DITTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DITTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04537702

Incorporation date

17/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 21 Ditton Court Road, Westcliff On Sea, Essex SS0 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon25/03/2026
Termination of appointment of David Malcolm Weingarten as a director on 2025-10-21
dot icon27/10/2025
Micro company accounts made up to 2025-09-30
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon06/10/2024
Micro company accounts made up to 2024-09-30
dot icon07/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-09-30
dot icon04/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-09-30
dot icon29/07/2022
Appointment of Mrs. Anna Wilson as a director on 2022-07-23
dot icon28/07/2022
Termination of appointment of June Ann Cossey as a director on 2022-07-23
dot icon03/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-09-30
dot icon28/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-09-30
dot icon30/03/2020
Micro company accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-09-30
dot icon29/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon19/08/2016
Director's details changed for Mrs. June Marie Cossey on 2016-08-08
dot icon09/08/2016
Appointment of Mrs. June Marie Cossey as a director on 2016-08-08
dot icon09/08/2016
Termination of appointment of James Ian Ashworth as a director on 2016-08-06
dot icon28/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-30 no member list
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/12/2014
Director's details changed for Mr. Jonathan Chester on 2014-12-16
dot icon24/12/2014
Director's details changed for Mr. Jonathan Cheshire on 2014-12-16
dot icon24/12/2014
Director's details changed for Mr. John Cheshire on 2014-12-16
dot icon19/11/2014
Appointment of Mr. John Cheshire as a director on 2014-08-21
dot icon19/11/2014
Appointment of Ms. Erica Buss as a director on 2014-08-21
dot icon05/10/2014
Annual return made up to 2014-09-17 no member list
dot icon31/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-17 no member list
dot icon10/10/2013
Termination of appointment of Adele Adams as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/10/2012
Appointment of Mr James Ian Ashworth as a director
dot icon14/10/2012
Appointment of Mr David Malcolm Weingarten as a director
dot icon14/10/2012
Appointment of Miss Adele Adams as a director
dot icon22/09/2012
Annual return made up to 2012-09-17 no member list
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/09/2011
Annual return made up to 2011-09-17 no member list
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-09-17 no member list
dot icon17/09/2010
Director's details changed for Mr Laurence Osher on 2010-09-17
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/09/2009
Annual return made up to 17/09/09
dot icon29/07/2009
Annual return made up to 01/10/08
dot icon14/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/10/2008
Registered office changed on 15/10/2008 from 361 rayleigh road, eastwood leigh on sea essex SS9 5PS
dot icon15/10/2008
Appointment terminated secretary hudson secretarial services LIMITED
dot icon25/09/2008
Annual return made up to 17/09/08
dot icon25/06/2008
Director appointed mr laurence osher
dot icon25/06/2008
Appointment terminated director andrew innell
dot icon04/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/10/2007
Annual return made up to 17/09/07
dot icon15/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/12/2006
Annual return made up to 17/09/06
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/11/2005
Annual return made up to 17/09/05
dot icon18/11/2005
Annual return made up to 17/09/04
dot icon13/10/2005
Secretary's particulars changed
dot icon13/10/2005
Registered office changed on 13/10/05 from: 365 rayleigh road leigh on sea essex SS9 5PS
dot icon20/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon20/12/2004
Accounts for a dormant company made up to 2003-09-30
dot icon06/01/2004
Annual return made up to 17/09/03
dot icon25/11/2003
Compulsory strike-off action has been discontinued
dot icon06/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon24/09/2002
Registered office changed on 24/09/02 from: regent house 316 beulah hill london SE19 3HF
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned;director resigned
dot icon17/09/2002
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
30/09/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
839.00
-
0.00
-
-
2022
0
1.02K
-
0.00
-
-
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
Chester, Jonathan, Mr.
Director
21/08/2014 - Present
-
Weingarten, David Malcolm
Director
14/10/2012 - 21/10/2025
-
Buss, Erica, Ms.
Director
21/08/2014 - Present
-
Osher, Laurence
Director
03/03/2008 - Present
-
Wilson, Anna, Mrs.
Director
23/07/2022 - Present
-

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 DITTON COURT MANAGEMENT LIMITED

DITTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at Flat 1 21 Ditton Court Road, Westcliff On Sea, Essex SS0 7HG. 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 DITTON COURT MANAGEMENT LIMITED?

toggle

DITTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 17/09/2002 .

Where is DITTON COURT MANAGEMENT LIMITED located?

toggle

DITTON COURT MANAGEMENT LIMITED is registered at Flat 1 21 Ditton Court Road, Westcliff On Sea, Essex SS0 7HG.

What does DITTON COURT MANAGEMENT LIMITED do?

toggle

DITTON COURT MANAGEMENT LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for DITTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-23 with no updates.