DAIRY COURT MANAGEMENT (SWF) LTD

Register to unlock more data on OkredoRegister

DAIRY COURT MANAGEMENT (SWF) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736724

Incorporation date

29/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon13/07/2025
Appointment of Mr Donald John Hanley as a director on 2025-07-13
dot icon13/07/2025
Notification of Donald John Hanley as a person with significant control on 2025-07-13
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon09/04/2024
Micro company accounts made up to 2023-12-31
dot icon12/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Director's details changed for Ms Davina Ann Farr on 2021-05-07
dot icon07/05/2021
Change of details for Ms Davina Ann Farr as a person with significant control on 2021-05-07
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon06/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Cessation of Induprasad Dave as a person with significant control on 2020-03-07
dot icon11/03/2020
Termination of appointment of Induprasad Dave as a director on 2020-03-07
dot icon24/02/2020
Appointment of Mr Induprasad Dave as a director on 2020-02-24
dot icon24/02/2020
Notification of Induprasad Dave as a person with significant control on 2020-02-24
dot icon24/02/2020
Termination of appointment of Don Hanley as a director on 2020-02-24
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Appointment of Essex Properties Limited as a secretary on 2019-01-07
dot icon09/01/2019
Termination of appointment of Davinia Farr as a secretary on 2019-01-07
dot icon09/01/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-01-09
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Registered office address changed from Flat 8 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2018-05-08
dot icon31/12/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon26/01/2017
Director's details changed for Mr Don Hanley on 2017-01-26
dot icon26/01/2017
Registered office address changed from C/O J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th to Flat 8 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr Don Hanley on 2017-01-26
dot icon26/01/2017
Director's details changed for Davina Ann Farr on 2017-01-26
dot icon26/01/2017
Secretary's details changed for Ms Davinia Farr on 2017-01-24
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Ms Davinia Farr as a secretary on 2015-04-01
dot icon09/04/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/09/2013
Registered office address changed from C/O Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA on 2013-09-30
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Appointment of Mr Don Hanley as a director
dot icon04/07/2013
Termination of appointment of John Wilson as a director
dot icon04/07/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon26/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon14/09/2012
Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 2012-09-14
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon04/08/2011
Director's details changed for Daninia Ann Farr on 2011-06-22
dot icon04/08/2011
Director's details changed for John Edmund Wilson on 2011-06-20
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2010
Appointment of Daninia Ann Farr as a director
dot icon25/11/2010
Termination of appointment of Michael Wicks as a director
dot icon09/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Michael Wicks on 2009-10-01
dot icon18/06/2010
Director's details changed for Brian Saffill on 2009-10-01
dot icon19/04/2010
Appointment of John Demund Wilson as a director
dot icon15/02/2010
Termination of appointment of Brian Saffill as a director
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Appointment terminated director donald hanley
dot icon03/09/2009
Director appointed brian saffill
dot icon03/09/2009
Director appointed michael wicks
dot icon13/08/2009
Secretary appointed carol sullivan
dot icon13/08/2009
Registered office changed on 13/08/2009 from flat 2 dairy court 35 hullbridge road south woodham ferrers chelmsford essex CM3 5NG
dot icon13/08/2009
Location of register of members
dot icon13/08/2009
Appointment terminated secretary sally brown
dot icon05/11/2008
Accounting reference date shortened from 31/10/2009 to 31/03/2009
dot icon05/11/2008
Ad 30/10/08\gbp si 7@1=7\gbp ic 1/8\
dot icon05/11/2008
Secretary appointed sally brown
dot icon05/11/2008
Director appointed donald john hanley
dot icon03/11/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon03/11/2008
Appointment terminated director aderyn hurworth
dot icon29/10/2008
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
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
847.00
-
0.00
-
-
2022
1
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farr, Davina Ann
Director
26/11/2010 - Present
-
Hanley, Donald John
Director
13/07/2025 - Present
-

Persons with Significant Control

3
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 DAIRY COURT MANAGEMENT (SWF) LTD

DAIRY COURT MANAGEMENT (SWF) LTD is an(a) Active company incorporated on 29/10/2008 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 2 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 DAIRY COURT MANAGEMENT (SWF) LTD?

toggle

DAIRY COURT MANAGEMENT (SWF) LTD is currently Active. It was registered on 29/10/2008 .

Where is DAIRY COURT MANAGEMENT (SWF) LTD located?

toggle

DAIRY COURT MANAGEMENT (SWF) LTD is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does DAIRY COURT MANAGEMENT (SWF) LTD do?

toggle

DAIRY COURT MANAGEMENT (SWF) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DAIRY COURT MANAGEMENT (SWF) LTD?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-29 with no updates.