DEFENDER COURT MANAGEMENT LIMITED
SUNDERLAND DREAMCARRY LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3PE

Company number 03856147
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address UNIT 4 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, TYNE AND WEAR, ENGLAND, SR5 3PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Registered office address changed from 19 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY to Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 1 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEFENDER COURT MANAGEMENT LIMITED are www.defendercourtmanagement.co.uk, and www.defender-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Defender Court Management Limited is a Private Limited Company. The company registration number is 03856147. Defender Court Management Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Defender Court Management Limited is Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear England Sr5 3pe. The company`s financial liabilities are £8.61k. It is £2.09k against last year. And the total assets are £12.7k, which is £2.51k against last year. COOK, David Michael is a Secretary of the company. BALDWIN, Philip is a Director of the company. COOK, David Michael is a Director of the company. HILLIER, Robert Edward is a Director of the company. SWALWELL, Anthony Thomas is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director HUTCHINSON, Alex has been resigned. Director HUTCHINSON, Pamela Anne has been resigned. Director SUNDERLAND DEVELOPMENTS LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


defender court management Key Finiance

LIABILITIES £8.61k
+32%
CASH n/a
TOTAL ASSETS £12.7k
+24%
All Financial Figures

Current Directors

Secretary
COOK, David Michael
Appointed Date: 19 February 2007

Director
BALDWIN, Philip
Appointed Date: 02 August 2000
75 years old

Director
COOK, David Michael
Appointed Date: 15 October 2004
56 years old

Director
HILLIER, Robert Edward
Appointed Date: 06 March 2000
84 years old

Director
SWALWELL, Anthony Thomas
Appointed Date: 06 March 2000
76 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 22 October 1999
Appointed Date: 11 October 1999

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 22 October 1999

Director
HUTCHINSON, Alex
Resigned: 15 October 2004
Appointed Date: 18 July 2000
68 years old

Director
HUTCHINSON, Pamela Anne
Resigned: 18 July 2000
Appointed Date: 06 March 2000
72 years old

Director
SUNDERLAND DEVELOPMENTS LIMITED
Resigned: 06 March 2000
Appointed Date: 25 November 1999

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 22 October 1999
Appointed Date: 11 October 1999

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 25 November 1999
Appointed Date: 22 October 1999

DEFENDER COURT MANAGEMENT LIMITED Events

19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
01 Sep 2016
Registered office address changed from 19 Roker Park Terrace Roker Sunderland Tyne and Wear SR6 9LY to Unit 4 Defender Court Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3PE on 1 September 2016
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 11

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
28 Oct 1999
New director appointed
28 Oct 1999
Registered office changed on 28/10/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
28 Oct 1999
Secretary resigned
28 Oct 1999
Director resigned
11 Oct 1999
Incorporation