UKBizDB.co.uk

DYMOND COURT MANAGEMENT LIMITED

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

This company is commonly known as Dymond Court Management Limited. The company was founded 21 years ago and was given the registration number 04554668. The firm's registered office is in PLYMOUTH. You can find them at C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DYMOND COURT MANAGEMENT LIMITED
Company Number:04554668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Plymouth Block Management The Ocean Building, Queen Anne's Battery, Plymouth, Devon, England, PL4 0LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Corporate Secretary01 October 2018Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne's Battery, Plymouth, England, PL4 0LP

Director09 December 2022Active
The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director26 November 2010Active
The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director23 November 2011Active
13 Dymond Court, Kingdom Place, Saltash, England, PL12 4DH

Director03 December 2019Active
11, Dymond Court, Kingdom Place, Saltash, England, PL12 4DH

Director01 October 2018Active
The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director05 September 2013Active
21 Deacon Drive, Saltash, PL12 4SL

Secretary06 October 2008Active
Acorn House 42a Barton Road, Berrow, Burnham On Sea, TA8 2LT

Secretary07 October 2002Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Corporate Secretary01 April 2011Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 October 2002Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director26 November 2010Active
C/O Plymouth Block Management, The Ocean Building, Queen Anne's Battery, Plymouth, England, PL4 0LP

Director09 December 2022Active
C/O Hunt Associates 61, Fore Street, Saltash, PL12 6AF

Director01 March 2008Active
Acorn House 42a Barton Road, Berrow, Burnham On Sea, TA8 2LT

Director07 October 2002Active
The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP

Director09 October 2015Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director26 November 2010Active
22 Dymond Court, Kingdom Place, Saltash, England, PL12 4DH

Director25 January 2016Active
Pembroke House, Torquay Road, Preston, Paignton, United Kingdom, TQ3 2EZ

Director26 November 2010Active
Pembroke House, Torquay Road, Preston, Paignton, TQ3 2EZ

Director22 October 2013Active
Homeleigh, Lydford, EX20 4BJ

Director07 October 2002Active

People with Significant Control

Mr Adrian Petts
Notified on:07 October 2018
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Apartment 7, Dymond Court, Saltash, England, PL12 4DH
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change corporate secretary company with change date.

Download
2020-11-19Address

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

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.