DAYTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAYTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086007

Incorporation date

23/12/1986

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon07/04/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/04/2026
Replacement Filing for the appointment of Mr John Socha as a director
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon02/11/2023
Appointment of Miss Victoria Kathryn Parsons as a director on 2023-10-17
dot icon10/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/03/2023
Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2023-03-23
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon26/10/2022
Appointment of Orchard Block Management Services Ltd as a secretary on 2022-10-12
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Termination of appointment of Elizabeth Ann Clarke as a director on 2022-06-16
dot icon16/06/2022
Appointment of Mr John Socha as a director on 2022-06-16
dot icon15/03/2022
Termination of appointment of Ian Macnaughton as a director on 2022-02-23
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Angela Geraldine Ryan as a director on 2021-06-02
dot icon25/05/2021
Director's details changed for Mrs Elizabeth Ann Qarke on 2021-05-25
dot icon22/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/10/2020
Appointment of Mrs Elizabeth Ann Qarke as a director on 2020-10-12
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/01/2018
Appointment of Mrs Angela Geraldine Ryan as a director on 2017-11-01
dot icon30/11/2017
Termination of appointment of Victoria Parsons as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of Peter Albert Knight as a secretary on 2017-11-01
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Appointment of Mr Ian Macnaughton as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Caroline Dixon as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Victoria Parsons on 2010-01-01
dot icon05/03/2010
Director's details changed for Caroline Dixon on 2010-01-01
dot icon05/03/2010
Secretary's details changed for Peter Albert Knight on 2010-01-01
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon04/03/2009
Appointment terminated director elaine woodcock
dot icon19/05/2008
Director appointed caroline dixon
dot icon08/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon17/05/2007
New director appointed
dot icon16/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 01/03/07; full list of members
dot icon24/08/2006
Director resigned
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2005
Return made up to 01/03/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/03/2002
Return made up to 01/03/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/03/2001
Return made up to 01/03/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-12-31
dot icon20/03/2000
Registered office changed on 20/03/00 from: midland bank chambers college street rushden northamptonshire NN10 0HW
dot icon02/03/2000
Return made up to 01/03/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-12-31
dot icon26/02/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 01/03/99; change of members
dot icon23/02/1999
New director appointed
dot icon02/03/1998
Return made up to 01/03/98; full list of members
dot icon17/02/1998
Full accounts made up to 1997-12-31
dot icon07/03/1997
Return made up to 01/03/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-12-31
dot icon06/03/1996
Return made up to 01/03/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-12-31
dot icon28/02/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
New secretary appointed
dot icon28/02/1995
Return made up to 01/03/95; full list of members
dot icon23/12/1994
Director resigned
dot icon20/12/1994
Secretary resigned;director resigned
dot icon11/03/1994
Director resigned
dot icon11/03/1994
Return made up to 01/03/94; change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-12-31
dot icon04/03/1993
Return made up to 01/03/93; no change of members
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Full accounts made up to 1992-12-31
dot icon25/02/1992
Return made up to 01/03/92; full list of members
dot icon16/02/1992
Full accounts made up to 1991-12-31
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
Secretary resigned
dot icon31/07/1991
Director resigned
dot icon17/07/1991
Secretary resigned
dot icon24/06/1991
Registered office changed on 24/06/91 from:\19 dayton street rushdon northants
dot icon24/06/1991
Secretary resigned;director resigned
dot icon14/03/1991
Registered office changed on 14/03/91 from:\middle farm souldrop bedfordshire MK44 1HQ
dot icon14/03/1991
Return made up to 15/01/91; no change of members
dot icon24/02/1991
Full accounts made up to 1990-12-31
dot icon28/02/1990
Full accounts made up to 1989-12-31
dot icon28/02/1990
Return made up to 01/03/90; full list of members
dot icon08/06/1989
Director resigned;new director appointed
dot icon08/06/1989
New director appointed
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon08/06/1989
Return made up to 08/06/89; full list of members
dot icon10/04/1989
Wd 22/03/89 ad 26/01/88--------- £ si 7@1=7 £ ic 2/9
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon03/04/1989
Return made up to 09/02/88; full list of members
dot icon03/04/1989
Secretary resigned;new secretary appointed
dot icon09/09/1988
Auditor's resignation
dot icon24/08/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Certificate of Incorporation
dot icon23/12/1986
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
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
8.46K
-
0.00
5.92K
-
2022
0
8.00
-
0.00
8.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
12/10/2022 - Present
63
Parsons, Victoria Kathryn
Director
20/04/2007 - 01/11/2017
-
Parsons, Victoria Kathryn
Director
17/10/2023 - Present
-
Socha, John
Director
16/06/2022 - Present
-
Woodcock, Elaine Ann
Director
16/02/2004 - 02/05/2008
-

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 DAYTON COURT MANAGEMENT COMPANY LIMITED

DAYTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/1986 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 DAYTON COURT MANAGEMENT COMPANY LIMITED?

toggle

DAYTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/12/1986 .

Where is DAYTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

DAYTON COURT MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does DAYTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

DAYTON COURT MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-02-28 with no updates.