louise Fisher as a director
dot icon31/10/2013
Register inspection address has been changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England
dot icon31/10/2013
Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 2013-10-31
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Maureen Fairbrass as a director
dot icon24/06/2013
Termination of appointment of Julie Fincham as a director
dot icon24/06/2013
Termination of appointment of Christopher Fincham as a director
dot icon24/06/2013
Termination of appointment of Julie Fincham as a secretary
dot icon22/04/2013
Appointment of Mrs Julie Fincham as a secretary
dot icon19/04/2013
Appointment of Mrs Rose Bradley as a director
dot icon26/03/2013
Appointment of Mr Christopher Fincham as a director
dot icon12/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/02/2013
Director's details changed for Julie Alison Seal on 2012-12-01
dot icon12/02/2013
Director's details changed for Maureen Fairbrass on 2013-02-12
dot icon12/02/2013
Director's details changed for Sean Creak on 2013-02-12
dot icon05/02/2013
Registered office address changed from Flat 4 Dairsie Court 163 Widmore Rd Bromley Kent, BR1 3AX on 2013-02-05
dot icon23/11/2012
Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Olive Creak as a secretary
dot icon22/12/2011
Termination of appointment of Olive Creak as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register(s) moved to registered inspection location
dot icon26/01/2010
Register inspection address has been changed
dot icon28/08/2009
Accounts for a small company made up to 2009-03-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2008-03-31
dot icon30/01/2008
Return made up to 18/01/08; full list of members
dot icon18/01/2008
Location of register of members
dot icon05/12/2007
Director's particulars changed
dot icon14/11/2007
Accounts for a small company made up to 2007-03-31
dot icon07/02/2007
Return made up to 18/01/07; full list of members
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 18/01/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon19/08/2005
New director appointed
dot icon01/03/2005
Return made up to 18/01/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon21/05/2004
Full accounts made up to 2003-03-31
dot icon09/03/2004
Return made up to 18/01/04; full list of members
dot icon14/07/2003
New director appointed
dot icon13/02/2003
Return made up to 18/01/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon16/08/2002
New director appointed
dot icon09/03/2002
Return made up to 18/01/02; full list of members
dot icon12/07/2001
Full accounts made up to 2001-03-31
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New secretary appointed
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 18/01/00; full list of members
dot icon23/09/1999
New director appointed
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 18/01/99; full list of members
dot icon10/11/1998
New director appointed
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon06/03/1998
Full accounts made up to 1997-03-31
dot icon26/02/1998
Return made up to 18/01/98; full list of members
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon14/02/1997
Return made up to 18/01/97; full list of members
dot icon04/11/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
New secretary appointed
dot icon22/01/1996
Return made up to 18/01/96; full list of members
dot icon22/02/1995
Return made up to 18/01/95; no change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 18/01/94; no change of members
dot icon28/04/1993
Full accounts made up to 1992-03-31
dot icon15/02/1993
Return made up to 18/01/93; full list of members
dot icon03/02/1992
Return made up to 18/01/92; change of members
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon02/08/1991
Return made up to 18/01/91; no change of members
dot icon18/03/1991
Full accounts made up to 1990-03-31
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 18/01/90; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Return made up to 28/12/88; no change of members
dot icon08/02/1989
Registered office changed on 08/02/89 from: 177 beckenham rd. Beckenham kent BR3 4PT
dot icon23/12/1987
Full accounts made up to 1987-03-31
dot icon23/12/1987
Return made up to 07/12/87; full list of members
dot icon11/03/1987
Full accounts made up to 1986-03-31
dot icon11/03/1987
Return made up to 31/12/86; full list of members
dot icon04/08/1986
Secretary resigned;new secretary appointed
dot icon22/10/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
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
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lerpiniere, John
Director
06/03/2019 - 16/01/2026
-
Condon, Marchai Eyre
Director
03/06/2024 - 01/07/2025
-
Boughton, Richard Ethan
Director
03/06/2024 - Present
-
Bradley, Rose
Director
11/04/2019 - 05/06/2024
-
Simner, Jill Stella Christine
Director
06/03/2019 - 18/06/2024
-

Persons with Significant Control

1
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 DAIRSIE COURT LIMITED

DAIRSIE COURT LIMITED is an(a) Active company incorporated on 22/10/1969 with the registered office located at 27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RN. There are currently 3 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 DAIRSIE COURT LIMITED?

toggle

DAIRSIE COURT LIMITED is currently Active. It was registered on 22/10/1969 .

Where is DAIRSIE COURT LIMITED located?

toggle

DAIRSIE COURT LIMITED is registered at 27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RN.

What does DAIRSIE COURT LIMITED do?

toggle

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

What is the latest filing for DAIRSIE COURT LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of John Lerpiniere as a director on 2026-01-16.