DINGLE COURT MANAGEMENT LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4PE

Company number 02445173
Status Active
Incorporation Date 21 November 1989
Company Type Private Limited Company
Address 29 IVOR ROAD, SOUTHCREST, REDDITCH, WORCESTERSHIRE, B97 4PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2,100 . The most likely internet sites of DINGLE COURT MANAGEMENT LIMITED are www.dinglecourtmanagement.co.uk, and www.dingle-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Dingle Court Management Limited is a Private Limited Company. The company registration number is 02445173. Dingle Court Management Limited has been working since 21 November 1989. The present status of the company is Active. The registered address of Dingle Court Management Limited is 29 Ivor Road Southcrest Redditch Worcestershire B97 4pe. The company`s financial liabilities are £223.22k. It is £28.13k against last year. The cash in hand is £1.38k. It is £0.88k against last year. . HOLLIER, Sharon Ann is a Secretary of the company. HOLLIER, Sharon Ann is a Director of the company. KENT, Patricia Ann is a Director of the company. KENT, Trevor is a Director of the company. Secretary HOLLIER, Sharon has been resigned. Secretary KENT, Roy has been resigned. Secretary KENT, Trevor has been resigned. Director BOND, Barry has been resigned. Director KENT, Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dingle court management Key Finiance

LIABILITIES £223.22k
+14%
CASH £1.38k
+177%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLLIER, Sharon Ann
Appointed Date: 12 March 2010

Director
HOLLIER, Sharon Ann
Appointed Date: 02 September 2011
58 years old

Director
KENT, Patricia Ann
Appointed Date: 01 May 2014
82 years old

Director
KENT, Trevor

82 years old

Resigned Directors

Secretary
HOLLIER, Sharon
Resigned: 16 March 2006
Appointed Date: 06 April 2000

Secretary
KENT, Roy
Resigned: 30 June 2009
Appointed Date: 17 March 2006

Secretary
KENT, Trevor
Resigned: 06 April 2000

Director
BOND, Barry
Resigned: 30 June 2001
79 years old

Director
KENT, Roy
Resigned: 30 June 2009
82 years old

Persons With Significant Control

Mr Trevor Kent
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

DINGLE COURT MANAGEMENT LIMITED Events

08 Dec 2016
Confirmation statement made on 21 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
17 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,100

...
... and 84 more events
19 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1990
Company name changed deskmetal LIMITED\certificate issued on 12/03/90
07 Mar 1990
Registered office changed on 07/03/90 from: classic house 174/180 old street london EC1V 9BP

07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1989
Incorporation

DINGLE COURT MANAGEMENT LIMITED Charges

7 April 2005
Mortgage deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1153 bristol road south northfield birmingham west…
7 April 2005
Mortgage deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Dingle court 39A dingle street oldbury west midlands…
7 April 2005
Mortgage deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1157 bristol road south northfield birmingham west…
7 April 2005
Mortgage deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1159 bristol road south northfield birmingham west…
8 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1153 bristol road south northfield…
1 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as foxwalks farm grafton lane…
1 September 1999
Legal mortgage
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H uphampton house barns uphampton ombersley…
15 July 1999
Legal mortgage
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1157 bristol road south northfield…
12 August 1993
Mortgage debenture
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1993
Legal mortgage
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 1159/1159A bristol road south…
17 July 1992
Legal mortgage
Delivered: 29 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39A dingle street oldbury west midlands t/no wr 27836 and…