DARLEY MEAD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DARLEY MEAD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01170541

Incorporation date

16/05/1974

Size

Dormant

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon11/03/2026
Termination of appointment of Meryl Homer as a director on 2026-02-27
dot icon12/02/2026
Termination of appointment of Pauline Linda Hobden as a director on 2026-02-12
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of Patricia Ann Benjamin as a director on 2025-10-14
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon01/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/05/2023
Appointment of Mrs Elizabeth Sarah Shellis as a director on 2023-05-12
dot icon04/01/2023
Termination of appointment of Claire Norris as a director on 2023-01-03
dot icon04/01/2023
Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon11/10/2021
Secretary's details changed for Scanlans Property Management Llp on 2021-10-09
dot icon22/03/2021
Appointment of Miss Claire Norris as a director on 2021-03-22
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon11/09/2020
Director's details changed for Mrs Linda Hobden on 2020-09-11
dot icon01/09/2020
Appointment of Mrs Linda Hobden as a director on 2020-08-29
dot icon26/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon11/07/2019
Appointment of Mrs Patricia Ann Benjamin as a director on 2019-06-25
dot icon10/07/2019
Appointment of Mr Geoffrey Leslie Bird as a director on 2019-06-25
dot icon12/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon26/06/2018
Notification of a person with significant control statement
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon11/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/10/2017
Termination of appointment of Joshua Charles Butterworth as a director on 2017-04-20
dot icon13/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/11/2016
Appointment of Mr Graham John Booth as a director on 2016-10-21
dot icon26/10/2016
Termination of appointment of Paul Leonard Hill as a director on 2016-10-21
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon03/12/2015
Appointment of Mr Paul Leonard Hill as a director on 2015-02-01
dot icon03/12/2015
Appointment of Mr Joshua Charles Butterworth as a director on 2015-11-17
dot icon03/12/2015
Appointment of Scanlans Property Management Llp as a secretary on 2015-02-01
dot icon16/11/2015
Annual return made up to 2015-11-06 no member list
dot icon16/11/2015
Termination of appointment of Simon Hill as a director on 2015-02-01
dot icon16/11/2015
Registered office address changed from 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH to Scanlans House High Street Knowle Solihull West Midlands B93 0LL on 2015-11-16
dot icon16/11/2015
Termination of appointment of John Batchelor as a director on 2015-02-01
dot icon16/11/2015
Termination of appointment of Bright Willis Limited as a secretary on 2015-02-01
dot icon12/11/2014
Annual return made up to 2014-11-06 no member list
dot icon28/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/11/2013
Appointment of Mr Simon Hill as a director
dot icon18/11/2013
Annual return made up to 2013-11-06 no member list
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-11-06 no member list
dot icon26/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/02/2012
Appointment of Mrs Meryl Homer as a director
dot icon08/11/2011
Annual return made up to 2011-11-06 no member list
dot icon20/09/2011
Termination of appointment of Allan Reeve as a director
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-06 no member list
dot icon22/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/11/2009
Annual return made up to 2009-11-06 no member list
dot icon09/11/2009
Secretary's details changed for Bright Willis Limited on 2009-11-09
dot icon09/11/2009
Director's details changed for Allan George Reeve on 2009-11-09
dot icon09/11/2009
Director's details changed for John Batchelor on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr James Lawrence Clinton Coombes on 2009-11-09
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/11/2008
Annual return made up to 06/11/08
dot icon24/11/2008
Appointment terminated director raymond walters
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Director appointed james lawrence clinton coombes
dot icon05/12/2007
Annual return made up to 06/11/07
dot icon28/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Annual return made up to 06/11/06
dot icon23/11/2006
Director resigned
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/11/2005
Annual return made up to 06/11/05
dot icon23/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/11/2004
Annual return made up to 06/11/04
dot icon18/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Registered office changed on 13/07/04 from: 23 avenue road dorridge solihull west midlands B93 8LD
dot icon28/06/2004
New secretary appointed
dot icon25/05/2004
New director appointed
dot icon19/05/2004
Secretary resigned
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Annual return made up to 06/11/03
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon22/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon06/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2002
Annual return made up to 06/11/02
dot icon11/07/2002
Director's particulars changed
dot icon19/12/2001
Annual return made up to 06/11/01
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
New secretary appointed
dot icon18/12/2000
Annual return made up to 06/11/00
dot icon06/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Annual return made up to 06/11/99
dot icon12/08/1999
Registered office changed on 12/08/99 from: milverton house 1743 warwick road knowle,solihull west midlands B93 0LX
dot icon30/12/1998
Resolutions
dot icon30/12/1998
Auditor's resignation
dot icon30/12/1998
Annual return made up to 06/11/98
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New secretary appointed;new director appointed
dot icon20/11/1998
New director appointed
dot icon24/11/1997
Annual return made up to 06/11/97
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed;new director appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned;director resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Accounts for a small company made up to 1997-03-31
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon28/11/1996
Annual return made up to 06/11/96
dot icon02/02/1996
New secretary appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
Secretary resigned;director resigned
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Annual return made up to 06/11/95
dot icon15/05/1995
Annual return made up to 06/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
New director appointed
dot icon09/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon02/06/1994
Director resigned
dot icon30/11/1993
Annual return made up to 06/11/93
dot icon14/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon01/12/1992
Annual return made up to 06/11/92
dot icon04/02/1992
Annual return made up to 06/11/91
dot icon04/09/1991
Full accounts made up to 1991-03-31
dot icon04/09/1991
Director resigned;new director appointed
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/11/1990
Annual return made up to 06/11/90
dot icon14/08/1990
Director resigned;new director appointed
dot icon29/06/1990
Director resigned;new director appointed
dot icon26/06/1990
Registered office changed on 26/06/90 from: 695, warwick rd, solihull warks B91 3DA
dot icon26/06/1990
Accounts for a small company made up to 1989-03-31
dot icon11/04/1990
Annual return made up to 31/12/89
dot icon08/02/1989
Annual return made up to 29/08/88
dot icon02/09/1988
Full accounts made up to 1988-03-31
dot icon27/07/1988
Secretary resigned;director resigned;new director appointed
dot icon03/03/1988
Annual return made up to 22/06/87
dot icon03/03/1988
Full accounts made up to 1987-03-31
dot icon26/08/1986
Full accounts made up to 1986-03-31
dot icon26/08/1986
Annual return made up to 11/08/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
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
09/10/2026
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)
2021
6
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Claire
Director
22/03/2021 - 03/01/2023
5
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
01/02/2015 - Present
-
Booth, Graham John
Director
21/10/2016 - Present
2
Benjamin, Patricia Ann
Director
25/06/2019 - 14/10/2025
1
Bird, Geoffrey Leslie
Director
25/06/2019 - Present
3

Persons with Significant Control

2
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 DARLEY MEAD COURT MANAGEMENT LIMITED

DARLEY MEAD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/1974 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DARLEY MEAD COURT MANAGEMENT LIMITED?

toggle

DARLEY MEAD COURT MANAGEMENT LIMITED is currently Active. It was registered on 16/05/1974 .

Where is DARLEY MEAD COURT MANAGEMENT LIMITED located?

toggle

DARLEY MEAD COURT MANAGEMENT LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does DARLEY MEAD COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does DARLEY MEAD COURT MANAGEMENT LIMITED have?

toggle

DARLEY MEAD COURT MANAGEMENT LIMITED had 7 employees in 2023.

What is the latest filing for DARLEY MEAD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Meryl Homer as a director on 2026-02-27.