Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELKEITH COURT MANAGEMENT LIMITED
Company Information for

DELKEITH COURT MANAGEMENT LIMITED

MINSTER PROPERTY MANAGEMENT LTD, 7, THE SQUARE, WIMBORNE, DORSET, BH21 1JA,
Company Registration Number
01143477
Private Limited Company
Active

Company Overview

About Delkeith Court Management Ltd
DELKEITH COURT MANAGEMENT LIMITED was founded on 1973-11-05 and has its registered office in Wimborne. The organisation's status is listed as "Active". Delkeith Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELKEITH COURT MANAGEMENT LIMITED
 
Legal Registered Office
MINSTER PROPERTY MANAGEMENT LTD, 7
THE SQUARE
WIMBORNE
DORSET
BH21 1JA
Other companies in BH14
 
Filing Information
Company Number 01143477
Company ID Number 01143477
Date formed 1973-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELKEITH COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELKEITH COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON MAY
Company Secretary 2017-09-07
LEWIS DAVID DALE
Director 2017-05-28
PENELOPE CLARE STEEVENS HOWES
Director 2018-03-26
LINDA JANE NEL
Director 2018-03-19
JACQUELINE ANNE NOEL
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORRIS
Company Secretary 2015-04-16 2017-06-23
JANET BLISSETT
Director 2015-09-09 2017-05-08
NILS HARALD KARSBERG
Director 2015-11-25 2017-05-08
MICHAEL NORRIS
Director 2015-02-09 2017-05-08
PENELOPE CLARE STEEVENS HOWE
Director 2008-09-03 2015-11-25
JOHN WILLIAM HUNTER
Director 2010-07-28 2015-08-06
Q1 PROFESSIONAL SERVICES LIMITED
Company Secretary 2014-02-04 2015-06-16
ANTHONY FORD
Company Secretary 1992-04-15 2014-02-04
LINDA JANE NEL
Director 2006-10-03 2010-07-28
DENIS ROBERT NICHOLLS
Director 1992-03-04 2009-05-28
MARGARET FARRAR
Director 2002-04-23 2007-10-28
FLORENCE LILIAN TIMMS
Director 1999-04-28 2006-10-03
IRENE MAY SOWDEN
Director 1992-03-04 2003-07-24
IRENE BESSIE MONKS
Director 1992-04-15 1999-04-07
PENELOPE CLARE STEEVENS HOWE
Company Secretary 1992-03-04 1992-04-15
PENELOPE CLARE STEEVENS HOWE
Director 1992-03-04 1992-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-01-24DIRECTOR APPOINTED MR EDWARD JAMES HARRISON
2023-01-24AP01DIRECTOR APPOINTED MR EDWARD JAMES HARRISON
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-11-09APPOINTMENT TERMINATED, DIRECTOR LEWIS DAVID DALE
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS DAVID DALE
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLARE STEEVENS HOWES
2021-12-03AP01DIRECTOR APPOINTED MS JACQUELINE ANNE NOEL
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE NEL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE NOEL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE NOEL
2018-03-26AP01DIRECTOR APPOINTED MRS PENELOPE CLARE STEEVENS HOWES
2018-03-19AP01DIRECTOR APPOINTED MRS LINDA JANE NEL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-09-07AP03SECRETARY APPOINTED MR PETER GORDON MAY
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Delkeith Court 91 Dudsbury Avenue Flat 13 Ferndown BH22 8DY England
2017-09-07AP03SECRETARY APPOINTED MR PETER GORDON MAY
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM Flat 2, Delkeith Court, 91 Dudsbury Avenue Dudsbury Avenue Ferndown Dorset BH22 8DY England
2017-06-23TM02Termination of appointment of Michael Norris on 2017-06-23
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET BLISSETT
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS
2017-05-29AP01DIRECTOR APPOINTED MR LEWIS DAVID DALE
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NILS KARSBERG
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NILS KARSBERG
2017-03-07CH01Director's details changed for Mrs Jacqueline Anne Noel on 2017-03-04
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 14
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 14
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE NOEL
2017-03-06AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE NOEL
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-03-05LATEST SOC05/03/16 STATEMENT OF CAPITAL;GBP 14
2016-03-05AR0104/03/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Mr Nils Harald Karsberg on 2015-11-25
2015-12-03AP01DIRECTOR APPOINTED MR NILS HARALD KARSBERG
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLARE STEEVENS HOWE
2015-09-09AP03Appointment of Mr Michael Norris as company secretary on 2015-04-16
2015-09-09AP01DIRECTOR APPOINTED MRS JANET BLISSETT
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM REBBECK BROTHERS 10 EXETER ROAD THE SQUARE BOURNEMOUTH DORSET BH2 5AN UNITED KINGDOM
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP
2015-05-12AP01DIRECTOR APPOINTED MICHAEL NORRIS
2015-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 14
2015-04-02AR0104/03/15 FULL LIST
2014-05-21AA24/03/14 TOTAL EXEMPTION FULL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 14
2014-04-04AR0104/03/14 FULL LIST
2014-02-05AP04CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED
2014-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD
2013-07-03AA24/03/13 TOTAL EXEMPTION FULL
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY
2013-04-08AR0104/03/13 FULL LIST
2012-12-11AA24/03/12 TOTAL EXEMPTION FULL
2012-03-27AR0104/03/12 FULL LIST
2011-07-20AA24/03/11 TOTAL EXEMPTION FULL
2011-03-30AR0104/03/11 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED JOHN WILLIAM HUNTER
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA NEL
2010-07-12AA24/03/10 TOTAL EXEMPTION FULL
2010-03-31AR0104/03/10 FULL LIST
2009-06-06AA24/03/09 TOTAL EXEMPTION FULL
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR DENIS NICHOLLS
2009-04-02363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED PENELOPE CLARE STEEVENS HOWE
2008-06-20AA24/03/08 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-11-12288bDIRECTOR RESIGNED
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-03-29363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-03-27363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 24/03/06
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-12288bDIRECTOR RESIGNED
2003-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-15288bDIRECTOR RESIGNED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-02-26363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-24363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1996-03-07363sRETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-02363sRETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS
1995-02-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-04-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-02363sRETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS
1993-10-11AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DELKEITH COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELKEITH COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELKEITH COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELKEITH COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DELKEITH COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELKEITH COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of DELKEITH COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELKEITH COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DELKEITH COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DELKEITH COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELKEITH COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELKEITH COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1