UKBizDB.co.uk

DE CHAM COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Cham Court Management Company Limited. The company was founded 33 years ago and was given the registration number 02582418. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 61 Crowstone Road, , Westcliff-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DE CHAM COURT MANAGEMENT COMPANY LIMITED
Company Number:02582418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:61 Crowstone Road, Westcliff-on-sea, England, SS0 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Claridon House, London Road, Stanford-Le-Hope, England, SS17 0JU

Director01 August 2020Active
Alliance House, 12 Caxton Street, London, SW1H 0QY

Secretary07 February 1994Active
Croham House, Croham Road, Crowborough, TN6 2RL

Secretary26 February 1991Active
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Secretary04 February 1992Active
Burwood House, 14-16 Caxton Street, London, Great Britain, SW1H 0QY

Corporate Secretary28 February 2008Active
Lennox House, 3 Pierrepont Street, Bath, United Kingdom, BA1 1LB

Director20 October 2014Active
2 Dunraven Street, London, W1Y 3FG

Director07 February 1994Active
2 Dunraven Street, London, W1Y 3FG

Director14 November 2006Active
183 Holders Hill Road, London, NW7 1ND

Director26 February 1991Active
12, Elderton Road, Westcliff-On-Sea, England, SS0 8AQ

Director15 March 2019Active
Burwood House, 14-16 Caxton Street, London, SW1H 0QY

Director07 February 1994Active
61, Crowstone Road, Westcliff-On-Sea, England, SS0 8BG

Director01 July 2020Active
34 Seymour Avenue, Epsom, KT17 2RR

Director28 November 2003Active
4 Briers Close, Fearnhead, Warrington, WA2 0DN

Director26 February 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.