Company NameDane Court Management Company Limited
Company StatusActive
Company Number01697880
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 1 month ago)

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

Director NameAndrew Julian Reiffer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(23 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleSecurity Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Red Lion Court
Dane Street
Bishops Stortford
Hertfordshire
CM23 3YL
Director NameMs Amber Victoria Collingwood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAirport Security Officer
Country of ResidenceEngland
Correspondence Address14 Red Lion Court
Bishops Stortford
Hertfordshire
CM23 3YL
Director NameMr Robert George Green
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 January 2016(32 years, 11 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Christine Margaret Blake
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Old Stevenage
Hertfordshire
SG1 2NA
Secretary NameMr Peter Blake
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Director NamePaul Lincoln
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address3 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Director NameMrs Jean Mary Windus
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2006)
RoleGuest House Owner
Country of ResidenceEngland
Correspondence Address16 Grailands
Bishops Stortford
Hertfordshire
CM23 2RG
Director NameMr William George Long
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(25 years after company formation)
Appointment Duration11 years, 7 months (resigned 06 September 2019)
RoleCustoms Officer
Country of ResidenceEngland
Correspondence Address2 Red Lion Court
Dane Street
Bishops Stortford
Herts
CM23 3YL
Director NameJeffrey Charles Stone
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(25 years after company formation)
Appointment Duration14 years, 6 months (resigned 03 August 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Wicken Road
Newport
Essex
CB11 3QH
Director NameMr Anthony Richard Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(35 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2018)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NamePARC Properties Limited (Corporation)
StatusResigned
Appointed11 July 2002(19 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 2002)
Correspondence Address1 Parc Studios
King Street
Bishops Stortford
Hertfordshire
CM23 2NB
Secretary NamePARC Properties Management Company Limited (Corporation)
StatusResigned
Appointed16 December 2002(19 years, 10 months after company formation)
Appointment Duration13 years (resigned 15 December 2015)
Correspondence Address1 Parc Studios
King Street
Bishops Stortford
Hertfordshire
CM23 2NB

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Adrian Allen
5.26%
Ordinary
-OTHER
44.74%
-
10 at £1Adrian Elwin
2.63%
Ordinary
10 at £1C. Moyne & J. Little & A. Breen & G. Little
2.63%
Ordinary
10 at £1Cedric William Fisher
2.63%
Ordinary
10 at £1Giles Groombridge & Melanie Hickey
2.63%
Ordinary
10 at £1Harry Joy & Audrey Margaret Joy
2.63%
Ordinary
10 at £1Helen Georgina Wellingbrook
2.63%
Ordinary
10 at £1Mark James King
2.63%
Ordinary
10 at £1Mark Kevin Eadie & Helen Patricia Eadie
2.63%
Ordinary
10 at £1Matthew John Wright
2.63%
Ordinary
10 at £1Nina Aitken
2.63%
Ordinary
10 at £1Pamela Blevins
2.63%
Ordinary
10 at £1Patricia Elizabeth James
2.63%
Ordinary
10 at £1Paul Lincoln
2.63%
Ordinary
10 at £1Paul Sliedercht
2.63%
Ordinary
10 at £1Sean Rodican
2.63%
Ordinary
10 at £1Sharon Stone & Jeffrey Stone
2.63%
Ordinary
10 at £1Spike Properties LTD
2.63%
Ordinary
10 at £1William Long
2.63%
Ordinary
10 at £1Winifred Jay & John Charles Jay
2.63%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Termination of appointment of William George Long as a director on 6 September 2019 (1 page)
15 February 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Termination of appointment of Anthony Richard Wood as a director on 6 July 2018 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Appointment of Ms Amber Victoria Collingwood as a director on 6 July 2018 (2 pages)
21 August 2018Appointment of Mr Anthony Richard Wood as a director on 6 July 2018 (2 pages)
21 August 2018Appointment of Mr Robert George Green as a director on 6 July 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Director's details changed for Andrew Reiffer on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Andrew Reiffer on 3 February 2017 (2 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 June 2016Director's details changed for William George Long on 16 June 2016 (2 pages)
16 June 2016Director's details changed for William George Long on 16 June 2016 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 380
(8 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 380
(8 pages)
18 February 2016Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages)
18 February 2016Appointment of Sutherland Corporate Services Limited as a secretary on 21 January 2016 (2 pages)
16 February 2016Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 1 Parc Studios King Street Bishops Stortford Hertfordshire CM23 2NB to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 16 February 2016 (1 page)
17 December 2015Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Parc Properties Management Company Limited as a secretary on 15 December 2015 (1 page)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 380
(10 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 380
(10 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 380
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 380
(9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
4 January 2010Director's details changed for Andrew Reiffer on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Jeffrey Charles Stone on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Andrew Reiffer on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Parc Properties Management Company Limited on 31 December 2009 (2 pages)
4 January 2010Director's details changed for William George Long on 31 December 2009 (2 pages)
4 January 2010Director's details changed for William George Long on 31 December 2009 (2 pages)
4 January 2010Secretary's details changed for Parc Properties Management Company Limited on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Jeffrey Charles Stone on 31 December 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (22 pages)
6 January 2009Return made up to 31/12/08; full list of members (22 pages)
28 February 2008Director appointed jeffrey charles stone (1 page)
28 February 2008Director appointed jeffrey charles stone (1 page)
28 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 February 2008Director appointed william george long (2 pages)
27 February 2008Director appointed william george long (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 January 2008Return made up to 31/12/07; change of members (9 pages)
8 January 2008Return made up to 31/12/07; change of members (9 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
11 November 2006Full accounts made up to 31 March 2006 (10 pages)
11 November 2006Full accounts made up to 31 March 2006 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (8 pages)
6 December 2005Full accounts made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 September 2004Full accounts made up to 31 March 2004 (10 pages)
14 September 2004Full accounts made up to 31 March 2004 (10 pages)
7 June 2004Auditor's resignation (1 page)
7 June 2004Auditor's resignation (1 page)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 September 2003Full accounts made up to 31 March 2003 (10 pages)
16 September 2003Full accounts made up to 31 March 2003 (10 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2002New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
22 August 2002New secretary appointed (1 page)
22 August 2002Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2NA (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (1 page)
22 August 2002Registered office changed on 22/08/02 from: 213 fairview road stevenage hertfordshire SG1 2NA (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 April 2002Return made up to 31/12/01; full list of members (8 pages)
5 April 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2001Return made up to 31/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Return made up to 31/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
4 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 January 1997Return made up to 31/12/96; change of members (7 pages)
17 January 1997Return made up to 31/12/96; change of members (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
16 January 1996Return made up to 31/12/95; full list of members (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)