DATCHWORTH COURT LIMITED

Register to unlock more data on OkredoRegister

DATCHWORTH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02437818

Incorporation date

30/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rowanwood Mews, Enfield EN2 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1989)
dot icon06/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/01/2026
Appointment of Mrs Joy Simone Cox as a director on 2026-01-12
dot icon16/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon09/12/2025
Termination of appointment of Joy Cox as a director on 2025-12-08
dot icon05/09/2025
Termination of appointment of Teresa Veronica Strahan as a director on 2025-09-04
dot icon05/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Termination of appointment of Christine Jennifer Smith as a director on 2023-01-23
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon25/05/2022
Director's details changed for Mr Ismail Mustafa Ismail on 2022-05-23
dot icon28/04/2022
Appointment of Mr Ismail Mustafa Ismail as a director on 2022-04-25
dot icon20/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon08/06/2017
Termination of appointment of Francisco Javier Echevarria as a director on 2017-04-12
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon11/05/2016
Micro company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon11/10/2015
Appointment of Mr Adrian Charles Bond as a director on 2015-10-09
dot icon15/09/2015
Director's details changed for Mr Nwachukwu Nnene on 2015-09-11
dot icon14/09/2015
Director's details changed for Mr Nnene Nwachukwu on 2015-09-11
dot icon13/07/2015
Termination of appointment of Danielle Burrows as a director on 2015-07-13
dot icon05/07/2015
Termination of appointment of Howard Edgar Jones as a director on 2015-07-05
dot icon20/04/2015
Appointment of Miss Danielle Burrows as a director on 2015-04-10
dot icon20/04/2015
Appointment of Mrs Teresa Veronica Strahan as a director on 2014-04-01
dot icon20/04/2015
Termination of appointment of Jeffrey Lewis Belman as a director on 2015-04-15
dot icon19/01/2015
Micro company accounts made up to 2014-12-31
dot icon19/01/2015
Termination of appointment of Carol Ann Phillips as a director on 2014-10-16
dot icon19/01/2015
Termination of appointment of Peter Appleton as a director on 2014-04-14
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Nnene Nwachukwu as a director on 2014-09-17
dot icon02/01/2014
Micro company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Avril Lively as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Carol Phillips as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Appointment of Mr Andy Harris as a secretary
dot icon20/04/2011
Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD on 2011-04-20
dot icon20/04/2011
Termination of appointment of Phillip Simmons as a secretary
dot icon16/03/2011
Appointment of Joy Cox as a director
dot icon08/03/2011
Appointment of Carol Ann Phillips as a director
dot icon08/03/2011
Appointment of Howard Edgar Jones as a director
dot icon08/03/2011
Appointment of Avril Lively as a director
dot icon08/03/2011
Appointment of Peter Appleton as a director
dot icon08/03/2011
Appointment of Francisco Javier Echevarria as a director
dot icon08/03/2011
Appointment of Carol Ann Phillips as a director
dot icon21/02/2011
Appointment of Mrs Christine Jennifer Smith as a director
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Joy Cox as a director
dot icon13/07/2010
Termination of appointment of Howard Jones as a director
dot icon13/07/2010
Termination of appointment of Audrey Demetriou as a director
dot icon17/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon03/11/2009
Director's details changed for Jeffrey Lewis Belman on 2009-10-20
dot icon03/11/2009
Director's details changed for Joy Cox on 2009-10-20
dot icon08/07/2009
Director appointed joy cox
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Director appointed howard edgar jones
dot icon31/10/2008
Return made up to 30/10/08; full list of members
dot icon30/10/2008
Appointment terminated director freda wright
dot icon30/10/2008
Appointment terminated director lionel wright
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 30/10/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 30/10/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Registered office changed on 07/08/06 from: andrews leasehold management 133 st georges road harbourside bristol BS1 5UW
dot icon11/07/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon15/11/2005
Return made up to 30/10/05; change of members
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon25/10/2005
Secretary resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 20 datchworth court village road enfield middlesex EN1 2DS
dot icon28/09/2005
New secretary appointed
dot icon22/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/07/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon14/12/2004
Return made up to 30/10/04; change of members
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2004
New director appointed
dot icon14/11/2003
Return made up to 30/10/03; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon09/01/2003
Return made up to 30/10/02; full list of members
dot icon09/01/2003
New secretary appointed
dot icon01/08/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned;director resigned
dot icon26/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 30/10/01; full list of members
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Return made up to 30/10/00; change of members
dot icon10/11/2000
New secretary appointed
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 30/10/99; no change of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 30/10/98; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
Secretary resigned
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon19/01/1998
Secretary resigned;director resigned
dot icon07/11/1997
Director resigned
dot icon06/11/1997
Return made up to 30/10/97; full list of members
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
New director appointed
dot icon01/07/1997
Ad 28/05/97--------- £ si 1@1=1 £ ic 15/16
dot icon17/04/1997
Director resigned
dot icon21/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 12 datchworth court village road enfield middx EN1 2DS
dot icon06/01/1997
Director resigned
dot icon06/11/1996
Return made up to 30/10/96; no change of members
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 30/10/95; no change of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon08/11/1994
Return made up to 30/10/94; full list of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon15/11/1993
Return made up to 30/10/93; change of members
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon08/11/1992
Return made up to 30/10/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Return made up to 30/10/91; full list of members
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon03/01/1990
Secretary resigned
dot icon14/12/1989
Ad 14/11/89--------- premium £ si 15@1=15 £ ic 2/17
dot icon14/12/1989
Accounting reference date notified as 31/12
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon30/10/1989
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
31/12/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
64.96K
-
0.00
65.14K
-
2022
0
62.98K
-
0.00
63.16K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ismail, Ismail Mustafa
Director
25/04/2022 - Present
11
Nnene, Nwachukwu Nwabueze
Director
17/09/2014 - Present
3
Bond, Adrian Charles
Director
09/10/2015 - Present
7
Cox, Joy
Director
01/02/2011 - 08/12/2025
1
Smith, Christine Jennifer
Director
20/02/2011 - 22/01/2023
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+
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 DATCHWORTH COURT LIMITED

DATCHWORTH COURT LIMITED is an(a) Active company incorporated on 30/10/1989 with the registered office located at 1 Rowanwood Mews, Enfield EN2 8QU. 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 DATCHWORTH COURT LIMITED?

toggle

DATCHWORTH COURT LIMITED is currently Active. It was registered on 30/10/1989 .

Where is DATCHWORTH COURT LIMITED located?

toggle

DATCHWORTH COURT LIMITED is registered at 1 Rowanwood Mews, Enfield EN2 8QU.

What does DATCHWORTH COURT LIMITED do?

toggle

DATCHWORTH COURT 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 DATCHWORTH COURT LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-12-31.