DEESIDE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEESIDE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715354

Incorporation date

28/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon01/04/2026
Appointment of Managing Estates Limited as a secretary on 2026-03-24
dot icon27/03/2026
Registered office address changed from 2a Brymau Three Trading Estate CH4 7GS Cheshire North West CH4 8RQ United Kingdom to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2026-03-27
dot icon22/03/2026
Registered office address changed from 15, Deeside Court Dee Hills Park Chester CH3 5AU United Kingdom to 2a Brymau Three Trading Estate CH4 7GS Cheshire North West CH4 8RQ on 2026-03-22
dot icon05/06/2025
Termination of appointment of Jeremy Dodd as a director on 2025-06-04
dot icon05/06/2025
Termination of appointment of Boudewina Maria Meijer as a director on 2025-06-04
dot icon06/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/06/2021
Termination of appointment of Russell Whelan as a director on 2021-05-31
dot icon04/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon03/04/2021
Termination of appointment of Gillian Baron-Williams as a director on 2020-11-18
dot icon26/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon31/03/2020
Appointment of Mr Derek John Harling as a director on 2020-03-24
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/10/2019
Registered office address changed from 12 Deeside Court Dee Hills Park Chester CH3 5AU to 15, Deeside Court Dee Hills Park Chester CH3 5AU on 2019-10-29
dot icon29/10/2019
Termination of appointment of Elizabeth Jane Jones as a director on 2019-10-18
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/08/2018
Director's details changed for Mrs Gillian Baron on 2018-08-11
dot icon11/08/2018
Appointment of Mrs Boudewina Maria Meijer as a director on 2018-08-03
dot icon01/08/2018
Appointment of Mrs Gillian Baron as a director on 2018-06-08
dot icon01/08/2018
Termination of appointment of Peter Thomas Gosling as a director on 2018-06-08
dot icon05/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon02/04/2017
Appointment of Mr Peter Thomas Gosling as a director on 2016-10-01
dot icon02/04/2017
Appointment of Mrs Elizabeth Jane Jones as a director on 2016-10-01
dot icon02/04/2017
Termination of appointment of Susan Ellen Gosling as a director on 2016-10-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon17/03/2016
Memorandum and Articles of Association
dot icon17/03/2016
Resolutions
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2014
Appointment of Mr Jeremy Dodd as a director
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon28/01/2014
Termination of appointment of David Pugh as a director
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Resolutions
dot icon29/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-28
dot icon12/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Carolynne Howman as a director
dot icon02/01/2013
Registered office address changed from C/O Cal Howman Apartment 8 Deeside Court Dee Hills Park Chester Cheshire CH3 5AU on 2013-01-02
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2012
Appointment of Doctor Russell Whelan as a director
dot icon08/03/2012
Termination of appointment of Timothy Wellman as a director
dot icon30/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2011
Registered office address changed from Apartment 4 Deeside Court Dee Hills Park Chester Cheshire CH3 5AU United Kingdom on 2011-01-26
dot icon26/01/2011
Appointment of Mrs Susan Ellen Gosling as a director
dot icon25/01/2011
Termination of appointment of Garry Hudson as a director
dot icon25/01/2011
Termination of appointment of James Mcdonald as a director
dot icon12/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr James Mcdonald on 2010-03-28
dot icon07/04/2010
Director's details changed for Mr Timothy Wellman on 2010-03-28
dot icon07/04/2010
Director's details changed for Garry Hudson on 2010-03-28
dot icon07/04/2010
Director's details changed for Mrs Carolynne Anne Howman on 2010-03-28
dot icon07/04/2010
Director's details changed for Mr David Thomas Pugh on 2010-03-28
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
Director appointed mrs carolynne anne howman
dot icon02/07/2009
Director appointed mr james mcdonald
dot icon08/04/2009
Return made up to 28/03/09; full list of members
dot icon23/03/2009
Director appointed mr david thomas pugh
dot icon22/01/2009
Registered office changed on 22/01/2009 from apartment 15 deeside court dee hills park chester cheshire CH3 5AY
dot icon22/01/2009
Appointment terminated secretary iain lough
dot icon21/01/2009
Director appointed mr timothy wellman
dot icon05/12/2008
Appointment terminated director iain lough
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/04/2008
Return made up to 28/03/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon15/08/2007
New secretary appointed;new director appointed
dot icon06/08/2007
Registered office changed on 06/08/07 from: saint james's court brown street manchester greater manchester M2 2JF
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon18/07/2007
Director resigned
dot icon03/07/2007
Return made up to 28/03/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/10/2006
Director resigned
dot icon15/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
New director appointed
dot icon23/06/2006
Secretary's particulars changed
dot icon25/04/2006
Return made up to 28/03/06; full list of members
dot icon08/04/2005
Return made up to 28/03/05; full list of members
dot icon01/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon15/04/2004
Return made up to 28/03/04; full list of members
dot icon24/03/2004
Director resigned
dot icon11/07/2003
Memorandum and Articles of Association
dot icon10/07/2003
Ad 13/06/03--------- £ si 70@1=70 £ ic 2/72
dot icon10/07/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Resolutions
dot icon04/07/2003
Certificate of change of name
dot icon28/03/2003
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
30/06/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
64.87K
-
0.00
64.99K
-
2022
1
46.03K
-
0.00
53.80K
-
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
MANAGING ESTATES LTD
Corporate Secretary
24/03/2026 - Present
38
Harling, Derek John
Director
24/03/2020 - Present
15
Nugent, James Peter
Director
13/06/2003 - 24/11/2004
27
Dodd, Jeremy
Director
02/06/2014 - 04/06/2025
3
Meijer, Boudewina Maria
Director
03/08/2018 - 04/06/2025
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 DEESIDE COURT MANAGEMENT COMPANY LIMITED

DEESIDE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. There are currently 2 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 DEESIDE COURT MANAGEMENT COMPANY LIMITED?

toggle

DEESIDE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/03/2003 .

Where is DEESIDE COURT MANAGEMENT COMPANY LIMITED located?

toggle

DEESIDE COURT MANAGEMENT COMPANY LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does DEESIDE COURT MANAGEMENT COMPANY LIMITED do?

toggle

DEESIDE COURT MANAGEMENT COMPANY 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 DEESIDE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with updates.