DULVERTON COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

DULVERTON COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01340463

Incorporation date

24/11/1977

Size

Micro Entity

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon21/01/2026
Director's details changed for Miss Baldeep Mahal on 2026-01-21
dot icon20/01/2026
Termination of appointment of Simon Chan as a director on 2025-07-24
dot icon16/12/2025
Director's details changed for Mrs Hannah Katherine Cheales on 2025-12-03
dot icon17/11/2025
Termination of appointment of Mark Franklyn Laity as a director on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Peter David Whelpton on 2025-11-17
dot icon17/11/2025
Termination of appointment of David Paul Rose as a director on 2025-11-17
dot icon14/11/2025
Termination of appointment of Wai Ping Cheng as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Birgit Elisabet Olivia Kinnard as a director on 2025-11-14
dot icon13/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon10/11/2025
Termination of appointment of Iain Gold as a director on 2025-09-30
dot icon10/11/2025
Termination of appointment of Kareen Shamma as a director on 2025-09-30
dot icon10/11/2025
Termination of appointment of Georgina Littlewood as a director on 2025-09-30
dot icon05/09/2025
Director's details changed for Edwin Alfred Hawkins on 2025-07-15
dot icon05/09/2025
Director's details changed for Georgina Littlewood on 2025-07-15
dot icon05/09/2025
Director's details changed for Mr Iain Gold on 2025-07-15
dot icon04/09/2025
Director's details changed for Eileen Ann Horner on 2025-07-15
dot icon04/09/2025
Director's details changed for Birgit Elisabet Olivia Kinnard on 2025-07-15
dot icon04/09/2025
Director's details changed for Mr Steven Robert Grieve Cameron on 2025-07-15
dot icon04/09/2025
Director's details changed for Robert Eastaugh on 2025-07-15
dot icon04/09/2025
Director's details changed for David Benedict George Taylor on 2025-07-15
dot icon04/09/2025
Director's details changed for Elspeth Margaret Norvell on 2025-07-15
dot icon04/09/2025
Director's details changed for Kareen Shamma on 2025-07-15
dot icon04/09/2025
Director's details changed for Miss Baldeep Mahal on 2025-07-15
dot icon04/09/2025
Director's details changed for Mrs Wai Ping Cheng on 2025-07-15
dot icon04/09/2025
Director's details changed for Miss Janet Teresa Mary Vernon on 2025-07-15
dot icon04/09/2025
Director's details changed for Mr Daniel Richard Kirkup Tain on 2025-07-15
dot icon04/09/2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 338 Hook Road Chessington Surrey KT9 1NU on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Simon Chan on 2025-07-15
dot icon16/07/2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2025-07-16
dot icon16/07/2025
Appointment of Mr Daniel Joslyn as a secretary on 2025-07-15
dot icon19/05/2025
Appointment of Hannah Katherine Cheales as a director on 2025-05-19
dot icon13/05/2025
Appointment of Peter David Whelpton as a director on 2025-04-07
dot icon13/05/2025
Appointment of Dr Mohsen Kaukab Mirza as a director on 2025-04-07
dot icon24/02/2025
Termination of appointment of Sarah Jane Davis as a director on 2025-02-21
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon27/07/2023
Director's details changed for Mr Iain Gold on 2023-07-20
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM BARTHOLOMEW LIMITED
Corporate Secretary
30/10/2005 - 17/02/2022
124
Halling, Charles Orn
Director
28/06/2013 - Present
4
Laity, Mark Franklyn
Director
24/05/2013 - 17/11/2025
5
Davis, Sarah Jane
Director
26/10/2018 - 21/02/2025
2
Cameron, Steven Robert Grieve
Director
03/09/2019 - 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+
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 DULVERTON COURT (MANAGEMENT) LIMITED

DULVERTON COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 24/11/1977 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 12 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 DULVERTON COURT (MANAGEMENT) LIMITED?

toggle

DULVERTON COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 24/11/1977 .

Where is DULVERTON COURT (MANAGEMENT) LIMITED located?

toggle

DULVERTON COURT (MANAGEMENT) LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does DULVERTON COURT (MANAGEMENT) LIMITED do?

toggle

DULVERTON COURT (MANAGEMENT) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 21/01/2026: Director's details changed for Miss Baldeep Mahal on 2026-01-21.