DALTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DALTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02279603

Incorporation date

22/07/1988

Size

Dormant

Contacts

Registered address

Registered address

46 Whitchurch Road, Cardiff CF14 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1988)
dot icon13/04/2026
Appointment of Mr Gareth David Jones as a director on 2026-04-13
dot icon10/04/2026
Termination of appointment of Katherine Alice Jones as a director on 2026-04-10
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon18/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon08/11/2019
Termination of appointment of Rhian Gwawr Adams as a director on 2019-11-08
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon17/04/2018
Termination of appointment of Brendan Anthony Maccarthy as a secretary on 2018-04-17
dot icon10/04/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon15/01/2018
Appointment of Neil Gregory as a secretary on 2018-01-15
dot icon15/01/2018
Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT United Kingdom to 46 Whitchurch Road Cardiff CF14 3LX on 2018-01-15
dot icon14/12/2017
Appointment of Shash Appan as a director on 2017-12-12
dot icon13/12/2017
Termination of appointment of Shash Appan as a director on 2017-12-12
dot icon13/12/2017
Director's details changed for Ms Shash Appan on 2017-12-12
dot icon13/12/2017
Director's details changed for Ms Shash Appan on 2017-12-12
dot icon12/12/2017
Appointment of Ms Shash Appan as a director on 2017-12-12
dot icon02/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon23/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/05/2016
Accounts for a dormant company made up to 2016-05-31
dot icon02/05/2016
Termination of appointment of Joyce Pilling as a director on 2016-05-02
dot icon19/06/2015
Annual return made up to 2015-05-31
dot icon01/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon10/06/2014
Annual return made up to 2014-05-31
dot icon01/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2013-05-31
dot icon12/06/2012
Annual return made up to 2012-05-31
dot icon02/06/2012
Director's details changed for Robert David Reynish on 2012-06-01
dot icon02/06/2012
Director's details changed for Joyce Pilling on 2012-06-01
dot icon02/06/2012
Director's details changed for Anthony Rolands Peters on 2012-06-01
dot icon02/06/2012
Director's details changed for Dr Gerald Vaughan Evans on 2012-06-01
dot icon02/06/2012
Director's details changed for Katherine Alice Jones on 2012-06-01
dot icon02/06/2012
Director's details changed for Rhian Gwawr Adams on 2012-06-01
dot icon02/06/2012
Registered office address changed from 87 Verallo Drive Canton Cardiff CF11 8DT on 2012-06-02
dot icon02/06/2012
Secretary's details changed for Brendan Anthony Maccarthy on 2012-06-01
dot icon02/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon09/06/2011
Annual return made up to 2011-05-31
dot icon03/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon17/11/2009
Appointment of Doctor Edward Farley-Hills as a director
dot icon05/11/2009
Termination of appointment of Michelle Gilson as a director
dot icon08/06/2009
Director's change of particulars / katherine jones / 31/05/2009
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon15/07/2008
Return made up to 31/05/08; change of members
dot icon15/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon30/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon15/06/2007
Return made up to 31/05/07; change of members
dot icon14/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon17/11/2006
New director appointed
dot icon26/09/2006
Director resigned
dot icon13/09/2006
New director appointed
dot icon13/06/2006
Accounts for a dormant company made up to 2006-05-31
dot icon09/06/2006
Return made up to 31/05/06; full list of members
dot icon25/05/2006
Director resigned
dot icon25/07/2005
Director resigned
dot icon14/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon03/03/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon25/11/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon14/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon16/01/2004
Registered office changed on 16/01/04 from: 8 sea point barry south glamorgan CF62 6TB
dot icon13/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon13/03/2003
New director appointed
dot icon23/01/2003
Director resigned
dot icon11/11/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon18/06/2002
Accounts for a dormant company made up to 2002-05-31
dot icon16/06/2002
New director appointed
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon15/02/2002
Director resigned
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon11/06/2001
Accounts for a dormant company made up to 2001-05-31
dot icon17/05/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon12/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon05/09/2000
Accounts for a dormant company made up to 2000-05-31
dot icon01/09/2000
New director appointed
dot icon30/08/2000
Return made up to 31/05/00; full list of members
dot icon30/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned
dot icon24/08/2000
New director appointed
dot icon18/08/2000
New secretary appointed
dot icon18/08/2000
Registered office changed on 18/08/00 from: dalton court 138A cathays terrace cardiff CF24 4HZ
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon03/04/2000
Resolutions
dot icon05/03/2000
Return made up to 31/05/99; change of members
dot icon25/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon07/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon07/01/1999
Resolutions
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Return made up to 31/05/98; full list of members
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Accounts for a dormant company made up to 1997-05-31
dot icon30/06/1997
Return made up to 31/05/97; full list of members
dot icon03/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon03/04/1997
Resolutions
dot icon23/07/1996
Return made up to 31/05/96; no change of members
dot icon28/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon28/03/1996
Resolutions
dot icon06/10/1995
Return made up to 31/05/95; full list of members
dot icon06/10/1995
New secretary appointed
dot icon29/07/1994
Director resigned;new director appointed
dot icon27/06/1994
Accounts for a dormant company made up to 1994-05-31
dot icon27/06/1994
Resolutions
dot icon27/06/1994
Return made up to 31/05/94; change of members
dot icon27/06/1994
Director resigned;new director appointed
dot icon21/12/1993
New director appointed
dot icon21/07/1993
Director resigned
dot icon07/06/1993
Accounts for a dormant company made up to 1993-05-31
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Return made up to 31/05/93; full list of members
dot icon29/06/1992
Accounts for a dormant company made up to 1992-05-31
dot icon29/06/1992
New director appointed
dot icon29/06/1992
Director resigned;new director appointed
dot icon29/06/1992
New secretary appointed;director resigned;new director appointed
dot icon29/06/1992
Secretary resigned;new director appointed
dot icon29/06/1992
Return made up to 31/05/92; full list of members
dot icon29/01/1992
Director resigned;new director appointed
dot icon22/07/1991
Return made up to 31/05/91; change of members
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Accounts for a dormant company made up to 1991-05-31
dot icon06/12/1990
Director resigned
dot icon06/07/1990
Accounts for a dormant company made up to 1990-05-31
dot icon06/07/1990
Accounting reference date extended from 31/03 to 31/05
dot icon26/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1990
Resolutions
dot icon26/06/1990
Return made up to 31/05/90; full list of members
dot icon13/06/1990
New director appointed
dot icon03/04/1989
Wd 15/03/89 ad 24/02/89--------- £ si 6@1=6 £ ic 2/8
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Registered office changed on 06/02/89 from: fitzalan house fitzalan road cardiff CF2 1EL
dot icon05/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1988
Certificate of change of name
dot icon22/07/1988
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
8.00
-
0.00
-
-
2022
-
8.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appan, Shash
Director
12/12/2017 - Present
3
Reynish, Robert David
Director
17/11/2004 - Present
11
Jones, Katherine Alice
Director
01/02/2001 - 10/04/2026
1
Farley-Hills, Edward, Doctor
Director
11/11/2009 - Present
-
Peters, Anthony Rolands
Director
05/09/2006 - 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 MANAGEMENT LIMITED

DALTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1988 with the registered office located at 46 Whitchurch Road, Cardiff CF14 3LX. 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 MANAGEMENT LIMITED?

toggle

DALTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1988 .

Where is DALTON COURT MANAGEMENT LIMITED located?

toggle

DALTON COURT MANAGEMENT LIMITED is registered at 46 Whitchurch Road, Cardiff CF14 3LX.

What does DALTON COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for DALTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Gareth David Jones as a director on 2026-04-13.