DITTISHAM COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DITTISHAM COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02308269

Incorporation date

24/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Selwyn Avenue, Richmond TW9 2HACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1988)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon30/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon24/12/2025
Director's details changed for Mrs Bernardine Smyth on 2025-12-24
dot icon19/12/2025
Director's details changed for Mrs Bernadine Smyth on 2025-12-18
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Director's details changed for Mr Arthur Michael Davey on 2023-07-10
dot icon15/05/2023
Appointment of Ms Gillian Mary Barnes as a director on 2023-04-06
dot icon15/05/2023
Appointment of Mr Andrew Nicholas Waddicor as a director on 2023-05-15
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon11/04/2023
Termination of appointment of Graham John Anderson as a director on 2023-04-06
dot icon11/04/2023
Registered office address changed from The Folly 5 Dittisham Court Dittisham Dartmouth TQ6 0HS England to 2 Selwyn Avenue Richmond TW9 2HA on 2023-04-11
dot icon05/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/07/2021
Appointment of Mrs Lisa Marion Shyamalan as a director on 2021-07-01
dot icon04/07/2021
Director's details changed for Mrs Bernadine Smythe on 2021-07-01
dot icon04/07/2021
Termination of appointment of Paul Nicholas Whitbread as a director on 2021-07-01
dot icon04/07/2021
Termination of appointment of Johnny Moulsdale as a director on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2019
Termination of appointment of Graeme Hobbs as a director on 2019-06-05
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Registered office address changed from C/O Mr P N Whitbread 10 Dittisham Court Riverside Road Dittisham Dartmouth Devon TQ6 0HS to The Folly 5 Dittisham Court Dittisham Dartmouth TQ6 0HS on 2018-12-11
dot icon07/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon18/06/2018
Termination of appointment of Anne Kathleen Jones as a director on 2018-01-18
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Jackie Kerslake as a director on 2016-03-24
dot icon01/06/2016
Termination of appointment of Timothy Carew Bailey as a director on 2016-03-24
dot icon01/06/2016
Appointment of Mrs Anne Kathleen Jones as a director on 2016-03-24
dot icon01/06/2016
Appointment of Mr Graeme Hobbs as a director on 2016-03-24
dot icon01/06/2016
Appointment of Mrs Bernadine Smythe as a director on 2016-03-24
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Gillian Barnes as a director on 2015-04-02
dot icon18/05/2015
Appointment of Mr Graham John Anderson as a director on 2015-04-02
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/04/2014
Registered office address changed from C/O Peter Forey 6 Dittisham Court Riverside Road Dittisham Dartmouth Devon TQ6 0HS United Kingdom on 2014-04-28
dot icon08/04/2014
Appointment of Mr Paul Nicholas Whitbread as a director
dot icon03/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/04/2013
Appointment of Mr Johnny Moulsdale as a director
dot icon10/04/2013
Termination of appointment of Peter Forey as a director
dot icon10/04/2013
Appointment of Mrs Jackie Kerslake as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon11/05/2012
Appointment of Mr Paul Nicholas Whitbread as a director
dot icon10/05/2012
Termination of appointment of Kathleen Bennett as a director
dot icon27/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon27/06/2011
Appointment of Mr Timothy Carew Bailey as a director
dot icon27/06/2011
Appointment of Mr Arthur Michael Davey as a director
dot icon13/05/2011
Director's details changed for Peter John Forey on 2011-04-21
dot icon13/05/2011
Termination of appointment of Sally Christensen as a director
dot icon13/05/2011
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2011-05-13
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/05/2010
Director's details changed for Peter John Forey on 2010-05-01
dot icon26/05/2010
Director's details changed for Kathleen Ann Bennett on 2010-05-01
dot icon26/05/2010
Director's details changed for Sally Patricia Christensen on 2010-05-01
dot icon26/05/2010
Director's details changed for Gillian Barnes on 2010-05-01
dot icon11/05/2010
Registered office address changed from 23 Devon Square Newton Abbot Devon TQ12 2HU on 2010-05-11
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Termination of appointment of John Wiseman as a secretary
dot icon11/01/2010
Termination of appointment of John Wiseman as a secretary
dot icon03/06/2009
Return made up to 02/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2008
Return made up to 02/05/08; change of members
dot icon21/04/2008
Director appointed kathleen ann bennett
dot icon11/04/2008
Appointment terminated director malcolm campbell
dot icon11/04/2008
Appointment terminated director cedric scroggs
dot icon11/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon06/06/2007
Return made up to 02/05/07; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2006
Return made up to 02/05/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/12/2005
Director resigned
dot icon07/06/2005
Return made up to 02/05/05; full list of members
dot icon09/04/2005
New director appointed
dot icon25/02/2005
Full accounts made up to 2004-12-31
dot icon20/10/2004
Director resigned
dot icon28/05/2004
Return made up to 02/05/04; change of members
dot icon24/05/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon05/08/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon23/05/2003
Return made up to 02/05/03; change of members
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon15/07/2002
New director appointed
dot icon11/06/2002
Return made up to 02/05/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon11/06/2001
Return made up to 02/05/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon30/05/2000
Return made up to 02/05/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon04/07/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon02/06/1999
Return made up to 02/05/99; full list of members
dot icon15/03/1999
Full accounts made up to 1998-12-31
dot icon12/05/1998
Return made up to 02/05/98; change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-12-31
dot icon05/06/1997
Return made up to 02/05/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 02/05/96; full list of members
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Director resigned
dot icon03/07/1995
Return made up to 02/05/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Registered office changed on 06/09/94 from: 55 west street chichester west sussex PO19 1RU
dot icon18/07/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Return made up to 02/05/94; change of members
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon21/04/1994
Director resigned
dot icon21/04/1994
Director resigned
dot icon20/05/1993
Return made up to 02/05/93; full list of members
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 02/05/92; change of members
dot icon17/03/1992
Ad 13/12/91--------- £ si 1@1=1 £ ic 17/18
dot icon17/03/1992
Ad 21/10/91--------- £ si 1@1=1 £ ic 16/17
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Director resigned
dot icon23/10/1991
New secretary appointed;new director appointed
dot icon23/10/1991
Director resigned
dot icon23/10/1991
New secretary appointed;director resigned;new director appointed
dot icon10/09/1991
Return made up to 02/05/91; full list of members
dot icon11/06/1991
Secretary resigned
dot icon31/07/1990
Director resigned;new director appointed
dot icon14/06/1990
Ad 31/01/90-25/05/90 £ si 2@1
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Return made up to 02/05/90; full list of members
dot icon24/01/1990
Ad 29/12/89-11/01/90 £ si 4@1=4 £ ic 12/16
dot icon24/01/1990
Ad 07/06/89-17/10/89 £ si 10@1=10 £ ic 2/12
dot icon07/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon24/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shyamalan, Lisa Marion
Director
01/07/2021 - Present
3
Anderson, Graham John
Director
02/04/2015 - 06/04/2023
5
Davey, Arthur Michael
Director
21/04/2011 - Present
3
Waddicor, Andrew Nicholas
Director
15/05/2023 - Present
1
Barnes, Gillian Mary
Director
26/05/2007 - 02/04/2015
-

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 DITTISHAM COURT MANAGEMENT COMPANY LIMITED

DITTISHAM COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/10/1988 with the registered office located at 2 Selwyn Avenue, Richmond TW9 2HA. There are currently 5 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 DITTISHAM COURT MANAGEMENT COMPANY LIMITED?

toggle

DITTISHAM COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/10/1988 .

Where is DITTISHAM COURT MANAGEMENT COMPANY LIMITED located?

toggle

DITTISHAM COURT MANAGEMENT COMPANY LIMITED is registered at 2 Selwyn Avenue, Richmond TW9 2HA.

What does DITTISHAM COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.