Company NameDuncan Court Clacton Management Company Limited
Company StatusActive
Company Number02009806
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years 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 NameDr Jane Frances Reeves
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(20 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressFlat 7, Duncan Court Beach Road
Clacton-On-Sea
CO15 1UG
Director NameMiss Pamela Barrett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCleaner
Country of ResidenceEngland
Correspondence AddressFlat 7, Duncan Court Beach Road
Clacton-On-Sea
CO15 1UG
Director NameMr Nicholas Short
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RolePostman
Country of ResidenceEngland
Correspondence AddressFlat 7 Duncan Court Beach Road
Clacton-On-Sea
CO15 1UG
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed13 July 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressEast Block Group Ltd, The Colchester Centre Hawkin
Colchester
Essex
CO2 8JX
Director NameGeorge William Alfred Mison
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1994)
RoleRetired
Correspondence AddressFlat 1 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Secretary NameMr Norman Francis Allen
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address6 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Director NameKathleen Hill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2001)
RoleRetired
Correspondence Address7 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UF
Director NameCaron Credland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 October 1997)
RoleCompany Director
Correspondence Address8 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Secretary NameGeorge William Alfred Mison
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2001)
RoleRetired
Correspondence AddressFlat 1 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Director NameAlfred William Perkins
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 5 months after company formation)
Appointment Duration10 years (resigned 15 October 2011)
RoleRetired
Correspondence Address6 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Director NameRobert John Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 November 2021)
RoleStores Operator
Correspondence Address2 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Secretary NameAlfred William Perkins
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2004)
RoleRetired
Correspondence Address6 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Director NameJohn David Flynn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2004)
RoleA H Manager
Correspondence Address8 Catman Avenue
Lawford Dale
Manningtree
Essex
CO11 2HB
Director NameJason Dennis Mathews
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2003)
RoleElectrician
Correspondence Address4 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Secretary NameGeorge William Alfred Mison
NationalityBritish
StatusResigned
Appointed17 July 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2006)
RoleRetired
Correspondence AddressFlat 1 Duncan Court
Beach Road
Clacton On Sea
Essex
CO15 1UG
Secretary NamePamela Mison
NationalityBritish
StatusResigned
Appointed13 February 2006(19 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressFlat 1 Duncan Court
5 Beach Road
Clacton On Sea
Essex
CO15 1UG
Director NamePamela Mison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(22 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 November 2021)
RoleCompany Secretary Dccmc Ltd.
Correspondence AddressFlat 1 Duncan Court, Beach Road
Clacton On Sea
Essex
CO15 1UG
Director NamePaul John Millard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(25 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 November 2021)
RoleBuilder
Country of ResidenceEngland Uk
Correspondence AddressFlat 1 Duncan Court 5-7 Beach Road
Clacton On Sea
Essex
CO15 1UG

Location

Registered AddressSuite 4c, Gattinettes Business Park Hadleigh Road
East Bergholt
Colchester
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr Jane Frances Reeves
25.00%
Ordinary
2 at £1Mr Paul Millard
25.00%
Ordinary
1 at £1Mr Robert John Carter
12.50%
Ordinary
1 at £1Mr Steven Starkey
12.50%
Ordinary
1 at £1Mrs Pamela Mison
12.50%
Ordinary
1 at £1Nicholas Andrew Short
12.50%
Ordinary

Financials

Year2014
Net Worth£2,469
Cash£220

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 8
(16 pages)
28 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 December 2012Annual return made up to 30 September 2012. List of shareholders has changed (16 pages)
11 October 2012Total exemption small company accounts made up to 30 September 2012 (2 pages)
5 March 2012Termination of appointment of Alfred William Perkins as a director on 15 October 2011 (2 pages)
7 February 2012Appointment of Paul John Millard as a director on 3 January 2012 (3 pages)
7 February 2012Appointment of Paul John Millard as a director on 3 January 2012 (3 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
19 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (20 pages)
13 February 2009Director appointed pamela mison (2 pages)
13 February 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
29 October 2008Return made up to 16/10/08; no change of members (10 pages)
7 November 2007Return made up to 16/10/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 30 September 2007 (2 pages)
2 April 2007New director appointed (2 pages)
26 October 2006Return made up to 16/10/06; full list of members (9 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
31 October 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Return made up to 16/10/04; change of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 30 September 2004 (2 pages)
27 October 2004Director resigned (1 page)
28 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
19 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
24 September 2003Return made up to 30/09/02; full list of members (8 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
31 October 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2001 (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
20 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 October 2000 (2 pages)
20 October 1999 (2 pages)
20 October 1999Return made up to 16/10/99; full list of members (9 pages)
8 October 1998Return made up to 16/10/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (8 pages)
6 October 1998 (2 pages)
3 November 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
24 October 1997Return made up to 16/10/97; no change of members (4 pages)
13 October 1997 (3 pages)
24 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 October 1996New director appointed (2 pages)
24 October 1996 (4 pages)
23 October 1995 (3 pages)
18 October 1995Return made up to 16/10/95; no change of members (4 pages)