DALLINGTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DALLINGTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01515561

Incorporation date

03/09/1980

Size

Dormant

Contacts

Registered address

Registered address

Artisan's House, 7 Queensbridge, Northampton NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1980)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-06-24
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon15/05/2025
Appointment of Miss Gaynor Ann Crute as a director on 2025-05-14
dot icon19/12/2024
Appointment of Miss Michelle Quintanilla as a director on 2024-12-19
dot icon03/12/2024
Appointment of Mrs Lindsay Jane Scholey as a director on 2024-12-03
dot icon26/11/2024
Termination of appointment of Gaynor Ann Crute as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Jane Elizabeth Kibble as a director on 2024-11-25
dot icon25/11/2024
Appointment of Mr Phillip Paul Kibble as a director on 2024-11-25
dot icon09/09/2024
Accounts for a dormant company made up to 2024-06-24
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon11/07/2024
Appointment of Mr Andrew John Ashton as a director on 2024-07-10
dot icon28/06/2024
Termination of appointment of Helen Mary Clark as a director on 2024-06-28
dot icon29/05/2024
Registered office address changed from 6 Dallington Court Dallington Park Road Northampton Northamptonshire NN5 7AA England to Artisan's House 7 Queensbridge Northampton NN4 7BF on 2024-05-29
dot icon29/05/2024
Appointment of Orchard Block Management Services Ltd as a secretary on 2024-05-29
dot icon29/01/2024
Accounts for a dormant company made up to 2023-06-24
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon07/07/2023
Termination of appointment of Sushel Kumar Ohri as a director on 2023-07-07
dot icon02/06/2023
Appointment of Mrs Jane Elizabeth Kibble as a director on 2023-06-01
dot icon26/11/2022
Termination of appointment of Christopher Brookes Oliver as a director on 2022-11-21
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon13/07/2022
Appointment of Miss Gaynor Ann Crute as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Richard John Palmer as a director on 2022-03-18
dot icon19/02/2022
Accounts for a dormant company made up to 2021-06-24
dot icon13/01/2022
Termination of appointment of John Brian Hodson as a director on 2022-01-10
dot icon22/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon22/12/2020
Appointment of Richard John Palmer as a director on 2020-12-01
dot icon15/08/2020
Accounts for a dormant company made up to 2020-06-24
dot icon15/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon15/09/2019
Accounts for a dormant company made up to 2019-06-24
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon07/06/2019
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 6 Dallington Court Dallington Park Road Northampton Northamptonshire NN5 7AA on 2019-06-07
dot icon07/06/2019
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2019-05-23
dot icon14/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon15/03/2018
Director's details changed for Mr Christopher Brookes Oliver on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Sushel Kumar Ohri on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr John Brian Hodson on 2018-03-15
dot icon26/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon11/04/2016
Director's details changed for Mr John Brian Hodson on 2016-04-11
dot icon14/03/2016
Appointment of Ms Helen Mary Clark as a director on 2016-02-01
dot icon14/03/2016
Appointment of Mr John Brian Hodson as a director on 2016-02-01
dot icon11/12/2015
Termination of appointment of Brian David Johnston as a director on 2015-10-06
dot icon18/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Margot Elizabeth Eliot as a director on 2014-09-08
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Appointment of Mr Christopher Brookes Oliver as a director on 2014-07-12
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/01/2012
Director's details changed for Margot Elizabeth Eliot on 2012-01-09
dot icon05/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon06/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/07/2010
Termination of appointment of Michael Bennett as a director
dot icon31/03/2010
Termination of appointment of Chelton Brown as a secretary
dot icon31/03/2010
Appointment of Orchard Block Management Services Ltd as a secretary
dot icon31/03/2010
Registered office address changed from 26-28 Headlands Kettering Northamptonshire NN15 7HP on 2010-03-31
dot icon26/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon09/04/2009
Registered office changed on 09/04/2009 from 26-28 headlands kettering northamptonshire NN15 7HP
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Secretary appointed chelton brown
dot icon16/10/2008
Return made up to 04/09/08; full list of members
dot icon16/10/2008
Appointment terminated director terrance yates
dot icon16/10/2008
Appointment terminated secretary margot eliot
dot icon15/07/2008
Registered office changed on 15/07/2008 from chelton brown, 4/5 george row northampton northants NN1 1DF
dot icon09/07/2008
Appointment terminate, director and secretary brian wilford eliot logged form
dot icon08/07/2008
Director appointed margot elizabeth eliot
dot icon18/06/2008
Appointment terminated director brian eliot
dot icon03/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/09/2007
Return made up to 04/09/07; full list of members
dot icon12/07/2007
New director appointed
dot icon21/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/10/2006
Return made up to 04/09/06; full list of members
dot icon12/10/2006
Location of debenture register
dot icon12/10/2006
Location of register of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: the penthouse dallington court dallington park road northampton NN5 7AA
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 04/09/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/09/2004
Return made up to 04/09/04; full list of members
dot icon20/02/2004
Return made up to 04/09/03; full list of members
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
Return made up to 01/09/03; full list of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed
dot icon02/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon02/09/2003
Accounts for a dormant company made up to 2002-06-30
dot icon30/09/2002
Return made up to 04/09/02; full list of members
dot icon30/09/2002
New director appointed
dot icon19/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/11/2001
Return made up to 11/09/01; full list of members
dot icon19/11/2001
New secretary appointed
dot icon04/10/2000
Return made up to 04/09/00; full list of members
dot icon19/05/2000
Return made up to 04/09/99; full list of members
dot icon19/05/2000
Accounts made up to 1999-06-30
dot icon19/05/2000
New director appointed
dot icon20/07/1999
Accounts made up to 1998-06-30
dot icon12/11/1998
Return made up to 04/09/98; no change of members
dot icon29/04/1998
Accounts made up to 1997-06-30
dot icon12/09/1997
Return made up to 04/09/97; full list of members
dot icon04/06/1997
Director resigned
dot icon10/10/1996
Accounts made up to 1996-06-30
dot icon10/10/1996
Return made up to 04/09/96; no change of members
dot icon06/06/1996
Accounts made up to 1995-06-30
dot icon06/12/1995
Return made up to 04/09/95; full list of members
dot icon06/12/1995
Registered office changed on 06/12/95 from: 2 dallington court dallington park road northampton NN5 7AA
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon10/05/1995
Return made up to 04/09/94; change of members
dot icon10/05/1995
Registered office changed on 10/05/95
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon14/02/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/04/1994
Accounts made up to 1993-06-30
dot icon30/11/1993
Return made up to 04/09/93; no change of members
dot icon24/11/1993
Director resigned;new director appointed
dot icon24/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon30/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1993
Accounts made up to 1992-06-30
dot icon12/11/1992
New director appointed
dot icon24/09/1992
Return made up to 04/09/92; full list of members
dot icon28/08/1992
Accounts made up to 1991-06-30
dot icon03/06/1992
Director resigned
dot icon29/05/1992
New secretary appointed
dot icon29/05/1992
New director appointed
dot icon29/05/1992
New director appointed
dot icon29/05/1992
Return made up to 01/09/91; no change of members
dot icon27/04/1991
Return made up to 31/08/90; no change of members
dot icon21/03/1991
Accounts made up to 1990-06-30
dot icon01/02/1990
Accounts made up to 1989-06-30
dot icon01/02/1990
Return made up to 04/09/89; full list of members
dot icon09/10/1989
Registered office changed on 09/10/89 from: 45 hazelwood road northampton nni ilg NN1 1LG
dot icon09/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Return made up to 22/08/88; full list of members
dot icon05/10/1988
Accounts made up to 1988-06-30
dot icon06/09/1988
New director appointed
dot icon13/01/1988
Director resigned
dot icon05/01/1988
Accounts made up to 1987-06-30
dot icon05/01/1988
Return made up to 23/11/87; full list of members
dot icon30/09/1987
Secretary resigned
dot icon27/07/1987
Director resigned
dot icon27/07/1987
Secretary resigned
dot icon16/06/1987
Accounts made up to 1986-06-24
dot icon08/05/1987
Return made up to 01/09/86; full list of members
dot icon19/09/1986
New director appointed
dot icon03/09/1980
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.00
-
0.00
11.00
-
2022
-
11.00
-
0.00
11.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
29/05/2024 - Present
63
Ohri, Sushel Kumar
Director
01/12/2003 - 07/07/2023
3
Crute, Gaynor Ann
Director
01/07/2022 - 25/11/2024
2
Crute, Gaynor Ann
Director
14/05/2025 - Present
2
Oliver, Christopher Brookes
Director
12/07/2014 - 21/11/2022
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALLINGTON COURT MANAGEMENT COMPANY LIMITED

DALLINGTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/09/1980 with the registered office located at Artisan's House, 7 Queensbridge, Northampton NN4 7BF. There are currently 6 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 DALLINGTON COURT MANAGEMENT COMPANY LIMITED?

toggle

DALLINGTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/09/1980 .

Where is DALLINGTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

DALLINGTON COURT MANAGEMENT COMPANY LIMITED is registered at Artisan's House, 7 Queensbridge, Northampton NN4 7BF.

What does DALLINGTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DALLINGTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-06-24.