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

DEREHAM COURT APARTMENTS LIMITED

SEASONS LEAMINGTON ROAD, BUBBENHALL, COVENTRY, WARWICKSHIRE, CV8 3BP,
Company Registration Number
04521764
Private Limited Company
Active

Company Overview

About Dereham Court Apartments Ltd
DEREHAM COURT APARTMENTS LIMITED was founded on 2002-08-29 and has its registered office in Coventry. The organisation's status is listed as "Active". Dereham Court Apartments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEREHAM COURT APARTMENTS LIMITED
 
Legal Registered Office
SEASONS LEAMINGTON ROAD
BUBBENHALL
COVENTRY
WARWICKSHIRE
CV8 3BP
Other companies in CV8
 
Filing Information
Company Number 04521764
Company ID Number 04521764
Date formed 2002-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:15:49
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 DEREHAM COURT APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SEAN PATRICK BAKER
Director 2016-08-10
GEMMA LOUISE BARTON
Director 2007-12-19
ROMAN PATRICK DOLAN
Director 2018-02-14
LAURA GAFFNEY
Director 2016-08-05
MOHINDER KAUR JASPAL
Director 2011-11-28
SUDAGAR SINGH JASPAL
Director 2011-09-28
JAMES ROBERT KNOWLES
Director 2013-09-15
ALAN LEWIS
Director 2016-08-12
VANDA MIDDLETON
Director 2016-08-12
LUCY MARIE NEALON
Director 2013-09-15
MARGARET ELIZABETH TOMLINSON
Director 2013-09-10
CHRISTIAN JUN VAN NIEUWERBURGH
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JUZAR SINGH KANDOLA
Director 2010-01-14 2016-12-22
SATWINDER KAUR KANDOLA
Director 2010-01-14 2016-12-22
SIMON WHITE
Director 2007-09-14 2016-12-06
ANN ELIZABETH KINZETT
Director 2013-09-10 2014-10-08
GEORGE WILLIAM BARLOW
Director 2002-11-29 2014-01-24
SEAN PATRICK BAKER
Director 2002-11-29 2013-08-25
STEPHANIE ELIZABETH THOMASINA HUTCHINSON
Director 2002-11-29 2013-08-23
STEPHEN PAUL KINZETT
Director 2002-11-29 2013-08-23
JOYCE TONE
Director 2002-08-29 2013-08-23
BRIAN PAUL WESLEY
Company Secretary 2008-03-17 2012-02-14
BRIAN PAUL WESLEY
Director 2006-12-21 2012-02-14
OLIVE ELIZABETH HARRIS
Director 2002-11-29 2011-12-12
LUCY MAXWELL
Director 2008-03-17 2011-11-28
PETER FREEMAN
Company Secretary 2002-08-29 2008-03-17
PETER FREEMAN
Director 2002-08-29 2008-03-17
PETER MAXWELL
Director 2002-11-29 2008-03-17
ROSS MEREDITH DEWEY
Director 2002-11-29 2007-09-14
GLADYS GERTRUDE STONE
Director 2002-11-29 2005-12-09
RAYMOND HARRY TAPLIN
Director 2002-11-29 2005-09-09
KATHLEEN JUDITH OLORENSHAW
Director 2002-11-29 2003-05-04
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-08-29 2002-08-29
L & A REGISTRARS LIMITED
Nominated Director 2002-08-29 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMAN PATRICK DOLAN ADVANCED BUSINESS OPTIMISATION SOLUTIONS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
SUDAGAR SINGH JASPAL ADVANCE SERVICE TOOLING (COVENTRY) LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
SUDAGAR SINGH JASPAL TUNGSCARB PRODUCTS LIMITED Director 1993-06-14 CURRENT 1984-07-25 Active
LUCY MARIE NEALON MENDL NURSERY HARBURY LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
LUCY MARIE NEALON LANEON LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
CHRISTIAN JUN VAN NIEUWERBURGH GROWTH COACHING MIDDLE EAST LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
CHRISTIAN JUN VAN NIEUWERBURGH COACH ON A MOTORCYCLE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active

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
2023-07-0328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ROMAN PATRICK DOLAN
2022-09-28DIRECTOR APPOINTED MR ALAN BOYES
2022-09-28AP01DIRECTOR APPOINTED MR ALAN BOYES
2022-09-28AP01DIRECTOR APPOINTED MR ALAN BOYES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN PATRICK DOLAN
2022-09-27CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-05-31AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AP01DIRECTOR APPOINTED MR OLUWAROTIMI PETER FATUSIN
2021-12-1428/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AP01DIRECTOR APPOINTED MISS KATIE KING
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE BARTON
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MISS EMILY ROSE DAY
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT KNOWLES
2020-09-29AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR VANDA MIDDLETON
2019-08-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-08-27AP01DIRECTOR APPOINTED MR NICHLAS EDWARD TEBBUTT
2018-09-20AP01DIRECTOR APPOINTED MRS MARTHA ELIZABETH BRUCHEZ
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA GAFFNEY
2018-08-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AP01DIRECTOR APPOINTED MR ROMAN PATRICK DOLAN
2017-10-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SATWINDER KANDOLA
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JUZAR KANDOLA
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-19AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AP01DIRECTOR APPOINTED MR ALAN LEWIS
2016-08-15AP01DIRECTOR APPOINTED MS VANDA MIDDLETON
2016-08-10AP01DIRECTOR APPOINTED MISS LAURA GAFFNEY
2016-08-10AP01DIRECTOR APPOINTED MR SEAN PATRICK BAKER
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-29AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH KINZETT
2015-09-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 12
2014-09-25AR0129/08/14 ANNUAL RETURN FULL LIST
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BARLOW
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-28AP01DIRECTOR APPOINTED MRS. ANN ELIZABETH KINZETT
2013-10-28AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH TOMLINSON
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT KNOWLE / 17/10/2013
2013-10-17AP01DIRECTOR APPOINTED MRS LUCY MARIE NEALON
2013-10-17AP01DIRECTOR APPOINTED MR JAMES ROBERT KNOWLE
2013-09-05AR0129/08/13 FULL LIST
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINZETT
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE TONE
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HUTCHINSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BAKER
2012-11-27AA28/02/12 TOTAL EXEMPTION SMALL
2012-10-11AR0129/08/12 FULL LIST
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE HARRIS
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 26 DEREHAM COURT LEAMINGTON SPA WARWICKSHIRE CV32 5UN
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY BRIAN WESLEY
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WESLEY
2011-12-29AP01DIRECTOR APPOINTED MRS MOHINDER KAUR JASPAL
2011-12-29AP01DIRECTOR APPOINTED MR SUDAGAR SINGH JASPAL
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MAXWELL
2011-09-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-12AR0129/08/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-06AR0129/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITE / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL WESLEY / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JUN VAN NIEUWERBURGH / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY MAXWELL / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL KINZETT / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ELIZABETH THOMASINA HUTCHINSON / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE ELIZABETH HARRIS / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE BARTON / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BARLOW / 29/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK BAKER / 29/08/2010
2010-01-14AP01DIRECTOR APPOINTED MR JUZAR SINGH KANDOLA
2010-01-14AP01DIRECTOR APPOINTED MRS SATWINDER KAUR KANDOLA
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE TONE / 22/12/2009
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR PETER FREEMAN
2008-12-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 7 LILLINGTON ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5YS
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PETER FREEMAN
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR PETER MAXWELL
2008-03-25288aDIRECTOR APPOINTED GEMMA LOUISE BARTON
2008-03-25288aDIRECTOR APPOINTED LUCY MAXWELL
2008-03-25288aSECRETARY APPOINTED BRIAN PAUL WESLEY
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 29/08/07; CHANGE OF MEMBERS
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/06
2006-10-24363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEREHAM COURT APARTMENTS 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 DEREHAM COURT APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEREHAM COURT APARTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 DEREHAM COURT APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DEREHAM COURT APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEREHAM COURT APARTMENTS LIMITED
Trademarks
We have not found any records of DEREHAM COURT APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEREHAM COURT APARTMENTS 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 (74990 - Non-trading company) as DEREHAM COURT APARTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEREHAM COURT APARTMENTS 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 DEREHAM COURT APARTMENTS 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 DEREHAM COURT APARTMENTS 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.
    Other companies at postcode CV8 3BP