DANIELLE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DANIELLE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03132964

Incorporation date

01/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

318 Stratford Road, Shirley, Solihull B90 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon09/12/2025
Appointment of Mr David Alexander Chapman as a director on 2025-12-09
dot icon10/11/2025
Termination of appointment of Brian John Hieber as a director on 2025-11-10
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Termination of appointment of Mark Keith Bruckshaw as a secretary on 2024-03-19
dot icon19/03/2024
Appointment of Inspire Property Management as a secretary on 2024-03-19
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon14/04/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon15/04/2022
Director's details changed for Brian John Hieber on 2022-04-13
dot icon15/04/2022
Director's details changed for Roy Hillier on 2022-04-13
dot icon24/03/2022
Termination of appointment of Lucia Mary Caitriona Matthews as a director on 2021-12-16
dot icon14/02/2022
Appointment of Mr Mark Keith Bruckshaw as a secretary on 2022-02-14
dot icon14/02/2022
Registered office address changed from 140 Clifton York North Yorkshire YO30 6BH to 318 Stratford Road Shirley Solihull B90 3DN on 2022-02-14
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/11/2018
Appointment of Mr Richard Telford as a director on 2018-10-10
dot icon21/11/2018
Termination of appointment of Tracy Nabbs as a director on 2018-05-28
dot icon05/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon28/06/2017
Micro company accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon01/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Director's details changed for Brian John Hieber on 2009-10-01
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mrs Stephanie Carole Russell on 2011-11-23
dot icon17/01/2012
Director's details changed for Mr Stanley John Russell on 2011-11-23
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Director's details changed for Stanley John Russell on 2011-07-30
dot icon16/08/2011
Director's details changed for Stephanie Carole Russell on 2011-07-30
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Lucia Mary Caitriona Matthews on 2009-11-23
dot icon08/12/2009
Director's details changed for Brian John Hieber on 2009-11-23
dot icon08/12/2009
Director's details changed for Stephanie Carole Russell on 2009-11-23
dot icon08/12/2009
Director's details changed for Roy Hillier on 2009-11-23
dot icon08/12/2009
Director's details changed for Tracy Nabbs on 2009-11-23
dot icon08/12/2009
Director's details changed for Stanley John Russell on 2009-11-23
dot icon17/09/2009
Director appointed stephanie carole russell
dot icon21/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 23/11/08; full list of members
dot icon15/01/2009
Appointment terminated secretary anita abrahams
dot icon29/09/2008
Director appointed tracy nabbs
dot icon29/09/2008
Director appointed stanley john russell
dot icon29/09/2008
Director appointed brian hieber
dot icon29/09/2008
Appointment terminated director david moule
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 23/11/07; change of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 23/11/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 23/11/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 23/11/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon24/01/2004
Return made up to 01/12/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 01/12/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/04/2001
New director appointed
dot icon30/11/2000
Return made up to 01/12/00; full list of members
dot icon14/09/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon14/12/1999
Return made up to 01/12/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/02/1999
Return made up to 01/12/98; full list of members
dot icon18/01/1999
Director resigned
dot icon16/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/06/1998
New director appointed
dot icon11/12/1997
Return made up to 01/12/97; full list of members
dot icon13/08/1997
Director resigned
dot icon07/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/07/1997
New director appointed
dot icon10/07/1997
Ad 09/05/97--------- £ si 8@1=8 £ ic 1/9
dot icon08/04/1997
New director appointed
dot icon28/01/1997
Return made up to 01/12/96; full list of members
dot icon28/01/1997
Resolutions
dot icon29/08/1996
Accounting reference date notified as 31/12
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
New director appointed
dot icon06/12/1995
Secretary resigned
dot icon06/12/1995
Director resigned
dot icon06/12/1995
Registered office changed on 06/12/95 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon01/12/1995
Incorporation
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
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
10.96K
-
0.00
-
-
2022
0
10.92K
-
0.00
-
-
2023
0
11.12K
-
0.00
-
-
2023
0
11.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.12K £Ascended1.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Stanley John
Director
20/08/2008 - Present
2
Hieber, Brian John
Director
20/08/2008 - 10/11/2025
4
Russell, Stephanie Carole
Director
12/08/2009 - Present
-
INSPIRE PROPERTY MANAGEMENT LIMITED
Corporate Secretary
19/03/2024 - Present
63
Bruckshaw, Mark Keith
Secretary
14/02/2022 - 19/03/2024
-

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 DANIELLE COURT MANAGEMENT COMPANY LIMITED

DANIELLE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1995 with the registered office located at 318 Stratford Road, Shirley, Solihull B90 3DN. There are currently 6 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 DANIELLE COURT MANAGEMENT COMPANY LIMITED?

toggle

DANIELLE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1995 .

Where is DANIELLE COURT MANAGEMENT COMPANY LIMITED located?

toggle

DANIELLE COURT MANAGEMENT COMPANY LIMITED is registered at 318 Stratford Road, Shirley, Solihull B90 3DN.

What does DANIELLE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/12/2025: Appointment of Mr David Alexander Chapman as a director on 2025-12-09.