DUNELM COURT LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 4QX

Company number 01862915
Status Active
Incorporation Date 12 November 1984
Company Type Private Limited Company
Address 6 DUNELM COURT, SOUTH STREET, DURHAM, ENGLAND, DH1 4QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Register inspection address has been changed from C/O Mrs Anne Harrison 5 Dunelm Court South Street Durham DH1 4QX England to 6 Dunelm Court, South Street Durham DH1 4QX; Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Keith Harry Bennett as a director on 1 June 2016. The most likely internet sites of DUNELM COURT LIMITED are www.dunelmcourt.co.uk, and www.dunelm-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Dunelm Court Limited is a Private Limited Company. The company registration number is 01862915. Dunelm Court Limited has been working since 12 November 1984. The present status of the company is Active. The registered address of Dunelm Court Limited is 6 Dunelm Court South Street Durham England Dh1 4qx. The company`s financial liabilities are £4.89k. It is £-10.2k against last year. And the total assets are £5.58k, which is £-19.19k against last year. RODGER, Rosemary is a Secretary of the company. BARTON, Michael, Chief Constable is a Director of the company. FOULKES, Martin Edward is a Director of the company. RODGER, Rosemary Sheilagh is a Director of the company. SMITH, Claire is a Director of the company. WATERSTON, Sally Ann is a Director of the company. Secretary APPLETON, Ernest, Professor has been resigned. Secretary BENNETT, Keith Harry has been resigned. Secretary BENNETT, Keith Harry has been resigned. Secretary BENNETT, Susan Elizabeth has been resigned. Secretary FOULKES, Martin Edward has been resigned. Secretary HARRISON, Anne Margaret has been resigned. Secretary WOOD, David, Dr has been resigned. Director APPLETON, Ernest, Dr has been resigned. Director BENNETT, Keith Harry has been resigned. Director BENNETT, Keith Harry has been resigned. Director BENNETT, Susan Elizabeth has been resigned. Director BENNETT, Susan Elizabeth has been resigned. Director GAZZARD, Roy James Albert, Major has been resigned. Director GRIFFITHS, Malcolm Richard has been resigned. Director HALL, Ruby has been resigned. Director HARRISON, James Herbert, Canon Dr has been resigned. Director HAWGOOD, John, Dr has been resigned. Director HOLROYD, William Arthur Hepworth has been resigned. Director LOVE, Marjory has been resigned. Director MACINTYRE, Alex, Dr has been resigned. Director RIDDELL, William has been resigned. Director WATERSTON, Robert Michael has been resigned. Director WATERSTON, Sally Ann has been resigned. Director WOOD, David, Dr has been resigned. The company operates in "Residents property management".


dunelm court Key Finiance

LIABILITIES £4.89k
-68%
CASH n/a
TOTAL ASSETS £5.58k
-78%
All Financial Figures

Current Directors

Secretary
RODGER, Rosemary
Appointed Date: 21 September 2015

Director
BARTON, Michael, Chief Constable
Appointed Date: 15 May 2014
68 years old

Director
FOULKES, Martin Edward
Appointed Date: 07 May 2002
75 years old

Director
RODGER, Rosemary Sheilagh
Appointed Date: 21 September 2015
79 years old

Director
SMITH, Claire
Appointed Date: 15 May 2014
50 years old

Director
WATERSTON, Sally Ann
Appointed Date: 23 May 2009
77 years old

Resigned Directors

Secretary
APPLETON, Ernest, Professor
Resigned: 15 May 2014
Appointed Date: 06 July 2011

Secretary
BENNETT, Keith Harry
Resigned: 06 July 2011
Appointed Date: 14 June 2006

Secretary
BENNETT, Keith Harry
Resigned: 22 April 1996

Secretary
BENNETT, Susan Elizabeth
Resigned: 01 May 1999
Appointed Date: 22 April 1996

Secretary
FOULKES, Martin Edward
Resigned: 01 May 2006
Appointed Date: 17 June 2004

Secretary
HARRISON, Anne Margaret
Resigned: 21 September 2015
Appointed Date: 15 May 2014

Secretary
WOOD, David, Dr
Resigned: 17 June 2004
Appointed Date: 19 April 1999

Director
APPLETON, Ernest, Dr
Resigned: 15 May 2014
Appointed Date: 09 September 1996
81 years old

Director
BENNETT, Keith Harry
Resigned: 01 June 2016
Appointed Date: 14 June 2006
78 years old

Director
BENNETT, Keith Harry
Resigned: 22 April 1996
78 years old

Director
BENNETT, Susan Elizabeth
Resigned: 15 May 2014
Appointed Date: 01 May 1999
75 years old

Director
BENNETT, Susan Elizabeth
Resigned: 19 April 1999
Appointed Date: 22 April 1996
75 years old

Director
GAZZARD, Roy James Albert, Major
Resigned: 15 May 2014
102 years old

Director
GRIFFITHS, Malcolm Richard
Resigned: 22 February 1996
90 years old

Director
HALL, Ruby
Resigned: 29 July 1996
86 years old

Director
HARRISON, James Herbert, Canon Dr
Resigned: 15 May 2014
Appointed Date: 09 September 1996
72 years old

Director
HAWGOOD, John, Dr
Resigned: 13 December 2004
Appointed Date: 09 September 1996
94 years old

Director
HOLROYD, William Arthur Hepworth
Resigned: 09 May 1994
87 years old

Director
LOVE, Marjory
Resigned: 10 January 2004
103 years old

Director
MACINTYRE, Alex, Dr
Resigned: 15 May 2014
Appointed Date: 09 September 1996
85 years old

Director
RIDDELL, William
Resigned: 04 August 1998
82 years old

Director
WATERSTON, Robert Michael
Resigned: 15 May 2014
Appointed Date: 26 April 1993
78 years old

Director
WATERSTON, Sally Ann
Resigned: 23 November 1992
77 years old

Director
WOOD, David, Dr
Resigned: 15 May 2014
Appointed Date: 19 April 1999
68 years old

DUNELM COURT LIMITED Events

07 Dec 2016
Register inspection address has been changed from C/O Mrs Anne Harrison 5 Dunelm Court South Street Durham DH1 4QX England to 6 Dunelm Court, South Street Durham DH1 4QX
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
20 Nov 2016
Termination of appointment of Keith Harry Bennett as a director on 1 June 2016
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 23 December 2015
...
... and 114 more events
19 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1987
Accounts made up to 31 March 1987

19 Aug 1987
Return made up to 28/07/87; full list of members

22 Sep 1986
Return made up to 21/05/86; full list of members

13 Aug 1986
Accounts made up to 31 March 1986