Company Information for DINAS COURT MANAGEMENT COMPANY LIMITED
HUNTERS RBM, UNIT H6 PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HF,
|
Company Registration Number
06418066
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
DINAS COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
HUNTERS RBM, UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF Other companies in HX5 | |
Company Number | 06418066 | |
---|---|---|
Company ID Number | 06418066 | |
Date formed | 2007-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 22:28:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DICKINSON HARRISON (RBM) LIMITED |
||
DENVER GARY CARDWELL |
||
FAROUK RAZVI |
||
RICHARD JAMES SNELL |
||
ANDREW JAMES TEMPLETON |
||
ROSEMARY ELIZABETH TRUBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN COX |
Director | ||
RICHARD JAMES SNELL |
Company Secretary | ||
BARRY DAVID KING |
Director | ||
JANICE CURRIE |
Company Secretary | ||
GLEN CURRIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-05 | CURRENT | 1995-10-12 | Active | |
KNOWLE LODGE MANAGEMENT CO. LTD | Company Secretary | 2017-12-01 | CURRENT | 2004-11-08 | Active | |
TOPCLIFFE MILL (THIRSK) RTM COMPANY LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-04-08 | Active - Proposal to Strike off | |
THE ELMS (BRAMLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-16 | CURRENT | 2006-08-09 | Active | |
BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2002-03-25 | Active | |
ELLAR CARR (MANAGEMENT) LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2001-07-11 | Active | |
MANOR COURT YEADON (2) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 1987-02-02 | Active | |
KIRK LANE FLATS (73-83) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2003-05-29 | Active | |
URQUHART MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2009-03-31 | Active | |
HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-06-28 | CURRENT | 1976-07-16 | Active | |
BETHWIN RTM COMPANY LIMITED | Company Secretary | 2016-03-13 | CURRENT | 2010-07-14 | Active | |
CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED | Company Secretary | 2015-11-09 | CURRENT | 1981-11-19 | Active | |
ALLERTON BYWATER MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2006-06-23 | Active | |
128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-02-02 | Active | |
NEW MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-06 | CURRENT | 1996-08-09 | Active | |
SOUTHOWRAM CHAPEL MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2008-12-12 | Active | |
THE RED HOUSE (WENTBRIDGE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2005-08-17 | Active | |
THE CROFTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-10-27 | CURRENT | 2001-10-18 | Active | |
NINE THE PARADE PRESTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-08-18 | CURRENT | 2010-12-20 | Active | |
FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2001-03-12 | Active | |
BURRWOOD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-02-27 | CURRENT | 2009-06-23 | Active | |
RIBBLESDALE PLACE MANAGEMENT LIMITED | Company Secretary | 2014-02-01 | CURRENT | 2003-11-26 | Active | |
WAVERLEY (EDGERTON ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2007-08-10 | Active | |
ELMROYD VILLAGE MANAGEMENT LIMITED | Company Secretary | 2014-01-01 | CURRENT | 1989-10-16 | Active | |
TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2005-09-13 | Active | |
HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1993-06-11 | Active | |
ROBY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-01-24 | CURRENT | 2006-10-31 | Active | |
N02 ST MARTINS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-07-12 | Active | |
CARDWELL PROPERTY SERVICES LTD | Director | 2007-04-18 | CURRENT | 2007-04-18 | Active | |
CARDWELL INVESTMENTS LIMITED | Director | 2006-04-03 | CURRENT | 2006-04-03 | Active - Proposal to Strike off | |
RAWMARSH DEVELOPMENTS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
THE PROMENADE (H. VALE) MANAGEMENT COMPANY LIMITED | Director | 2010-05-27 | CURRENT | 2006-04-20 | Active | |
PROFITSALE LIMITED | Director | 2009-04-21 | CURRENT | 1986-03-27 | Active | |
ANR ESTATES LIMITED | Director | 2014-06-16 | CURRENT | 2014-06-16 | Active | |
PARKLANDS LLANISHEN (PHASE 2) MANAGEMENT COMPANY LIMITED | Director | 2013-10-26 | CURRENT | 2007-03-16 | Active | |
179 HORN LANE FREEHOLD LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR DICKINSON HARRISON (RBM) LIMITED on 2023-04-19 | ||
REGISTERED OFFICE CHANGED ON 17/04/23 FROM C/O Dickinson Harrison Rbm Ltd Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES TEMPLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COX | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH TRUBY | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2014-11-11 | |
TM02 | Termination of appointment of Richard James Snell on 2014-11-11 | |
AP01 | DIRECTOR APPOINTED MR FAROUK RAZVI | |
AP01 | DIRECTOR APPOINTED MR MARTIN COX | |
AP01 | DIRECTOR APPOINTED MR DENVER GARY CARDWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY DAVID KING | |
AA | 30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/13 FROM C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/11/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O MCKENZIE PHILIPS ACCOUNTANTS 22 CORONATION ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5RQ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/11/11 NO MEMBER LIST | |
AA | 30/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 NO MEMBER LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED BARRY DAVID KING | |
AA | 30/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM C/O ANNE GIBSON LTD 33 TERRONT ROAD LONDON N15 3AA | |
AA01 | PREVEXT FROM 30/11/2009 TO 30/12/2009 | |
AR01 | 05/11/09 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES SNELL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES SNELL / 05/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR GLEN CURRIE | |
288b | APPOINTMENT TERMINATED SECRETARY JANICE CURRIE | |
288a | SECRETARY APPOINTED RICHARD JAMES SNELL | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG | |
363a | ANNUAL RETURN MADE UP TO 05/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 53 PENNY LANE LIVERPOOL L18 1DE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 DINAS COURT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DINAS COURT MANAGEMENT COMPANY LIMITED are:
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. |