DALEBROOK COURT OWNERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DALEBROOK COURT OWNERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01951559

Incorporation date

01/10/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Bloor And Co Ltd, 781 Abbeydale Road, Sheffield S7 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-09-30
dot icon27/09/2024
Appointment of Bloor and Co Ltd as a director on 2024-09-27
dot icon01/08/2024
Termination of appointment of Paul Jackson as a director on 2024-08-01
dot icon07/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon02/02/2024
Appointment of Mr Malcolm Edward Potter as a director on 2024-02-02
dot icon30/01/2024
Appointment of Mr John Bradley as a director on 2024-01-30
dot icon23/01/2024
Termination of appointment of Bryan Craven as a director on 2024-01-23
dot icon21/04/2023
Micro company accounts made up to 2022-09-30
dot icon24/03/2023
Appointment of Mr Bryan Craven as a director on 2023-03-24
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon12/02/2023
Termination of appointment of Stephen David Rawson as a director on 2023-02-13
dot icon16/10/2022
Appointment of Ms Susan Appleyard as a director on 2022-10-12
dot icon16/10/2022
Termination of appointment of Omnia Estates Limited as a secretary on 2022-10-04
dot icon06/10/2022
Appointment of Bloor and Co Ltd as a secretary on 2022-10-01
dot icon06/10/2022
Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Bloor and Co Ltd 781 Abbeydale Road Sheffield S7 2BG on 2022-10-06
dot icon06/10/2022
Termination of appointment of Victor Rickless as a director on 2022-10-04
dot icon29/07/2022
Termination of appointment of David Philip Rose as a director on 2022-07-29
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/06/2022
Appointment of Ms Deborah Frances Bell as a director on 2022-06-24
dot icon20/06/2022
Termination of appointment of Sharon Hunsley as a director on 2022-06-20
dot icon05/04/2022
Appointment of Mr Paul Jackson as a director on 2022-04-05
dot icon28/03/2022
Termination of appointment of John Markham Evans as a director on 2022-03-24
dot icon15/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon31/03/2021
Termination of appointment of Richard Frederick Haynes as a director on 2021-03-31
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-09-30
dot icon21/08/2017
Appointment of Mr Victor Rickless as a director on 2017-08-21
dot icon18/08/2017
Appointment of Mr Stephen David Rawson as a director on 2017-08-18
dot icon10/08/2017
Termination of appointment of Helen Davies Parr as a director on 2017-08-10
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/11/2016
Appointment of Omnia Estates Limited as a secretary on 2016-10-11
dot icon02/11/2016
Termination of appointment of Sharon Hunsley as a secretary on 2016-10-11
dot icon22/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Annual return made up to 2016-03-06 no member list
dot icon20/08/2015
Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 2015-08-20
dot icon29/04/2015
Annual return made up to 2015-03-06 no member list
dot icon20/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-03-06 no member list
dot icon21/08/2013
Register inspection address has been changed
dot icon10/06/2013
Appointment of Helen Davies Parr as a director
dot icon08/03/2013
Annual return made up to 2013-03-06 no member list
dot icon14/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/11/2012
Appointment of John Markham Evans as a director
dot icon15/08/2012
Appointment of David Philip Rose as a director
dot icon23/07/2012
Termination of appointment of Bryan Craven as a director
dot icon10/07/2012
Termination of appointment of Bryan Craven as a director
dot icon30/05/2012
Termination of appointment of Clifford Crellin as a director
dot icon27/03/2012
Annual return made up to 2012-03-06 no member list
dot icon28/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/02/2012
Appointment of Bryan Craven as a director
dot icon21/06/2011
Appointment of Sharon Hunsley as a secretary
dot icon21/06/2011
Termination of appointment of Richard Varah as a secretary
dot icon21/06/2011
Termination of appointment of Richard Varah as a director
dot icon19/04/2011
Annual return made up to 2011-03-06 no member list
dot icon15/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/12/2010
Termination of appointment of Darren Duesbury as a director
dot icon29/12/2010
Appointment of Mr Clifford Todd Crellin as a director
dot icon26/08/2010
Termination of appointment of Ronald Hepplewhite as a director
dot icon19/04/2010
Memorandum and Articles of Association
dot icon24/03/2010
Annual return made up to 2010-03-06 no member list
dot icon24/03/2010
Director's details changed for Mr Richard Norman Varah on 2010-03-06
dot icon24/03/2010
Director's details changed for Darren Duesbury on 2010-03-06
dot icon24/03/2010
Secretary's details changed for Richard Norman Varah on 2010-03-06
dot icon24/03/2010
Director's details changed for Mr Ronald Hepplewhite on 2010-03-06
dot icon03/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/01/2010
Termination of appointment of William Graham as a director
dot icon15/01/2010
Appointment of Sharon Hunsley as a director
dot icon11/11/2009
Termination of appointment of Ann Craven as a secretary
dot icon27/09/2009
Director appointed darren duesbury
dot icon22/09/2009
Appointment terminated director gillian bell
dot icon11/08/2009
Location of register of members
dot icon11/08/2009
Director and secretary appointed richard norman varah
dot icon11/08/2009
Appointment terminated secretary philip siddall
dot icon15/07/2009
Appointment terminate, director ann craven logged form
dot icon03/06/2009
Annual return made up to 06/03/09
dot icon03/06/2009
Registered office changed on 03/06/2009 from 9-12 east parade sheffield S1 2ET
dot icon03/06/2009
Appointment terminate, director ann craven logged form
dot icon02/05/2009
Secretary appointed ann craven
dot icon09/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/10/2008
Annual return made up to 06/03/08
dot icon14/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/10/2007
Annual return made up to 06/03/06
dot icon25/09/2007
Annual return made up to 06/03/07
dot icon22/03/2007
Amended accounts made up to 2006-09-30
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon28/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon01/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/03/2005
Annual return made up to 06/03/05
dot icon04/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/04/2004
Annual return made up to 06/03/04
dot icon12/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/04/2003
Annual return made up to 06/03/03
dot icon01/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/06/2002
Annual return made up to 06/03/02
dot icon30/05/2002
New director appointed
dot icon20/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/05/2001
Annual return made up to 06/03/01
dot icon07/03/2001
Accounts for a small company made up to 2000-09-30
dot icon01/03/2001
Secretary resigned
dot icon01/03/2001
New secretary appointed
dot icon12/04/2000
Annual return made up to 06/03/00
dot icon20/01/2000
Accounts for a small company made up to 1999-09-30
dot icon04/05/1999
Annual return made up to 06/03/99
dot icon17/04/1999
Full accounts made up to 1998-09-30
dot icon15/06/1998
Memorandum and Articles of Association
dot icon15/06/1998
Resolutions
dot icon29/05/1998
Accounts for a small company made up to 1997-09-30
dot icon15/04/1998
Annual return made up to 06/03/98
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Secretary resigned
dot icon27/08/1997
Amended accounts made up to 1996-09-30
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon15/04/1997
Annual return made up to 06/03/97
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Full accounts made up to 1995-09-30
dot icon13/03/1995
Full accounts made up to 1994-09-30
dot icon13/03/1995
Annual return made up to 06/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
Annual return made up to 06/03/94
dot icon18/06/1993
Full accounts made up to 1992-09-30
dot icon01/04/1993
Annual return made up to 06/03/93
dot icon23/02/1993
Director resigned
dot icon22/07/1992
New director appointed
dot icon11/03/1992
Full accounts made up to 1991-09-30
dot icon11/03/1992
Annual return made up to 06/03/92
dot icon25/04/1991
Annual return made up to 06/03/91
dot icon04/04/1991
Full accounts made up to 1990-09-30
dot icon13/12/1990
Director resigned;new director appointed
dot icon12/09/1990
New director appointed
dot icon01/08/1990
Annual return made up to 06/03/90
dot icon06/07/1990
New director appointed
dot icon05/03/1990
Full accounts made up to 1989-09-30
dot icon22/06/1989
Annual return made up to 20/03/89
dot icon13/06/1989
Full accounts made up to 1988-09-30
dot icon11/08/1988
Annual return made up to 14/04/88
dot icon13/05/1988
Accounts made up to 1987-09-30
dot icon13/05/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon20/04/1988
Addendum to annual accounts
dot icon11/04/1988
Director resigned
dot icon11/04/1988
Director resigned
dot icon24/11/1987
Secretary resigned;new secretary appointed
dot icon24/11/1987
Annual return made up to 05/02/87
dot icon17/09/1986
New director appointed
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
30/09/2024
dot iconNext confirmation date
19/02/2027
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
16.50K
-
0.00
-
-
2022
0
16.50K
-
0.00
-
-
2022
0
16.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOOR AND CO LTD
Corporate Director
27/09/2024 - Present
9
Rawson, Stephen David
Director
17/08/2017 - 12/02/2023
2
Bradley, John
Director
30/01/2024 - Present
2
Craven, Bryan
Director
03/02/2012 - 27/06/2012
-
Craven, Bryan
Director
24/03/2023 - 23/01/2024
-

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 DALEBROOK COURT OWNERS ASSOCIATION LIMITED

DALEBROOK COURT OWNERS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/10/1985 with the registered office located at Bloor And Co Ltd, 781 Abbeydale Road, Sheffield S7 2BG. There are currently 5 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 DALEBROOK COURT OWNERS ASSOCIATION LIMITED?

toggle

DALEBROOK COURT OWNERS ASSOCIATION LIMITED is currently Active. It was registered on 01/10/1985 .

Where is DALEBROOK COURT OWNERS ASSOCIATION LIMITED located?

toggle

DALEBROOK COURT OWNERS ASSOCIATION LIMITED is registered at Bloor And Co Ltd, 781 Abbeydale Road, Sheffield S7 2BG.

What does DALEBROOK COURT OWNERS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for DALEBROOK COURT OWNERS ASSOCIATION LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.