DEFENDER COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DEFENDER COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03856147

Incorporation date

11/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 3PECopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon17/11/2025
Address of officer Mr David Michael Cook changed to 03856147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-17
dot icon17/11/2025
Address of officer Mr David Michael Cook changed to 03856147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-17
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon21/10/2025
Confirmation statement made on 2023-04-02 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon03/09/2024
Termination of appointment of Anthony Thomas Swalwell as a director on 2023-07-21
dot icon03/09/2024
Termination of appointment of Robert Edward Hillier as a director on 2023-11-18
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Compulsory strike-off action has been discontinued
dot icon05/01/2023
Confirmation statement made on 2022-10-11 with updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
11/10/16 Statement of Capital gbp 11
dot icon01/09/2016
Registered office address changed from 19 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY to Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 2016-09-01
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-10-11 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Robert Edward Hillier on 2009-10-11
dot icon11/11/2009
Director's details changed for Anthony Thomas Swalwell on 2009-11-10
dot icon11/11/2009
Director's details changed for David Cook on 2009-10-11
dot icon11/11/2009
Director's details changed for Philip Baldwin on 2009-10-11
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Accounting reference date extended from 30/12/2008 to 31/12/2008
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 11/10/08; full list of members
dot icon01/04/2008
Secretary appointed david cook
dot icon26/03/2008
Appointment terminated secretary wb company secretaries LIMITED
dot icon26/03/2008
Registered office changed on 26/03/2008 from 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ
dot icon29/12/2007
Total exemption small company accounts made up to 2006-12-30
dot icon15/11/2007
Return made up to 11/10/07; full list of members
dot icon15/11/2007
Return made up to 11/10/06; full list of members; amend
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-30
dot icon27/10/2006
Return made up to 11/10/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon17/11/2005
Total exemption small company accounts made up to 2004-12-30
dot icon18/10/2005
Return made up to 11/10/05; full list of members
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-30
dot icon06/10/2004
Return made up to 11/10/04; full list of members
dot icon20/07/2004
Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF
dot icon17/05/2004
Director's particulars changed
dot icon30/01/2004
Return made up to 11/10/03; full list of members
dot icon30/01/2004
Return made up to 11/10/02; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2002-12-30
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-30
dot icon01/11/2001
Return made up to 11/10/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2000-12-30
dot icon14/08/2001
Accounting reference date extended from 31/10/00 to 30/12/00
dot icon05/12/2000
Return made up to 11/10/00; full list of members
dot icon19/09/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Resolutions
dot icon10/03/2000
Director resigned
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Ad 06/03/00--------- £ si 10@1=10 £ ic 1/11
dot icon23/11/1999
Certificate of change of name
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Registered office changed on 28/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon11/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-21.43 % *

* during past year

Cash in Bank

£4,918.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5.79K
-
0.00
6.26K
-
2022
0
4.31K
-
0.00
4.92K
-
2022
0
4.31K
-
0.00
4.92K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.31K £Descended-25.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.92K £Descended-21.43 % *

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
Swalwell, Anthony Thomas
Director
06/03/2000 - 21/07/2023
6
Baldwin, Philip
Director
02/08/2000 - Present
4
Hillier, Robert Edward
Director
06/03/2000 - 18/11/2023
8
Cook, David Michael
Director
15/10/2004 - Present
18
Cook, David Michael
Secretary
19/02/2007 - Present
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 DEFENDER COURT MANAGEMENT LIMITED

DEFENDER COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1999 with the registered office located at Unit 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 3PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEFENDER COURT MANAGEMENT LIMITED?

toggle

DEFENDER COURT MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1999 .

Where is DEFENDER COURT MANAGEMENT LIMITED located?

toggle

DEFENDER COURT MANAGEMENT LIMITED is registered at Unit 4 Defender Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 3PE.

What does DEFENDER COURT MANAGEMENT LIMITED do?

toggle

DEFENDER COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DEFENDER COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Address of officer Mr David Michael Cook changed to 03856147 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-17.