DANE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DANE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01697880

Incorporation date

09/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon26/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/03/2026
Director's details changed for Mr Paul Miller on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Paul Miller on 2026-03-11
dot icon06/03/2026
Director's details changed for Mr Paul Miller on 2026-03-06
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Robert George Green as a director on 2025-06-10
dot icon11/11/2025
Termination of appointment of Andrew Julian Reiffer as a director on 2025-10-25
dot icon10/11/2025
Appointment of Mr Paul Miller as a director on 2025-11-10
dot icon18/02/2025
Termination of appointment of Amber Victoria Collingwood as a director on 2024-12-03
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Termination of appointment of Jeffrey Charles Stone as a director on 2022-08-03
dot icon08/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon15/02/2021
Termination of appointment of William George Long as a director on 2019-09-06
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Termination of appointment of Anthony Richard Wood as a director on 2018-07-06
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Appointment of Ms Amber Victoria Collingwood as a director on 2018-07-06
dot icon21/08/2018
Appointment of Mr Anthony Richard Wood as a director on 2018-07-06
dot icon21/08/2018
Appointment of Mr Robert George Green as a director on 2018-07-06
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Director's details changed for Andrew Reiffer on 2017-02-03
dot icon30/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Director's details changed for William George Long on 2016-06-16
dot icon18/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/02/2016
Appointment of Sutherland Corporate Services Limited as a secretary on 2016-01-21
dot icon16/02/2016
Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2016-02-16
dot icon17/12/2015
Termination of appointment of Parc Properties Management Company Limited as a secretary on 2015-12-15
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Jeffrey Charles Stone on 2009-12-31
dot icon04/01/2010
Director's details changed for Andrew Reiffer on 2009-12-31
dot icon04/01/2010
Director's details changed for William George Long on 2009-12-31
dot icon04/01/2010
Secretary's details changed for Parc Properties Management Company Limited on 2009-12-31
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon28/02/2008
Director appointed jeffrey charles stone
dot icon28/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/02/2008
Director appointed william george long
dot icon08/02/2008
Director resigned
dot icon08/01/2008
Return made up to 31/12/07; change of members
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon11/11/2006
Full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon07/06/2004
Auditor's resignation
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New secretary appointed
dot icon22/08/2002
Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2NA
dot icon11/07/2002
Accounts for a small company made up to 2002-03-31
dot icon05/04/2002
Return made up to 31/12/01; full list of members
dot icon28/09/2001
Accounts for a small company made up to 2001-03-31
dot icon03/01/2001
Return made up to 31/12/00; change of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon04/01/1998
Return made up to 31/12/97; full list of members
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/01/1997
Return made up to 31/12/96; change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon06/07/1994
Accounts for a small company made up to 1994-03-31
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Return made up to 31/12/92; change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon17/03/1992
Return made up to 31/12/91; full list of members
dot icon10/01/1992
Return made up to 31/12/90; full list of members
dot icon10/12/1991
Accounts for a small company made up to 1991-03-31
dot icon17/05/1991
Accounts for a small company made up to 1990-03-31
dot icon15/05/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1989
Accounts for a small company made up to 1989-03-31
dot icon20/01/1989
Return made up to 30/11/88; full list of members
dot icon20/01/1989
Return made up to 30/11/87; full list of members
dot icon15/12/1988
Accounts for a small company made up to 1988-03-31
dot icon15/12/1988
Accounts for a small company made up to 1987-03-31
dot icon13/06/1988
Return made up to 31/12/86; full list of members
dot icon20/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1987
Registered office changed on 28/02/87 from: 3 bridge street bishops stortford hertfordshire
dot icon15/09/1986
Full accounts made up to 1986-03-31
dot icon15/09/1986
Full accounts made up to 1985-03-31
dot icon15/09/1986
Full accounts made up to 1984-03-31
dot icon29/08/1986
Return made up to 31/12/84; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
380.00
-
0.00
-
-
2022
0
380.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUTHERLAND CORPORATE SERVICES LIMITED
Corporate Secretary
21/01/2016 - Present
61
Miller, Paul
Director
10/11/2025 - Present
4
Stone, Jeffrey Charles
Director
07/02/2008 - 03/08/2022
-
Lincoln, Paul
Director
11/07/2002 - 07/02/2008
4
PARC PROPERTIES MANAGEMENT COMPANY LIMITED
Corporate Secretary
16/12/2002 - 15/12/2015
10

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 DANE COURT MANAGEMENT COMPANY LIMITED

DANE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/1983 with the registered office located at Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ. 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 DANE COURT MANAGEMENT COMPANY LIMITED?

toggle

DANE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/1983 .

Where is DANE COURT MANAGEMENT COMPANY LIMITED located?

toggle

DANE COURT MANAGEMENT COMPANY LIMITED is registered at Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ.

What does DANE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-31 with no updates.