DALTON COURT LIMITED

Register to unlock more data on OkredoRegister

DALTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725723

Incorporation date

24/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1992)
dot icon14/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon09/09/2024
Appointment of Ms Rachel Mason as a director on 2024-08-01
dot icon04/09/2024
Appointment of Mr Roger Stephen Cocker as a director on 2024-08-15
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon08/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon07/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon21/06/2021
Director's details changed for Mr Alan James Kennedy on 2021-01-01
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon09/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon20/12/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Appointment of Mr Steve Taylor as a director on 2017-05-10
dot icon21/04/2017
Termination of appointment of Kathleen Margaret Heyworth as a director on 2017-04-21
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon22/10/2015
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon21/10/2015
Secretary's details changed for Realty Management Limited on 2015-10-20
dot icon20/10/2015
Director's details changed for Alan James Kennedy on 2015-10-20
dot icon20/10/2015
Director's details changed for Kathleen Margaret Heyworth on 2015-10-20
dot icon18/09/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2015-09-18
dot icon17/09/2015
Secretary's details changed for Realty Management Limited on 2015-09-17
dot icon14/07/2015
Secretary's details changed for Realty Management Limited on 2015-07-14
dot icon14/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Mathew Chapman as a director on 2015-02-02
dot icon14/07/2015
Termination of appointment of Paul Dowdall as a director on 2015-06-24
dot icon24/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon12/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon15/03/2013
Appointment of Mr Mathew Chapman as a director
dot icon14/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon19/10/2011
Appointment of Paul Dowdall as a director
dot icon20/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Shirley Gittins as a director
dot icon30/03/2011
Termination of appointment of Marjorie Berrisford as a director
dot icon03/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Director's details changed for Shirley Ann Gittins on 2009-10-01
dot icon25/06/2010
Director's details changed for Kathleen Margaret Heyworth on 2009-10-01
dot icon25/06/2010
Director's details changed for Alan James Kennedy on 2009-10-01
dot icon25/06/2010
Director's details changed for Marjorie Winifred Berrisford on 2009-10-01
dot icon25/06/2010
Secretary's details changed for Realty Management Limited on 2009-10-01
dot icon31/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon19/08/2009
Return made up to 24/06/09; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 24/06/08; no change of members
dot icon03/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 24/06/07; change of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 24/06/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
Secretary resigned
dot icon23/06/2005
Return made up to 24/06/05; no change of members
dot icon24/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 24/06/04; no change of members
dot icon01/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/09/2003
Director resigned
dot icon25/06/2003
Return made up to 24/06/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 24/06/02; change of members
dot icon23/10/2001
Director resigned
dot icon24/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 24/06/01; no change of members
dot icon04/06/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon21/06/2000
Return made up to 24/06/00; full list of members
dot icon18/10/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1999-06-30
dot icon21/06/1999
Return made up to 24/06/99; no change of members
dot icon11/09/1998
Full accounts made up to 1998-06-30
dot icon04/07/1998
Return made up to 24/06/98; full list of members
dot icon10/05/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
Director resigned
dot icon25/09/1997
Full accounts made up to 1997-06-30
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Director resigned
dot icon09/07/1997
Return made up to 24/06/97; change of members
dot icon03/06/1997
New director appointed
dot icon23/05/1997
Registered office changed on 23/05/97 from: downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX
dot icon23/05/1997
Director resigned
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon29/04/1997
Registered office changed on 29/04/97 from: 2 dalton court derby road heaton moor stockport SK4 4NF
dot icon24/06/1996
Return made up to 24/06/96; no change of members
dot icon25/04/1996
Accounts for a small company made up to 1995-06-30
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon25/07/1995
Secretary resigned;new director appointed
dot icon25/07/1995
New director appointed
dot icon25/07/1995
New secretary appointed;director resigned;new director appointed
dot icon25/07/1995
Return made up to 24/06/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 24/06/94; full list of members
dot icon19/04/1994
Accounts for a small company made up to 1993-06-30
dot icon05/10/1993
Return made up to 24/06/93; full list of members
dot icon02/07/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
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
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
12.00
-
0.00
12.00
-
2023
-
12.00
-
0.00
12.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Alan James
Director
09/05/2001 - Present
4
Cocker, Roger Stephen
Director
15/08/2024 - Present
-
Mason, Rachel
Director
01/08/2024 - Present
-
Taylor, Steve
Director
10/05/2017 - Present
-

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 DALTON COURT LIMITED

DALTON COURT LIMITED is an(a) Active company incorporated on 24/06/1992 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 4 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 DALTON COURT LIMITED?

toggle

DALTON COURT LIMITED is currently Active. It was registered on 24/06/1992 .

Where is DALTON COURT LIMITED located?

toggle

DALTON COURT LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does DALTON COURT LIMITED do?

toggle

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

What is the latest filing for DALTON COURT LIMITED?

toggle

The latest filing was on 14/07/2025: Accounts for a dormant company made up to 2025-03-31.