DARTMOUTH LEE COURT RESIDENTS LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1BG

Company number 01733075
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address CHARLES HEAD & SON, 113 FORE STREET, KINGSBRIDGE, TQ7 1BG
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 23 June 2015. The most likely internet sites of DARTMOUTH LEE COURT RESIDENTS LIMITED are www.dartmouthleecourtresidents.co.uk, and www.dartmouth-lee-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Dartmouth Lee Court Residents Limited is a Private Limited Company. The company registration number is 01733075. Dartmouth Lee Court Residents Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Dartmouth Lee Court Residents Limited is Charles Head Son 113 Fore Street Kingsbridge Tq7 1bg. . TURTON, Richard George Wade is a Secretary of the company. DARE, John Martin is a Director of the company. MOTTE, Malcolm is a Director of the company. TOZER, Valerie Lilian is a Director of the company. WYNNE, Roger Stuart is a Director of the company. Secretary SCORER, Christopher Derek has been resigned. Secretary SCORER, Derek Melbourne has been resigned. Director BENBOW, Terence Frank has been resigned. Director BIRKS, Irene has been resigned. Director BROWN, Christopher has been resigned. Director GRIFFITHS, John Emerson has been resigned. Director HALL JONES, Jean has been resigned. Director HALL JONES, Jean has been resigned. Director HAWKE, Gordon Warren has been resigned. Director HUGHES, Richard Emlyn has been resigned. Director JACKSON, June Lilian has been resigned. Director LOVEGROVE, Mary has been resigned. Director THOMAS, Brian Staniforth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TURTON, Richard George Wade
Appointed Date: 01 September 2003

Director
DARE, John Martin
Appointed Date: 13 July 2006
88 years old

Director
MOTTE, Malcolm
Appointed Date: 15 June 2009
81 years old

Director
TOZER, Valerie Lilian
Appointed Date: 12 October 2012
67 years old

Director
WYNNE, Roger Stuart
Appointed Date: 19 June 1998
81 years old

Resigned Directors

Secretary
SCORER, Christopher Derek
Resigned: 31 August 2003
Appointed Date: 27 June 1997

Secretary
SCORER, Derek Melbourne
Resigned: 27 June 1997

Director
BENBOW, Terence Frank
Resigned: 04 December 1997
82 years old

Director
BIRKS, Irene
Resigned: 31 August 2004
Appointed Date: 06 September 2000
100 years old

Director
BROWN, Christopher
Resigned: 15 June 2009
Appointed Date: 09 December 2005
79 years old

Director
GRIFFITHS, John Emerson
Resigned: 09 December 2005
Appointed Date: 19 June 1998
101 years old

Director
HALL JONES, Jean
Resigned: 06 April 2000
Appointed Date: 09 May 1996
109 years old

Director
HALL JONES, Jean
Resigned: 18 October 1991
109 years old

Director
HAWKE, Gordon Warren
Resigned: 04 December 1997
113 years old

Director
HUGHES, Richard Emlyn
Resigned: 04 December 1997
110 years old

Director
JACKSON, June Lilian
Resigned: 12 October 2012
Appointed Date: 15 June 2009
75 years old

Director
LOVEGROVE, Mary
Resigned: 19 March 2009
Appointed Date: 18 November 2004
97 years old

Director
THOMAS, Brian Staniforth
Resigned: 13 July 2006
Appointed Date: 14 October 1997
94 years old

DARTMOUTH LEE COURT RESIDENTS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 23 June 2016
28 Sep 2016
Confirmation statement made on 10 September 2016 with updates
20 Oct 2015
Total exemption small company accounts made up to 23 June 2015
12 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 14

26 Nov 2014
Total exemption small company accounts made up to 23 June 2014
...
... and 87 more events
02 Dec 1987
Full accounts made up to 23 June 1987

02 Dec 1987
Return made up to 29/10/87; full list of members

14 Nov 1986
Full accounts made up to 23 June 1986

14 Nov 1986
Return made up to 17/10/86; full list of members

20 Jun 1983
Certificate of incorporation