DERWENT COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DERWENT COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04579629

Incorporation date

01/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4-6 Gillygate, York YO31 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2002)
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon14/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon08/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon18/09/2024
Termination of appointment of Andrew Swallow as a director on 2024-09-09
dot icon18/09/2024
Appointment of Ms Kay Vollum as a director on 2024-09-09
dot icon16/04/2024
Micro company accounts made up to 2023-12-31
dot icon25/03/2024
Appointment of Mr Ashley Mehr as a secretary on 2024-03-25
dot icon03/03/2024
Termination of appointment of Matthew David Ward as a director on 2024-03-02
dot icon21/02/2024
Termination of appointment of Andrew Swallow as a director on 2024-02-21
dot icon21/02/2024
Appointment of Mr Andrew Swallow as a director on 2024-02-21
dot icon18/02/2024
Appointment of Mr Matthew David Ward as a director on 2024-02-05
dot icon18/01/2024
Appointment of Mr Matthew David Ward as a secretary on 2024-01-18
dot icon18/01/2024
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate York YO31 7EQ on 2024-01-18
dot icon18/01/2024
Termination of appointment of Matthew David Ward as a secretary on 2024-01-18
dot icon05/01/2024
Termination of appointment of J H Watson Property Management Limited as a secretary on 2023-01-01
dot icon05/01/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon17/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon26/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon27/05/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-07-24
dot icon06/08/2019
Appointment of Mr Oliver Edward Colling as a director on 2019-07-31
dot icon17/12/2018
Termination of appointment of Kay Vollum as a director on 2018-12-17
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon13/08/2018
Appointment of Mr Andrew Swallow as a director on 2018-08-10
dot icon09/07/2018
Termination of appointment of Clive Richard Hughes as a director on 2018-06-26
dot icon27/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon08/09/2017
Appointment of Mr Clive Richard Hughes as a director on 2017-09-05
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2016
Termination of appointment of Michael Anthony Clancy as a director on 2016-12-12
dot icon09/12/2016
Appointment of Ms Kay Vollum as a director on 2016-12-06
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Michael Anthony Clancy as a director on 2013-11-28
dot icon24/11/2015
Appointment of Mrs Joy Lennon as a secretary on 2015-03-06
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Termination of appointment of Michael Anthony Clancy as a director on 2014-10-06
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Michael Anthony Clancy as a director on 2013-11-28
dot icon08/10/2014
Termination of appointment of Kay Vollum as a director on 2013-11-28
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-17
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Jeremy John Tutton on 2012-11-12
dot icon12/11/2012
Director's details changed for Kay Vollum on 2012-11-01
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/11/2011
Director's details changed for Kay Vollum on 2010-11-02
dot icon15/11/2011
Registered office address changed from C/O Watson Property Managament 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2011-11-15
dot icon29/06/2011
Appointment of Mr Jeremy John Tutton as a director
dot icon10/05/2011
Termination of appointment of Ann Stephenson as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/10/2010
Registered office address changed from White Rose Property Management 41 Front Street Acomb York YO24 3BR on 2010-10-12
dot icon12/10/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon12/10/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon10/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Ann Stephenson on 2009-11-02
dot icon02/11/2009
Director's details changed for Kay Vollum on 2009-11-02
dot icon05/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 01/11/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 01/11/07; full list of members
dot icon21/12/2007
Director resigned
dot icon25/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 01/11/06; full list of members
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Registered office changed on 08/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Registered office changed on 12/09/06 from: suite 1 chestnut court business centre 148 lawrence street york YO10 3EB
dot icon09/02/2006
Return made up to 01/11/05; full list of members
dot icon09/02/2006
New secretary appointed
dot icon28/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon28/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon02/08/2005
Secretary resigned;director resigned
dot icon09/12/2004
Return made up to 01/11/04; full list of members
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Secretary resigned;director resigned
dot icon02/08/2004
Ad 01/03/04-01/04/04 £ si 4@1=4 £ ic 3/7
dot icon05/04/2004
Accounts for a dormant company made up to 2003-11-30
dot icon08/03/2004
Ad 21/11/03--------- £ si 1@1=1 £ ic 2/3
dot icon11/11/2003
Return made up to 01/11/03; full list of members
dot icon22/11/2002
New secretary appointed;new director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon01/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/07/2019 - 01/01/2023
132
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/11/2002 - 01/11/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/11/2002 - 01/11/2002
43699
Cantlay, Leslie James
Director
01/11/2002 - 01/10/2004
34
Hughes, Clive Richard
Director
05/09/2017 - 26/06/2018
7

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 DERWENT COURT MANAGEMENT COMPANY LIMITED

DERWENT COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/11/2002 with the registered office located at 4-6 Gillygate, York YO31 7EQ. 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 DERWENT COURT MANAGEMENT COMPANY LIMITED?

toggle

DERWENT COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/11/2002 .

Where is DERWENT COURT MANAGEMENT COMPANY LIMITED located?

toggle

DERWENT COURT MANAGEMENT COMPANY LIMITED is registered at 4-6 Gillygate, York YO31 7EQ.

What does DERWENT COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-12-31.