UKBizDB.co.uk

DYMOCK COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Dymock Court Management Company Limited. The company was founded 14 years ago and was given the registration number 07052362. The firm's registered office is in QUAINTON. You can find them at 3 Dymock Court, , Quainton, Bucks. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DYMOCK COURT MANAGEMENT COMPANY LIMITED
Company Number:07052362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Dymock Court, Quainton, Bucks, HP22 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dymock Court, Quainton, England, HP22 4FD

Director06 November 2011Active
5, Dymock Court, Quainton, Aylesbury, England, HP22 4FD

Director13 May 2022Active
3, Dymock Court, Quainton, Aylesbury, HP22 4FD

Director06 April 2011Active
33, Cork Street, London, United Kingdom, W1S 3NQ

Director21 October 2009Active
33, Cork Street, London, United Kingdom, W1S 3NQ

Director21 October 2009Active
St Lawrence, Black Hill, Lindfield, England, RH16 2HF

Director06 April 2011Active
5, Dymock Court, Quainton, Aylesbury, HP22 4FD

Director28 September 2011Active

People with Significant Control

Mr Anthony Millard
Notified on:02 June 2022
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:5, Dymock Court, Aylesbury, England, HP22 4FD
Nature of control:
  • Significant influence or control
Mr Michael Scanlon
Notified on:18 October 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:5, Dymock Court, Aylesbury, England, HP22 4FD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brynley Lewis Perrett
Notified on:18 October 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:3, Dymock Court, Aylesbury, England, HP22 4FD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Nicola Jane Cook
Notified on:18 October 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:4, Dymock Court, Aylesbury, England, HP22 4FD
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-16Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Accounts

Accounts with accounts type micro entity.

Download
2015-10-18Annual return

Annual return company with made up date no member list.

Download
2015-07-13Accounts

Accounts with accounts type micro entity.

Download
2014-11-14Annual return

Annual return company with made up date no member list.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.