Company NameLewis Court (Dunmow) Management Company Limited
Company StatusActive
Company Number01641708
CategoryPrivate Limited Company
Incorporation Date7 June 1982(41 years, 10 months ago)
Previous NameMarket Place (Dunmow) Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameClare Letty Leaper
NationalityBritish
StatusCurrent
Appointed01 January 2006(23 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address18 Pannels Close
Glemsford
Sudbury
Suffolk
CO10 7RR
Director NameMr Matthew Francis Kirby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(32 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleIllustrator
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Neil Alan Onions
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RolePilot
Country of ResidenceEngland
Correspondence AddressWindy Ridge Dunmow Road
North End
Dunmow
Essex
CM6 3PJ
Director NameMrs Sarah Elizabeth Ready
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(41 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleDirector Of External Relations
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameClare Letty Leaper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(41 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pannels Close
Glemsford
Sudbury
Suffolk
CO10 7RR
Director NameMrs Mary Swainsbury
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2000)
RoleNursery Nurse
Correspondence Address1 Lewis Court
Dunmow
Essex
CM6 1UR
Director NameMrs Catriona Helen Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 February 2002)
RoleNurse
Correspondence Address4 Lewis Court
Dunmow
Essex
CM6 1UR
Secretary NameMrs Sandra Smith
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressThe Granary
Chaffix Farm Felsted
Dunmow
Essex
CM6 3DZ
Director NameTracey Davis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2002)
RoleOffice Manager
Correspondence Address3 Lewis Court
Dunmow
Essex
CM6 1UR
Director NameDarren Baden Axelton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(19 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 May 2015)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence Address69 Castle Street
Saffron Walden
Essex
CB10 1BD
Secretary NamePenelope Jane Barry
NationalityBritish
StatusResigned
Appointed06 February 2002(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address133 Tilkey Road
Coggeshall
Colchester
Essex
CO6 1QN

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr D. Axelton
25.00%
Ordinary
1 at £1Mr L. Needham
25.00%
Ordinary
1 at £1Mrs C. Leaper
25.00%
Ordinary
1 at £1Mrs J. Chapman
25.00%
Ordinary

Financials

Year2014
Net Worth£11,075
Cash£2,148
Current Liabilities£301

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

17 October 2023Withdrawal of a person with significant control statement on 17 October 2023 (2 pages)
17 October 2023Notification of Clare Letty Leaper as a person with significant control on 1 October 2023 (2 pages)
13 October 2023Appointment of Clare Letty Leaper as a director on 1 October 2023 (2 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
30 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
14 January 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
16 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
16 January 2017Termination of appointment of Darren Baden Axelton as a director on 29 May 2015 (1 page)
16 January 2017Registered office address changed from Falcon Accountants 3 King Street Castle Hedingham Essex CO9 3ER to 22 Friars Street Sudbury Suffolk CO10 2AA on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Darren Baden Axelton as a director on 29 May 2015 (1 page)
16 January 2017Director's details changed for Mr Neil Onions on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Neil Onions on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Falcon Accountants 3 King Street Castle Hedingham Essex CO9 3ER to 22 Friars Street Sudbury Suffolk CO10 2AA on 16 January 2017 (1 page)
22 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
22 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(6 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(6 pages)
14 September 2015Appointment of Mr Matthew Francis Kirby as a director on 29 May 2015 (2 pages)
14 September 2015Appointment of Mr Matthew Francis Kirby as a director on 29 May 2015 (2 pages)
21 July 2015Appointment of Mr Neil Onions as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Mr Neil Onions as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Mr Neil Onions as a director on 1 July 2015 (2 pages)
17 December 2014Accounts for a small company made up to 31 July 2014 (6 pages)
17 December 2014Accounts for a small company made up to 31 July 2014 (6 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(4 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(4 pages)
17 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(4 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(4 pages)
10 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
10 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 July 2011 (6 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
21 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Darren Baden Axelton on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Darren Baden Axelton on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Darren Baden Axelton on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
19 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
19 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
25 July 2008Return made up to 16/11/07; full list of members (4 pages)
25 July 2008Return made up to 16/11/07; full list of members (4 pages)
31 December 2007Registered office changed on 31/12/07 from: 76/78 high street halstead essex CO9 2JG (1 page)
31 December 2007Registered office changed on 31/12/07 from: 76/78 high street halstead essex CO9 2JG (1 page)
12 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
12 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
2 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 March 2007Accounts for a small company made up to 31 July 2006 (6 pages)
8 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
30 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
30 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
20 December 2005Return made up to 16/11/05; full list of members (7 pages)
20 December 2005Return made up to 16/11/05; full list of members (7 pages)
9 December 2004Return made up to 16/11/04; full list of members (7 pages)
9 December 2004Return made up to 16/11/04; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
10 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
27 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
21 January 2004Return made up to 16/11/03; full list of members (7 pages)
21 January 2004Return made up to 16/11/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 December 2002Return made up to 16/11/02; full list of members (7 pages)
24 December 2002Return made up to 16/11/02; full list of members (7 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
14 January 2002Return made up to 16/11/01; full list of members (7 pages)
14 January 2002Return made up to 16/11/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
18 January 2001Return made up to 16/11/00; full list of members (7 pages)
18 January 2001Return made up to 16/11/00; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
17 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 February 2000Return made up to 16/11/99; full list of members (7 pages)
8 February 2000Return made up to 16/11/99; full list of members (7 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 February 1999Return made up to 16/11/98; no change of members (4 pages)
22 February 1999Return made up to 16/11/98; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 December 1997Return made up to 16/11/97; no change of members (4 pages)
5 December 1997Return made up to 16/11/97; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
5 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
10 December 1996Return made up to 16/11/96; full list of members (6 pages)
10 December 1996Return made up to 16/11/96; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 November 1995Return made up to 16/11/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
14 November 1995Return made up to 16/11/95; no change of members (4 pages)
7 June 1982Incorporation (14 pages)
7 June 1982Incorporation (14 pages)