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

DIAS COURT LIMITED

CADER IDRIS, SHAP, PENRITH, CUMBRIA, CA10 3NA,
Company Registration Number
01666284
Private Limited Company
Active

Company Overview

About Dias Court Ltd
DIAS COURT LIMITED was founded on 1982-09-22 and has its registered office in Penrith. The organisation's status is listed as "Active". Dias Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIAS COURT LIMITED
 
Legal Registered Office
CADER IDRIS
SHAP
PENRITH
CUMBRIA
CA10 3NA
Other companies in CA11
 
Filing Information
Company Number 01666284
Company ID Number 01666284
Date formed 1982-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 01/07/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 21:30:09
Primary Source:Companies House
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 DIAS COURT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CAPRON
Company Secretary 2018-03-01
BERYL ARMSTRONG
Director 2017-01-18
JENNIFER CAPRON
Director 2017-01-18
MALCOLM MITCHELL
Director 2017-01-18
DORA SWAINSON
Director 2007-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CATON MORRIS
Company Secretary 2014-11-15 2018-02-28
JOANNA MURRAY
Director 2009-06-19 2017-01-18
PATRICIA LOUISE ROSLING
Company Secretary 2011-06-22 2014-11-14
RICHARD JOHN TOWLER
Company Secretary 2010-10-11 2011-06-22
BRYONY TULLY
Company Secretary 2004-01-15 2010-10-11
JOYCE IRENE DAVIES
Director 2004-01-15 2009-06-19
STEPHEN ATKINSON
Director 2004-01-15 2006-11-09
ROBERT LINDSAY GOOD
Company Secretary 1992-11-24 2004-01-15
MELVILLE BLACK
Director 2001-10-23 2004-01-15
CLIFFORD FLETCHER
Director 1994-10-27 2004-01-15
PETER FOREMAN ROWELL
Director 1993-11-19 2002-10-13
IDA CAMPBELL
Director 1994-10-27 2000-11-26
WILLIAM WETHERELL
Director 1992-11-24 1994-04-05
JAMES CARRIE
Director 1992-11-24 1992-11-24

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 01/10/23
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 01/10/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 01/10/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNY CAPRON on 2018-04-12
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM C/O Penrith Farmers & Kidd's Plc 11 Devonshire Street Penrith Cumbria CA11 7SR
2018-03-06AP03Appointment of Mrs Jenny Capron as company secretary on 2018-03-01
2018-03-06TM02Termination of appointment of Richard Caton Morris on 2018-02-28
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 01/10/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-05-04CH01Director's details changed for Mrs Beryl . on 2017-05-04
2017-05-04AA01/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24ANNOTATIONPart Rectified
2017-03-30CH01Director's details changed for Mr Malcolm Armstrong on 2017-01-18
2017-01-19AP01DIRECTOR APPOINTED MRS BERYL ARMSTRONG
2017-01-19AP01DIRECTOR APPOINTED MRS JENNIFER CAPRON
2017-01-19AP01DIRECTOR APPOINTED MRS BERYL ARMSTRONG
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MURRAY
2017-01-18AP01DIRECTOR APPOINTED MR MALCOLM ARMSTRONG
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-15AA01/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-13AR0103/11/15 ANNUAL RETURN FULL LIST
2015-06-09AA01/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02TM02Termination of appointment of Patricia Louise Rosling on 2014-11-14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-19AP03Appointment of Mr Richard Caton Morris as company secretary on 2014-11-15
2014-06-03AA01/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-08AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-04AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0103/11/12 FULL LIST
2012-06-22AA01/10/11 TOTAL EXEMPTION SMALL
2011-12-01AR0103/11/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM C/O EDEN LETTINGS & MANAGEMENT 1A ST. ANDREWS VIEW PENRITH CUMBRIA CA11 7YF ENGLAND
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TOWLER
2011-06-22AP03SECRETARY APPOINTED MRS PATRICIA LOUISE ROSLING
2011-04-07AA01/10/10 TOTAL EXEMPTION SMALL
2010-11-26AR0103/11/10 FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 7 LAZONBY HALL LAZONBY PENRITH CUMBRIA CA10 1AZ
2010-10-11AP03SECRETARY APPOINTED MR RICHARD JOHN TOWLER
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY BRYONY TULLY
2010-03-01AA01/10/09 TOTAL EXEMPTION SMALL
2009-11-09AR0103/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DORA SWAINSON / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MURRAY / 07/11/2009
2009-07-08AA01/10/08 TOTAL EXEMPTION SMALL
2009-06-26288aDIRECTOR APPOINTED MRS JOANNA MURRAY
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOYCE DAVIES
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-09AA01/10/07 TOTAL EXEMPTION SMALL
2007-11-05363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-11-10363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-21363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: DIAS COURT GRAHAM STREET PENRITH CUMBRIA CA11 9LB
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03
2003-11-24363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02
2002-11-11363(288)DIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2001-11-20363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-11-20288bDIRECTOR RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01
2000-11-14AAFULL ACCOUNTS MADE UP TO 01/10/00
2000-11-14363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 01/10/99
1999-11-11363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 01/10/98
1998-11-11363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1997-11-07363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 01/10/97
1996-11-14AAFULL ACCOUNTS MADE UP TO 01/10/96
1996-11-14363sRETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 01/10/95
1995-11-08363sRETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS
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 DIAS COURT 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 DIAS COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAS COURT 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

Creditors
Creditors Due After One Year 2011-10-02 £ 0
Provisions For Liabilities Charges 2011-10-02 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2013-10-01
Annual Accounts
2014-10-01
Annual Accounts
2015-10-01
Annual Accounts
2016-10-01
Annual Accounts
2017-10-01
Annual Accounts
2019-10-01
Annual Accounts
2020-10-01
Annual Accounts
2021-10-01

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 DIAS COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-02 £ 4
Cash Bank In Hand 2011-10-02 £ 1,448
Current Assets 2011-10-02 £ 1,448
Fixed Assets 2011-10-02 £ 4
Shareholder Funds 2011-10-02 £ 1,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIAS COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIAS COURT LIMITED
Trademarks
We have not found any records of DIAS COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIAS COURT 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 DIAS COURT 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 DIAS COURT 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 DIAS COURT 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 DIAS COURT 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