DACRE COURT MANAGEMENT LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 01833271
Status Active
Incorporation Date 16 July 1984
Company Type Private Limited Company
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, ENGLAND, NE3 2ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 February 2017; Termination of appointment of Arnold Lilburn as a director on 1 January 2017; Appointment of Kingston Property Services . as a secretary on 1 January 2017. The most likely internet sites of DACRE COURT MANAGEMENT LIMITED are www.dacrecourtmanagement.co.uk, and www.dacre-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Dacre Court Management Limited is a Private Limited Company. The company registration number is 01833271. Dacre Court Management Limited has been working since 16 July 1984. The present status of the company is Active. The registered address of Dacre Court Management Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne England Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. DENIS, Scott is a Director of the company. HENSHAW, Helen Watt is a Director of the company. LILBURN, Cynthia is a Director of the company. PHILIPSON, Rosalind Amy is a Director of the company. SCOTT, Eleanor is a Director of the company. STONE, Dorothy is a Director of the company. TAYLOR, Jean Margaret Rebecca is a Director of the company. Secretary CLIFTON, Pauline Mary Elizabeth has been resigned. Secretary LILBURN, Arnold has been resigned. Secretary PHILIPSON, William Arnold has been resigned. Secretary TAYLOR, Jean Margaret Rebecca has been resigned. Director ATKINSON, Elizabeth Lorraine has been resigned. Director ATKINSON, Roger has been resigned. Director CLIFTON, Pauline Mary Elizabeth has been resigned. Director HAKIN, George Dowey has been resigned. Director HOLLIGON, Anne Cole has been resigned. Director LIDDELL, Myra Elizabeth has been resigned. Director LILBURN, Arnold has been resigned. Director LILBURN, Arnold has been resigned. Director MCCLUSKEY, Francis Joseph has been resigned. Director MCCLUSKEY, Sybil Doreen has been resigned. Director PHILIPSON, William Arnold has been resigned. Director TURNBULL, George Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 01 January 2017

Director
DENIS, Scott
Appointed Date: 15 October 2008
72 years old

Director
HENSHAW, Helen Watt

97 years old

Director
LILBURN, Cynthia
Appointed Date: 22 December 2001
94 years old

Director
PHILIPSON, Rosalind Amy
Appointed Date: 26 October 1997
103 years old

Director
SCOTT, Eleanor
Appointed Date: 15 October 2008
71 years old

Director
STONE, Dorothy
Appointed Date: 17 December 2001
100 years old

Director
TAYLOR, Jean Margaret Rebecca
Appointed Date: 10 May 2002
87 years old

Resigned Directors

Secretary
CLIFTON, Pauline Mary Elizabeth
Resigned: 30 March 2005
Appointed Date: 07 July 1998

Secretary
LILBURN, Arnold
Resigned: 01 August 2013
Appointed Date: 30 March 2005

Secretary
PHILIPSON, William Arnold
Resigned: 25 October 1997

Secretary
TAYLOR, Jean Margaret Rebecca
Resigned: 31 December 2016
Appointed Date: 01 August 2013

Director
ATKINSON, Elizabeth Lorraine
Resigned: 29 January 2008
Appointed Date: 17 June 2005
81 years old

Director
ATKINSON, Roger
Resigned: 28 February 2008
Appointed Date: 17 June 2005
83 years old

Director
CLIFTON, Pauline Mary Elizabeth
Resigned: 30 March 2005
Appointed Date: 07 July 1998
101 years old

Director
HAKIN, George Dowey
Resigned: 02 September 1997
102 years old

Director
HOLLIGON, Anne Cole
Resigned: 12 December 2001
107 years old

Director
LIDDELL, Myra Elizabeth
Resigned: 03 November 2000
110 years old

Director
LILBURN, Arnold
Resigned: 01 January 2017
Appointed Date: 01 August 2013
102 years old

Director
LILBURN, Arnold
Resigned: 31 July 2013
Appointed Date: 22 December 2001
102 years old

Director
MCCLUSKEY, Francis Joseph
Resigned: 10 March 1993
98 years old

Director
MCCLUSKEY, Sybil Doreen
Resigned: 09 October 2001
Appointed Date: 02 June 2001
97 years old

Director
PHILIPSON, William Arnold
Resigned: 25 October 1997
108 years old

Director
TURNBULL, George Frederick
Resigned: 02 October 2001
Appointed Date: 10 February 1994
117 years old

DACRE COURT MANAGEMENT LIMITED Events

01 Feb 2017
Registered office address changed from 3 Dacre Court Dacre Street Morpeth Northumberland NE61 1HW to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 February 2017
31 Jan 2017
Termination of appointment of Arnold Lilburn as a director on 1 January 2017
31 Jan 2017
Appointment of Kingston Property Services . as a secretary on 1 January 2017
31 Jan 2017
Termination of appointment of Jean Margaret Rebecca Taylor as a secretary on 31 December 2016
22 Aug 2016
Accounts for a dormant company made up to 28 February 2016
...
... and 92 more events
29 Oct 1986
Full accounts made up to 28 February 1986

04 Aug 1986
Return made up to 31/03/86; full list of members

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1986
Registered office changed on 15/05/86 from: mill house ponteland newcastle upon tyne

16 Jul 1984
Incorporation