This company is commonly known as Deans Court (ryde) Management Co Limited. The company was founded 27 years ago and was given the registration number 03351790. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | DEANS COURT (RYDE) MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 03351790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Chatfield Lodge, Newport, Isle Of Wight, England, PO30 1XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Chatfield Lodge, Chatfield Lodge, Newport, England, PO30 1XR | Corporate Secretary | 01 July 2014 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 26 April 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 12 April 2022 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 10 May 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 26 April 2018 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Director | 26 April 2018 | Active |
9 Pine Tree Close, Cowes, PO31 8DX | Secretary | 03 June 1999 | Active |
30, Chatfield Lodge, Newport, England, PO30 1XR | Secretary | 03 June 1999 | Active |
2 Dover Street, Ryde, PO33 2AQ | Secretary | 11 December 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 April 1997 | Active |
Flat 6 Dean Court, Dover Street, Ryde, PO33 2AQ | Director | 03 June 1999 | Active |
Flat 1, 2 Dover Street, Ryde, PO33 2AQ | Director | 30 June 1999 | Active |
3 Deans Court, 2 Dover Street, Ryde, PO33 2AQ | Director | 27 May 1998 | Active |
2 Dover Street, Ryde, PO33 2AQ | Director | 11 December 1997 | Active |
2 Dover Street, Ryde, PO33 2AQ | Director | 11 December 1997 | Active |
2 Deans Court, Dovor Street, Ryde, PO33 2AQ | Director | 16 October 1998 | Active |
Apartment 3 Deans Court, Dover Street, Ryde, PO33 2AQ | Director | 14 October 2002 | Active |
Flat 5 Deans Court, Dover Street, Ryde, PO33 2AQ | Director | 03 June 1999 | Active |
Falcons Nest, Youngs Paddock, Winterslow, Salisbury, SP5 1RS | Director | 22 October 2001 | Active |
Flat 5 Deans Court, 2 Dover Street, Ryde, PO33 2AQ | Director | 17 October 2005 | Active |
Flat 4 Dean Court, 2 Dover Street, Ryde, PO33 2AQ | Director | 01 June 1998 | Active |
6 Deans Court, 2 Dover Street, Ryde, PO33 2AQ | Director | 22 October 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.