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.
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 | : |
|
Registered Address | : | 106-108 Ashbourne Road, Derby, England, DE22 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 28 September 2023 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 03 January 2018 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 09 August 2007 | Active |
46, Duesbury Court, Mickleover, Derby, England, DE3 0UP | Director | 11 October 2022 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 04 January 2023 | Active |
26 Duesbury Court, Mickleover, Derby, DE3 0UP | Secretary | 11 October 2007 | Active |
2 Duesbury Court, Mickleover, Derby, DE3 0UP | Secretary | 01 October 2007 | Active |
The Old Forge, 46a The Spittal, Castle Donington, DE74 2NQ | Secretary | 01 July 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 25 May 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 25 May 1999 | Active |
6 Duesbury Court, Mickleover, Derby, DE3 5UP | Director | 03 September 2001 | Active |
Bridgemere House, Yew Tree Close, Willoughby Waterleys, LE8 6BU | Director | 25 May 1999 | Active |
Flat 34, Duesbury Court, Mickleover, United Kingdom, DE3 0UP | Director | 20 March 2013 | Active |
42 Banastre Drive, Newton Le Willows, WA12 8BE | Director | 25 May 1999 | Active |
7 Duesbury Court, Mickleover, Derby, DE3 5UP | Director | 03 September 2001 | Active |
26 Duesbury Court, Mickleover, Derby, DE3 0UP | Director | 03 September 2001 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 03 January 2018 | Active |
45, Duesbury Court, Mickleover, Derby, United Kingdom, DE3 0UP | Director | 10 October 2011 | Active |
2 Duesbury Court, Mickleover, Derby, DE3 0UP | Director | 03 September 2001 | Active |
44 Duesbury Court, Derby, DE3 0UP | Director | 23 September 2002 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 16 October 2023 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 07 July 2020 | Active |
106-108, Ashbourne Road, Derby, England, DE22 3AG | Director | 07 July 2020 | Active |
35 Duesbury Court, Mickleover, Derby, DE3 5UP | Director | 03 September 2001 | Active |
37, Duesberry Court, Mickleover, Derby, DE3 0UP | Director | 03 October 2007 | Active |
33 Duesbury Court, Mickleover, Derby, DE3 5UP | Director | 03 September 2001 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 25 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.