DALWOOD COURT LIMITED
HOCKLEY

Hellopages » Essex » Rochford » SS5 4JH

Company number 03741376
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address SUITE 8 STONEBRIDGE HOUSE, MAIN ROAD, HOCKLEY, ESSEX, ENGLAND, SS5 4JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 September 2016. The most likely internet sites of DALWOOD COURT LIMITED are www.dalwoodcourt.co.uk, and www.dalwood-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Dalwood Court Limited is a Private Limited Company. The company registration number is 03741376. Dalwood Court Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Dalwood Court Limited is Suite 8 Stonebridge House Main Road Hockley Essex England Ss5 4jh. The company`s financial liabilities are £4.69k. It is £3.26k against last year. The cash in hand is £5.73k. It is £4.1k against last year. And the total assets are £6.28k, which is £3.19k against last year. TUCKER, Elaine is a Secretary of the company. AYRES, Shelley is a Director of the company. TUCKER, Elaine is a Director of the company. Secretary LOWE, Ian Christopher James has been resigned. Secretary POPE, Mark Edward has been resigned. Secretary READER, Juliet has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BAILEY, Neil Justin has been resigned. Director BROWN, Josephine Mary has been resigned. Director BUTLER, Maureen Bessie has been resigned. Director DE WET, Eileen Kathleen has been resigned. Director DEWISON, Betty Grace has been resigned. Director LOWE, Ian Christopher James has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director POPE, Mark Edward has been resigned. Director READER, Juliet has been resigned. Director TUCKER, Colin has been resigned. The company operates in "Residents property management".


dalwood court Key Finiance

LIABILITIES £4.69k
+228%
CASH £5.73k
+251%
TOTAL ASSETS £6.28k
+103%
All Financial Figures

Current Directors

Secretary
TUCKER, Elaine
Appointed Date: 20 November 2012

Director
AYRES, Shelley
Appointed Date: 11 September 2013
73 years old

Director
TUCKER, Elaine
Appointed Date: 20 November 2012
78 years old

Resigned Directors

Secretary
LOWE, Ian Christopher James
Resigned: 20 November 2012
Appointed Date: 02 July 2007

Secretary
POPE, Mark Edward
Resigned: 04 July 2003
Appointed Date: 25 March 1999

Secretary
READER, Juliet
Resigned: 02 July 2007
Appointed Date: 04 July 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
BAILEY, Neil Justin
Resigned: 07 February 2001
Appointed Date: 25 March 1999
55 years old

Director
BROWN, Josephine Mary
Resigned: 16 February 2006
Appointed Date: 04 July 2003
88 years old

Director
BUTLER, Maureen Bessie
Resigned: 02 July 2007
Appointed Date: 22 February 2006
88 years old

Director
DE WET, Eileen Kathleen
Resigned: 11 September 2013
Appointed Date: 24 March 2010
90 years old

Director
DEWISON, Betty Grace
Resigned: 24 March 2010
Appointed Date: 02 July 2007
103 years old

Director
LOWE, Ian Christopher James
Resigned: 20 November 2012
Appointed Date: 02 July 2007
56 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
POPE, Mark Edward
Resigned: 04 July 2003
Appointed Date: 25 March 1999
61 years old

Director
READER, Juliet
Resigned: 02 July 2007
Appointed Date: 25 March 1999
86 years old

Director
TUCKER, Colin
Resigned: 11 September 2013
Appointed Date: 20 November 2012
84 years old

Persons With Significant Control

Mrs Elaine Annette Tucker
Notified on: 25 March 2017
78 years old
Nature of control: Has significant influence or control

DALWOOD COURT LIMITED Events

05 May 2017
Confirmation statement made on 25 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 September 2016
05 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
22 Apr 1999
New director appointed
22 Apr 1999
New secretary appointed;new director appointed
22 Apr 1999
Secretary resigned
22 Apr 1999
Director resigned
25 Mar 1999
Incorporation