DARTMOUTH LEE COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

DARTMOUTH LEE COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01733075

Incorporation date

20/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Ljl Property Management, 113a Fore St, Kingsbridge, Devon TQ7 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1983)
dot icon13/03/2026
Micro company accounts made up to 2025-06-23
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon14/02/2025
Micro company accounts made up to 2024-06-23
dot icon23/10/2024
Termination of appointment of Enid Marie Brown as a director on 2024-10-23
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon18/10/2023
Appointment of Mrs Enid Marie Brown as a director on 2023-10-18
dot icon17/10/2023
Micro company accounts made up to 2023-06-23
dot icon11/10/2023
Appointment of Mr Ian Seabourne as a director on 2023-10-06
dot icon11/10/2023
Appointment of Mr Nicolas Mark Dare as a director on 2023-10-06
dot icon26/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon25/09/2023
Termination of appointment of Geoffrey John Forty as a director on 2023-06-01
dot icon25/09/2023
Termination of appointment of John Martin Dare as a director on 2023-01-11
dot icon25/09/2023
Termination of appointment of Jonathan Brown as a director on 2023-01-11
dot icon25/11/2022
Micro company accounts made up to 2022-06-23
dot icon22/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-23
dot icon02/11/2021
Appointment of Dr Duncan Alexander Brown as a director on 2021-10-20
dot icon11/10/2021
Termination of appointment of Enid Marie Brown as a director on 2021-10-08
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-23
dot icon01/03/2021
Appointment of Mr Geoffrey John Forty as a director on 2021-02-26
dot icon01/03/2021
Secretary's details changed for Mr Laurence John Leadbetter on 2019-05-01
dot icon04/01/2021
Termination of appointment of Valerie Lilian Tozer as a director on 2020-12-20
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon02/12/2019
Appointment of Mr Jonathan Brown as a director on 2019-12-01
dot icon02/12/2019
Appointment of Mrs Enid Marie Brown as a director on 2019-12-01
dot icon02/12/2019
Termination of appointment of Malcolm Motte as a director on 2019-12-01
dot icon16/10/2019
Micro company accounts made up to 2019-06-23
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon20/08/2019
Registered office address changed from Charles Head & Son 113 Fore Street Kingsbridge TQ7 1BG to Ljl Property Management 113a Fore St Kingsbridge Devon TQ7 1BG on 2019-08-20
dot icon20/08/2019
Termination of appointment of Roger Stuart Wynne as a director on 2019-07-10
dot icon16/10/2018
Micro company accounts made up to 2018-06-23
dot icon13/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-06-23
dot icon11/09/2017
Appointment of Mr Laurence John Leadbetter as a secretary on 2017-09-04
dot icon11/09/2017
Termination of appointment of Richard George Wade Turton as a secretary on 2017-09-04
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-06-23
dot icon28/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2015-06-23
dot icon12/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon16/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-23
dot icon19/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon27/11/2012
Appointment of Valerie Lilian Tozer as a director
dot icon26/11/2012
Termination of appointment of June Jackson as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-06-23
dot icon20/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-23
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-23
dot icon27/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon27/10/2010
Director's details changed for Malcolm Motte on 2010-09-10
dot icon27/10/2010
Director's details changed for Roger Stuart Wynne on 2010-09-10
dot icon27/10/2010
Director's details changed for June Lilian Jackson on 2010-09-10
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-23
dot icon14/09/2009
Return made up to 10/09/09; full list of members
dot icon23/06/2009
Director appointed malcolm motte
dot icon23/06/2009
Director appointed june lilian jackson
dot icon16/06/2009
Appointment terminated director christopher brown
dot icon16/06/2009
Appointment terminated director mary lovegrove
dot icon05/11/2008
Total exemption small company accounts made up to 2008-06-23
dot icon23/10/2008
Return made up to 10/09/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-06-23
dot icon27/09/2007
Return made up to 10/09/07; change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon04/10/2006
Return made up to 10/09/06; full list of members
dot icon07/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon10/02/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon23/12/2005
Total exemption small company accounts made up to 2005-06-23
dot icon19/10/2005
Return made up to 10/09/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-06-23
dot icon30/11/2004
New director appointed
dot icon10/09/2004
Return made up to 10/09/04; full list of members
dot icon10/09/2004
Director resigned
dot icon01/06/2004
Return made up to 10/09/03; full list of members
dot icon01/06/2004
Registered office changed on 01/06/04 from: waterloo house 15A duke street dartmouth devon TQ6 9PZ
dot icon01/06/2004
New secretary appointed
dot icon05/12/2003
Total exemption small company accounts made up to 2003-06-23
dot icon21/01/2003
Total exemption small company accounts made up to 2002-06-23
dot icon06/12/2002
Return made up to 10/09/02; full list of members
dot icon27/11/2001
Total exemption small company accounts made up to 2001-06-23
dot icon14/09/2001
Return made up to 10/09/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-06-23
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Return made up to 10/09/00; full list of members
dot icon17/09/1999
Return made up to 10/09/99; no change of members
dot icon17/09/1999
Accounts for a small company made up to 1999-06-23
dot icon14/04/1999
Registered office changed on 14/04/99 from: first floor 3 the quay dartmouth devon TQ6 9PS
dot icon06/11/1998
Accounts for a small company made up to 1998-06-23
dot icon29/09/1998
Return made up to 25/09/98; full list of members
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon23/10/1997
Secretary resigned
dot icon23/10/1997
New secretary appointed
dot icon23/10/1997
Return made up to 25/09/97; no change of members
dot icon23/10/1997
Accounts for a small company made up to 1997-06-23
dot icon20/11/1996
Accounts for a small company made up to 1996-06-23
dot icon20/10/1996
New director appointed
dot icon20/10/1996
Return made up to 25/09/96; full list of members
dot icon27/12/1995
Accounts for a small company made up to 1995-06-23
dot icon20/11/1995
Return made up to 25/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-06-23
dot icon14/11/1994
Return made up to 25/09/94; no change of members
dot icon07/03/1994
Registered office changed on 07/03/94 from: 9 south embankment dartmouth devon TQ6 9BH
dot icon17/11/1993
Accounts for a small company made up to 1993-06-23
dot icon02/10/1993
Director resigned
dot icon02/10/1993
Return made up to 25/09/93; no change of members
dot icon31/10/1992
Full accounts made up to 1992-06-23
dot icon31/10/1992
Return made up to 25/09/92; full list of members
dot icon11/11/1991
Full accounts made up to 1991-06-23
dot icon11/11/1991
Return made up to 25/09/91; full list of members
dot icon10/10/1990
Full accounts made up to 1990-06-23
dot icon10/10/1990
Return made up to 25/09/90; full list of members
dot icon15/11/1989
Full accounts made up to 1989-06-23
dot icon15/11/1989
Return made up to 26/10/89; full list of members
dot icon18/11/1988
Wd 10/11/88 ad 15/04/88--------- £ si 1@1=1 £ ic 11/12
dot icon17/11/1988
Full accounts made up to 1988-06-23
dot icon17/11/1988
Return made up to 06/10/88; full list of members
dot icon19/08/1988
Director resigned;new director appointed
dot icon02/12/1987
Full accounts made up to 1987-06-23
dot icon02/12/1987
Return made up to 29/10/87; full list of members
dot icon14/11/1986
Full accounts made up to 1986-06-23
dot icon14/11/1986
Return made up to 17/10/86; full list of members
dot icon20/06/1983
Miscellaneous
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
23/06/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
52.71K
-
0.00
-
-
2022
-
49.67K
-
0.00
-
-
2023
-
29.69K
-
0.00
-
-
2023
-
29.69K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

29.69K £Descended-40.23 % *

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
Brown, Jonathan
Director
01/12/2019 - 11/01/2023
3
Dare, John Martin
Director
13/07/2006 - 11/01/2023
1
Forty, Geoffrey John
Director
26/02/2021 - 01/06/2023
3
Brown, Enid Marie
Director
01/12/2019 - 08/10/2021
1
Brown, Enid Marie
Director
18/10/2023 - 23/10/2024
1

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 DARTMOUTH LEE COURT RESIDENTS LIMITED

DARTMOUTH LEE COURT RESIDENTS LIMITED is an(a) Active company incorporated on 20/06/1983 with the registered office located at Ljl Property Management, 113a Fore St, Kingsbridge, Devon TQ7 1BG. There are currently 3 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 DARTMOUTH LEE COURT RESIDENTS LIMITED?

toggle

DARTMOUTH LEE COURT RESIDENTS LIMITED is currently Active. It was registered on 20/06/1983 .

Where is DARTMOUTH LEE COURT RESIDENTS LIMITED located?

toggle

DARTMOUTH LEE COURT RESIDENTS LIMITED is registered at Ljl Property Management, 113a Fore St, Kingsbridge, Devon TQ7 1BG.

What does DARTMOUTH LEE COURT RESIDENTS LIMITED do?

toggle

DARTMOUTH LEE COURT RESIDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DARTMOUTH LEE COURT RESIDENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-23.