DALE COURT (YEOVIL) LIMITED

Register to unlock more data on OkredoRegister

DALE COURT (YEOVIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01920834

Incorporation date

10/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Dale Court (Yeovil ) Ltd Hamborne House, Corscombe, Dorchester, Dorset DT2 0PACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon06/02/2026
Appointment of Mr Martin Geoffrey Antill as a director on 2025-12-01
dot icon06/02/2026
Termination of appointment of Catherine Frances Antill as a director on 2025-12-02
dot icon06/02/2026
Termination of appointment of Stuart Rainey as a director on 2025-12-02
dot icon06/02/2026
Notification of Martin Geoffrey Antill as a person with significant control on 2025-12-01
dot icon06/02/2026
Cessation of Catherine Frances Antill as a person with significant control on 2025-12-01
dot icon06/02/2026
Confirmation statement made on 2025-12-03 with updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/12/2019
Secretary's details changed for Mrs Catherine Frances Antill on 2019-12-09
dot icon09/12/2019
Registered office address changed from Hamborne House Corscombe Dorchester Dorset DT2 0PA to Dale Court (Yeovil ) Ltd Hamborne House Corscombe Dorchester Dorset DT2 0PA on 2019-12-09
dot icon09/12/2019
Director's details changed for Mrs Catherine Frances Antill on 2019-12-09
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/12/2009
Director's details changed for Stuart Rainey on 2009-12-13
dot icon15/12/2009
Director's details changed for Catherine Frances Antill on 2009-12-13
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 14/12/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/01/2008
Return made up to 14/12/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 14/12/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon19/12/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 14/12/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon07/06/2001
New director appointed
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from: church house yeovil somerset BA20 1HB
dot icon16/05/2001
Secretary resigned;director resigned
dot icon19/12/2000
Return made up to 14/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
Secretary resigned;director resigned
dot icon22/05/2000
New secretary appointed;new director appointed
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Return made up to 14/12/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
Return made up to 14/12/98; change of members
dot icon08/05/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon06/05/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon16/03/1995
Return made up to 31/12/94; full list of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon30/01/1995
Memorandum and Articles of Association
dot icon30/01/1995
Resolutions
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Director resigned;new director appointed
dot icon14/01/1994
Return made up to 31/12/93; change of members
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon19/10/1992
New director appointed
dot icon19/10/1992
New director appointed
dot icon01/09/1992
Registered office changed on 01/09/92 from: chesterfield house 35A cheap street sherborne dorset DT93PU
dot icon01/09/1992
Director resigned
dot icon01/09/1992
Return made up to 31/12/91; full list of members
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon19/08/1991
Full accounts made up to 1990-03-31
dot icon09/07/1991
Return made up to 31/12/90; full list of members
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1990
Return made up to 31/12/89; full list of members
dot icon16/10/1990
Return made up to 31/12/88; full list of members
dot icon16/10/1990
Return made up to 31/12/86; full list of members
dot icon16/10/1990
Full accounts made up to 1989-03-31
dot icon16/10/1990
Full accounts made up to 1988-03-31
dot icon16/10/1990
Full accounts made up to 1987-03-31
dot icon16/10/1990
Full accounts made up to 1986-03-31
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Director resigned
dot icon16/10/1990
Return made up to 31/12/87; full list of members
dot icon15/10/1990
Restoration by order of the court
dot icon11/05/1989
Dissolution
dot icon12/12/1988
First gazette
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
03/12/2026
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
2
5.62K
-
0.00
-
-
2022
2
5.94K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antill, Catherine Frances
Director
04/04/2001 - 02/12/2025
2
Norris, David Jeffrey
Director
14/12/1993 - 01/08/1996
2
Phillips, Julie
Director
12/05/2000 - 23/04/2001
1
Rainey, Stuart
Director
06/11/2005 - 02/12/2025
-
Mr Martin Geoffrey Antill
Director
01/12/2025 - 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 DALE COURT (YEOVIL) LIMITED

DALE COURT (YEOVIL) LIMITED is an(a) Active company incorporated on 10/06/1985 with the registered office located at Dale Court (Yeovil ) Ltd Hamborne House, Corscombe, Dorchester, Dorset DT2 0PA. 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 DALE COURT (YEOVIL) LIMITED?

toggle

DALE COURT (YEOVIL) LIMITED is currently Active. It was registered on 10/06/1985 .

Where is DALE COURT (YEOVIL) LIMITED located?

toggle

DALE COURT (YEOVIL) LIMITED is registered at Dale Court (Yeovil ) Ltd Hamborne House, Corscombe, Dorchester, Dorset DT2 0PA.

What does DALE COURT (YEOVIL) LIMITED do?

toggle

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

What is the latest filing for DALE COURT (YEOVIL) LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mr Martin Geoffrey Antill as a director on 2025-12-01.