UKBizDB.co.uk

DUESBURY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Duesbury Court Management Company Limited. The company was founded 24 years ago and was given the registration number 03776654. The firm's registered office is in DERBY. You can find them at 106-108 Ashbourne Road, , Derby, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DUESBURY COURT MANAGEMENT COMPANY LIMITED
Company Number:03776654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:106-108 Ashbourne Road, Derby, England, DE22 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director28 September 2023Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director03 January 2018Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director09 August 2007Active
46, Duesbury Court, Mickleover, Derby, England, DE3 0UP

Director11 October 2022Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director04 January 2023Active
26 Duesbury Court, Mickleover, Derby, DE3 0UP

Secretary11 October 2007Active
2 Duesbury Court, Mickleover, Derby, DE3 0UP

Secretary01 October 2007Active
The Old Forge, 46a The Spittal, Castle Donington, DE74 2NQ

Secretary01 July 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary25 May 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary25 May 1999Active
6 Duesbury Court, Mickleover, Derby, DE3 5UP

Director03 September 2001Active
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU

Director25 May 1999Active
Flat 34, Duesbury Court, Mickleover, United Kingdom, DE3 0UP

Director20 March 2013Active
42 Banastre Drive, Newton Le Willows, WA12 8BE

Director25 May 1999Active
7 Duesbury Court, Mickleover, Derby, DE3 5UP

Director03 September 2001Active
26 Duesbury Court, Mickleover, Derby, DE3 0UP

Director03 September 2001Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director03 January 2018Active
45, Duesbury Court, Mickleover, Derby, United Kingdom, DE3 0UP

Director10 October 2011Active
2 Duesbury Court, Mickleover, Derby, DE3 0UP

Director03 September 2001Active
44 Duesbury Court, Derby, DE3 0UP

Director23 September 2002Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director16 October 2023Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director07 July 2020Active
106-108, Ashbourne Road, Derby, England, DE22 3AG

Director07 July 2020Active
35 Duesbury Court, Mickleover, Derby, DE3 5UP

Director03 September 2001Active
37, Duesberry Court, Mickleover, Derby, DE3 0UP

Director03 October 2007Active
33 Duesbury Court, Mickleover, Derby, DE3 5UP

Director03 September 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director25 May 1999Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-01-23Address

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

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.