DELAPRE COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

DELAPRE COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01885484

Incorporation date

12/02/1985

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 12/02/1985)
dot icon30/10/2025
Termination of appointment of John Frank Smeathers as a director on 2025-10-28
dot icon03/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon22/09/2024
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2024-09-19
dot icon22/09/2024
Appointment of Chelton Brown Block Management Limited as a secretary on 2024-09-19
dot icon17/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/03/2024
Appointment of Mr Trevor Mark Giddings as a director on 2024-03-07
dot icon12/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon30/06/2021
Termination of appointment of Trevor Mark Giddings as a director on 2021-06-21
dot icon25/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon06/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2018
Termination of appointment of Lois Margaret Clark as a director on 2018-10-11
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon15/05/2018
Appointment of Orchard Block Management Services Ltd as a secretary on 2018-05-15
dot icon15/05/2018
Termination of appointment of John Socha as a secretary on 2018-05-15
dot icon15/03/2018
Director's details changed for Miss Rebecca Ricketts on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Trevor Mark Giddings on 2018-03-15
dot icon15/03/2018
Director's details changed for Carol Anne Eltham on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr Andrew John Coleman on 2018-03-15
dot icon18/12/2017
Appointment of Mr Andrew John Coleman as a director on 2017-10-01
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Termination of appointment of Judith Ann Duffy as a director on 2016-09-15
dot icon07/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Termination of appointment of Adam Hooper as a director on 2014-08-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/08/2015
Appointment of Mrs Judith Ann Duffy as a director on 2015-04-29
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Appointment of Mr Trevor Mark Giddings as a director on 2015-04-29
dot icon12/05/2015
Appointment of Mr John Frank Smeathers as a director on 2015-04-29
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Termination of appointment of Andrew Coleman as a director
dot icon26/11/2013
Appointment of Mr Adam Hooper as a director
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Termination of appointment of Richard Gatenby as a secretary
dot icon21/03/2013
Termination of appointment of Trevor Giddings as a director
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Appointment of Mrs Lois Margaret Clark as a director
dot icon19/04/2012
Appointment of Mr John Socha as a secretary
dot icon19/04/2012
Termination of appointment of Simon Swaab as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Appointment of Miss Rebecca Ricketts as a director
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Marjorie Gatenby as a director
dot icon15/08/2011
Registered office address changed from 35-37 St Leonards Road Northampton Northamptonshire NN4 8DL on 2011-08-15
dot icon07/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Registered office address changed from Flat 23 Delapre Court London Road Northampton NN4 8AT on 2009-12-08
dot icon27/09/2009
Return made up to 18/09/09; full list of members
dot icon27/09/2009
Director's change of particulars / simon swaab / 01/12/2008
dot icon26/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/10/2008
Return made up to 18/09/08; full list of members
dot icon03/10/2008
Director's change of particulars / trevor giddings / 01/01/1998
dot icon03/10/2008
Registered office changed on 03/10/2008 from flat 23, delapre court london road northampton NN4 9AT
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
New director appointed
dot icon23/12/2007
Director resigned
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 18/09/07; change of members
dot icon20/12/2006
Director resigned
dot icon20/12/2006
New director appointed
dot icon20/10/2006
Return made up to 18/09/06; change of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/12/2005
New director appointed
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon15/09/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Director resigned
dot icon04/03/2005
Director resigned
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon11/10/2004
New director appointed
dot icon29/09/2004
Return made up to 18/09/04; full list of members
dot icon29/09/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon25/02/2004
Full accounts made up to 2003-03-31
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon24/09/2003
Return made up to 18/09/03; no change of members
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon24/09/2002
Return made up to 18/09/02; full list of members
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon06/11/2001
Director resigned
dot icon19/09/2001
Return made up to 18/09/01; no change of members
dot icon20/07/2001
Full accounts made up to 2001-03-31
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 18/09/00; no change of members
dot icon30/11/1999
New director appointed
dot icon14/09/1999
Return made up to 18/09/99; full list of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon22/10/1998
New director appointed
dot icon17/09/1998
Return made up to 18/09/98; no change of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon18/11/1997
Director resigned
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon17/09/1997
Return made up to 18/09/97; no change of members
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon13/11/1996
Director resigned
dot icon18/09/1996
Return made up to 18/09/96; full list of members
dot icon21/08/1996
Full accounts made up to 1996-03-31
dot icon11/09/1995
Return made up to 18/09/95; no change of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon30/12/1994
New director appointed
dot icon30/12/1994
New director appointed
dot icon21/12/1994
Director resigned
dot icon21/12/1994
Director resigned
dot icon15/09/1994
Return made up to 18/09/94; no change of members
dot icon19/08/1994
New director appointed
dot icon05/08/1994
Director resigned
dot icon22/06/1994
Full accounts made up to 1994-03-31
dot icon20/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon20/12/1993
New director appointed
dot icon04/11/1993
Director resigned
dot icon10/09/1993
Return made up to 18/09/93; full list of members
dot icon09/08/1993
Full accounts made up to 1993-03-31
dot icon22/01/1993
New director appointed
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon30/09/1992
Return made up to 18/09/92; no change of members
dot icon29/09/1992
Full accounts made up to 1991-03-31
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
Registered office changed on 03/06/92 from: 35C high street olney buckinghamshire MK46 4EB
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon13/11/1991
Return made up to 18/09/91; no change of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: 56 york road northampton NN1 5QJ
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 31/03/90; full list of members
dot icon18/10/1989
Full accounts made up to 1989-03-31
dot icon18/10/1989
Return made up to 18/09/89; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1988-03-31
dot icon03/08/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1989
Registered office changed on 28/07/89 from: glenroyd house 96/98 st james road northampton NN5 5LF
dot icon23/05/1988
Director resigned;new director appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
Return made up to 02/11/87; full list of members
dot icon23/03/1988
Wd 22/02/88 ad 23/12/87--------- £ si 2@1=2 £ ic 32/34
dot icon22/10/1987
Accounts for a small company made up to 1987-03-31
dot icon21/05/1987
Accounts for a small company made up to 1986-03-31
dot icon21/03/1987
Return made up to 25/08/86; full list of members
dot icon16/02/1987
Director resigned;new director appointed
dot icon23/12/1986
Director resigned;new director appointed
dot icon12/02/1985
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£24.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
24.00
-
2023
0
-
-
0.00
24.00
-
2024
0
-
-
0.00
24.00
-
2024
0
-
-
0.00
24.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.00 £Ascended0.00 % *

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
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
15/05/2018 - 19/09/2024
63
Giddings, Trevor Mark
Director
29/04/2015 - 21/06/2021
-
Giddings, Trevor Mark
Director
07/03/2024 - Present
-
CHELTON BROWN BLOCK MANAGEMENT LIMITED
Corporate Secretary
19/09/2024 - Present
38
Smeathers, John Frank
Director
29/04/2015 - 28/10/2025
-

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 DELAPRE COURT (MANAGEMENT) LIMITED

DELAPRE COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 12/02/1985 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 5 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 DELAPRE COURT (MANAGEMENT) LIMITED?

toggle

DELAPRE COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 12/02/1985 .

Where is DELAPRE COURT (MANAGEMENT) LIMITED located?

toggle

DELAPRE COURT (MANAGEMENT) LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does DELAPRE COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for DELAPRE COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of John Frank Smeathers as a director on 2025-10-28.