DATCHET HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DATCHET HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920481

Incorporation date

19/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Datchet House, West Parade, Hythe CT21 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1994)
dot icon16/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon13/08/2025
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon27/09/2023
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon03/03/2021
Registered office address changed from Randolphs Leap Pluckley Road Charing Kent TN27 0AG to Datchet House West Parade Hythe CT21 6BU on 2021-03-03
dot icon02/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon16/10/2019
Appointment of Mr Peter Sansom as a director on 2019-10-16
dot icon02/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/08/2019
Termination of appointment of David Green as a director on 2019-08-15
dot icon22/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon02/07/2018
Appointment of Mrs Margaret Ann Edith Brooks as a director on 2018-07-01
dot icon22/06/2018
Termination of appointment of James Robert Henney as a director on 2018-06-08
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-04-30
dot icon01/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-19 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-19 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-19 no member list
dot icon04/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-19 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-19 no member list
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-19 no member list
dot icon02/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-19 no member list
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Christine Williams on 2010-04-19
dot icon10/05/2010
Director's details changed for Dr Hugh Edward Billot on 2010-04-10
dot icon10/05/2010
Director's details changed for James Robert Henney on 2010-04-19
dot icon10/05/2010
Director's details changed for David Green on 2010-04-19
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Annual return made up to 19/04/09
dot icon06/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon02/05/2008
Annual return made up to 19/04/08
dot icon29/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon30/04/2007
Annual return made up to 19/04/07
dot icon14/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
Annual return made up to 19/04/06
dot icon29/09/2005
Total exemption full accounts made up to 2005-04-30
dot icon13/05/2005
Annual return made up to 19/04/05
dot icon07/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon11/05/2004
Annual return made up to 19/04/04
dot icon02/02/2004
New director appointed
dot icon22/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon27/06/2003
Director resigned
dot icon09/05/2003
Annual return made up to 19/04/03
dot icon05/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon31/05/2002
Annual return made up to 19/04/02
dot icon27/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon12/06/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon26/04/2001
Annual return made up to 19/04/01
dot icon26/10/2000
Full accounts made up to 2000-04-30
dot icon28/04/2000
Annual return made up to 19/04/00
dot icon30/07/1999
Full accounts made up to 1999-04-30
dot icon19/04/1999
Annual return made up to 19/04/99
dot icon27/10/1998
Director resigned
dot icon13/10/1998
Full accounts made up to 1998-04-30
dot icon18/09/1998
New director appointed
dot icon21/04/1998
Annual return made up to 19/04/98
dot icon23/01/1998
Full accounts made up to 1997-04-30
dot icon17/04/1997
Annual return made up to 19/04/97
dot icon04/02/1997
Full accounts made up to 1996-04-30
dot icon13/04/1996
Annual return made up to 19/04/96
dot icon16/02/1996
Full accounts made up to 1995-04-30
dot icon05/05/1995
Annual return made up to 19/04/95
dot icon12/07/1994
New secretary appointed;new director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Secretary resigned;director resigned;new director appointed
dot icon19/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Billot, Hugh Edward, Dr
Director
20/04/1994 - Present
133
Sansom, Peter
Director
16/10/2019 - Present
1
Wells, Murray Paul
Director
19/04/1994 - 20/04/1994
10
Williams, Christine
Director
20/04/1994 - Present
-
Brooks, Margaret Ann Edith
Director
01/07/2018 - 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 DATCHET HOUSE MANAGEMENT COMPANY LIMITED

DATCHET HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/04/1994 with the registered office located at Datchet House, West Parade, Hythe CT21 6BU. 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 DATCHET HOUSE MANAGEMENT COMPANY LIMITED?

toggle

DATCHET HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/04/1994 .

Where is DATCHET HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

DATCHET HOUSE MANAGEMENT COMPANY LIMITED is registered at Datchet House, West Parade, Hythe CT21 6BU.

What does DATCHET HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DATCHET HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-08 with no updates.