Company NameDe Cham Court Management Company Limited
DirectorRaquel Elridge
Company StatusActive
Company Number02582418
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Raquel Elridge
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Claridon House London Road
Stanford-Le-Hope
SS17 0JU
Director NameArun Lakshaman Dhavale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Holders Hill Road
London
NW7 1ND
Director NameAnthony Rowbottom
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address4 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN
Secretary NameMr Michael Scott Vos
NationalityBritish
StatusResigned
Appointed26 February 1991(1 week, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 1992)
RoleSolicitor
Correspondence AddressCroham House
Croham Road
Crowborough
East Sussex
TN6 2RL
Director NameAlbert Cedar
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameMr Michael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(2 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurwood House
14-16 Caxton Street
London
Greater London
SW1H 0QY
Secretary NameMr Michael Howard Lawson
NationalityBritish
StatusResigned
Appointed07 February 1994(2 years, 11 months after company formation)
Appointment Duration13 years (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlliance House
12 Caxton Street
London
SW1H 0QY
Director NameTerence Oleary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2006)
RoleAccountant
Correspondence Address34 Seymour Avenue
Epsom
Surrey
KT17 2RR
Director NameAnn Edith Cedar
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameMr Simon Robin Vulliamy Battle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLennox House 3 Pierrepont Street
Bath
Banes
BA1 1LB
Director NameMr Charles David Keenan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2019(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2020)
RoleDirector Property Company
Country of ResidenceEngland
Correspondence Address12 Elderton Road
Westcliff-On-Sea
Essex
SS0 8AQ
Director NameMs Rochelle Leah Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(29 years, 4 months after company formation)
Appointment Duration1 month (resigned 04 August 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address61 Crowstone Road
Westcliff-On-Sea
SS0 8BG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 February 1994)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2014)
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY

Location

Registered AddressTop Floor Claridon House
London Road
Stanford-Le-Hope
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Shareholders

11 at £1Burlington Estates Limited
68.75%
Ordinary
1 at £1Camilla Bladon
6.25%
Ordinary
1 at £1Christine Battle
6.25%
Ordinary
1 at £1Nationcraft Limited
6.25%
Ordinary
1 at £1Ray Vincent
6.25%
Ordinary
1 at £1Simon Battle
6.25%
Ordinary

Financials

Year2014
Net Worth£3,730
Current Liabilities£780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 August 2020Termination of appointment of Rochelle Leah Lee as a director on 4 August 2020 (1 page)
12 August 2020Appointment of Mrs Raquel Elridge as a director on 1 August 2020 (2 pages)
6 July 2020Appointment of Ms Rochelle Leah Lee as a director on 1 July 2020 (2 pages)
6 July 2020Termination of appointment of Charles David Keenan as a director on 1 July 2020 (1 page)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 15 April 2019 (1 page)
15 April 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
15 March 2019Termination of appointment of Simon Robin Vulliamy Battle as a director on 15 March 2019 (1 page)
15 March 2019Appointment of Charles David Keenan as a director on 15 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Registered office address changed from Lennox House 3 Pierrepont Street Bath Banes BA1 1LB United Kingdom to 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 3 May 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Director's details changed for Mr Simon Robin Vulliamy Battle on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Simon Robin Vulliamy Battle on 21 April 2017 (2 pages)
11 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
17 March 2017Registered office address changed from 3 Northumberland Buildings Bath Banes BA1 2JB to Lennox House 3 Pierrepont Street Bath Banes BA1 1LB on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 3 Northumberland Buildings Bath Banes BA1 2JB to Lennox House 3 Pierrepont Street Bath Banes BA1 1LB on 17 March 2017 (1 page)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 16
(4 pages)
18 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 16
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16
(4 pages)
5 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16
(4 pages)
26 March 2015Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to 3 Northumberland Buildings Bath Banes BA1 2JB on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to 3 Northumberland Buildings Bath Banes BA1 2JB on 26 March 2015 (1 page)
26 March 2015Appointment of Simon Robin Vulliamy Battle as a director on 20 October 2014 (3 pages)
26 March 2015Appointment of Simon Robin Vulliamy Battle as a director on 20 October 2014 (3 pages)
3 March 2015Termination of appointment of Michael Howard Lawson as a director on 20 October 2014 (2 pages)
3 March 2015Termination of appointment of Michael Howard Lawson as a director on 20 October 2014 (2 pages)
2 March 2015Termination of appointment of Wsc Secretarial Services Limited as a secretary on 20 October 2014 (2 pages)
2 March 2015Termination of appointment of Wsc Secretarial Services Limited as a secretary on 20 October 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Michael Howard Lawson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Michael Howard Lawson on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Wsc Secretarial Services Limited on 14 February 2010 (2 pages)
17 February 2010Secretary's details changed for Wsc Secretarial Services Limited on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 14/02/09; full list of members (6 pages)
1 April 2009Return made up to 14/02/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2008Secretary appointed wsc secretarial services LIMITED (2 pages)
5 March 2008Return made up to 14/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2008Appointment terminated director ann cedar (1 page)
5 March 2008Secretary appointed wsc secretarial services LIMITED (2 pages)
5 March 2008Return made up to 14/02/08; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2008Appointment terminated director ann cedar (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 14/02/07; full list of members (9 pages)
2 July 2007Return made up to 14/02/07; full list of members (9 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
21 November 2006Registered office changed on 21/11/06 from: 34 seymour avenue ewell epsom surrey KT17 2RR (1 page)
22 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 14/02/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 14/02/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 May 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
8 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 14/02/03; full list of members (10 pages)
28 February 2003Return made up to 14/02/03; full list of members (10 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 14/02/02; full list of members (9 pages)
7 March 2002Return made up to 14/02/02; full list of members (9 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 14/02/00; full list of members (9 pages)
10 March 2000Return made up to 14/02/00; full list of members (9 pages)
21 May 1999Full accounts made up to 31 March 1999 (7 pages)
21 May 1999Full accounts made up to 31 March 1999 (7 pages)
2 March 1999Return made up to 14/02/99; full list of members (8 pages)
2 March 1999Return made up to 14/02/99; full list of members (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (7 pages)
6 August 1998Full accounts made up to 31 March 1998 (7 pages)
6 March 1998Return made up to 14/02/98; no change of members (6 pages)
6 March 1998Return made up to 14/02/98; no change of members (6 pages)
1 August 1997Full accounts made up to 31 March 1997 (7 pages)
1 August 1997Full accounts made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 14/02/97; full list of members (7 pages)
25 February 1997Return made up to 14/02/97; full list of members (7 pages)
29 July 1996Full accounts made up to 31 March 1996 (7 pages)
29 July 1996Full accounts made up to 31 March 1996 (7 pages)
27 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
27 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(6 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 14/02/95; full list of members (10 pages)
20 April 1995Return made up to 14/02/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)