DRONFIELD COURT MANAGEMENT LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 1NQ

Company number 02846916
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address ECA HOUSE 1 DRONFIELD COURT, CIVIC CENTRE DRONFIELD, SHEFFIELD, DERBYSHIRE, UNITED KINGDOM, S18 1NQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 23 August 2016 with updates; Director's details changed for Mr Stephen Ernest Silverwood on 22 June 2016. The most likely internet sites of DRONFIELD COURT MANAGEMENT LIMITED are www.dronfieldcourtmanagement.co.uk, and www.dronfield-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Dronfield Court Management Limited is a Private Limited Company. The company registration number is 02846916. Dronfield Court Management Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Dronfield Court Management Limited is Eca House 1 Dronfield Court Civic Centre Dronfield Sheffield Derbyshire United Kingdom S18 1nq. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.46k. It is £0.1k against last year. And the total assets are £1.6k, which is £-0.02k against last year. MELLOR, Patricia Mary is a Secretary of the company. SILVERWOOD, Stephen Ernest is a Director of the company. Secretary BROADBENT, Ian has been resigned. Secretary HOLMES, John Benjamin has been resigned. Secretary SMITH, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILLETT, Brian Douglas has been resigned. Director GRIFFITHS, Lisa Clare has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEEDHAM, Paula Diane has been resigned. Director PRYDDERCH, Stephen Richard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


dronfield court management Key Finiance

LIABILITIES £0k
CASH £0.46k
+27%
TOTAL ASSETS £1.6k
-2%
All Financial Figures

Current Directors

Secretary
MELLOR, Patricia Mary
Appointed Date: 02 October 1996

Director
SILVERWOOD, Stephen Ernest
Appointed Date: 03 October 2013
58 years old

Resigned Directors

Secretary
BROADBENT, Ian
Resigned: 03 June 1994
Appointed Date: 23 August 1993

Secretary
HOLMES, John Benjamin
Resigned: 21 April 1995
Appointed Date: 07 June 1994

Secretary
SMITH, David
Resigned: 27 June 1996
Appointed Date: 21 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Director
GILLETT, Brian Douglas
Resigned: 27 June 1996
Appointed Date: 01 May 1995
83 years old

Director
GRIFFITHS, Lisa Clare
Resigned: 15 September 2013
Appointed Date: 01 January 2011
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Director
NEEDHAM, Paula Diane
Resigned: 31 July 2010
Appointed Date: 02 October 1996
52 years old

Director
PRYDDERCH, Stephen Richard
Resigned: 01 May 1995
Appointed Date: 23 August 1993
65 years old

Persons With Significant Control

Mrs Patricia Mellor
Notified on: 23 August 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRONFIELD COURT MANAGEMENT LIMITED Events

15 Mar 2017
Micro company accounts made up to 31 October 2016
26 Sep 2016
Confirmation statement made on 23 August 2016 with updates
22 Jun 2016
Director's details changed for Mr Stephen Ernest Silverwood on 22 June 2016
22 Jun 2016
Registered office address changed from Eca House 1 Dronfield Court Civic Centre Dronfield Sheffield South Yorkshire S18 1NQ to Eca House 1 Dronfield Court Civic Centre Dronfield Sheffield Derbyshire S18 1NQ on 22 June 2016
18 Apr 2016
Total exemption full accounts made up to 31 October 2015
...
... and 64 more events
20 Jun 1994
Secretary resigned;new secretary appointed

16 May 1994
Accounting reference date notified as 31/10

06 Sep 1993
Registered office changed on 06/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1993
Incorporation