Company NameDalwood Court Limited
Company StatusActive
Company Number03741376
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 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 NameMrs Elaine Tucker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Stonebridge House Main Road
Hockley
Essex
SS5 4JH
Director NameShelley Ayres
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Stonebridge House Main Road
Hockley
Essex
SS5 4JH
Director NameMiss Susan Margaret Bedwell-Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(24 years, 8 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Stonebridge House Main Road
Hockley
Essex
SS5 4JH
Director NameNeil Justin Bailey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleBanker
Correspondence AddressFlat 5 Dalwood Court
56 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Director NameJuliet Reader
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address7 Dalwood Court
56 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Director NameMark Edward Pope
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleEstate Agent
Correspondence Address1 Dalwood Court
Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Secretary NameMark Edward Pope
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleEstate Agent
Correspondence Address1 Dalwood Court
Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Director NameJosephine Mary Brown
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2006)
RoleRetired
Correspondence AddressFlat 2 Dalwood Court
56 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Secretary NameJuliet Reader
NationalityBritish
StatusResigned
Appointed04 July 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 2007)
RoleRetired
Correspondence Address7 Dalwood Court
56 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Director NameMaureen Bessie Butler
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2007)
RoleRetired
Correspondence AddressFlat 1 Dalwood Court
56 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Director NameBetty Grace Dewison
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2010)
RoleRetired
Correspondence AddressFlat 2 Dalwood Court
56 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Director NameIan Christopher James Lowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2012)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameIan Christopher James Lowe
NationalityBritish
StatusResigned
Appointed02 July 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2012)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMrs Eileen Kathleen De Wet
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMr Colin Tucker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameMrs Elaine Tucker
StatusResigned
Appointed20 November 2012(13 years, 8 months after company formation)
Appointment Duration11 years (resigned 24 November 2023)
RoleCompany Director
Correspondence AddressSuite 8 Stonebridge House Main Road
Hockley
Essex
SS5 4JH
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSuite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alexander David Wood
14.29%
Ordinary
1 at £1Eileen Kathleen De Wet
14.29%
Ordinary
1 at £1George Edward & Shelley Ayres
14.29%
Ordinary
1 at £1Ian Christopher James Lowe
14.29%
Ordinary
1 at £1Mavis Ann Wren
14.29%
Ordinary
1 at £1Mr C.w. Tucker & Mrs E.a. Tucker
14.29%
Ordinary
1 at £1Neil Bailey
14.29%
Ordinary

Financials

Year2014
Net Worth£4,263
Cash£1,629
Current Liabilities£1,660

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

25 May 2023Second filing of Confirmation Statement dated 25 March 2023 (3 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2023
(4 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 September 2016 (1 page)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7
(5 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(5 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Director's details changed for Shelley Ayres on 1 March 2014 (2 pages)
17 April 2014Director's details changed for Shelley Ayres on 1 March 2014 (2 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7
(5 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 7
(5 pages)
17 April 2014Director's details changed for Shelley Ayres on 1 March 2014 (2 pages)
13 February 2014Appointment of Shelley Ayres as a director (5 pages)
13 February 2014Appointment of Shelley Ayres as a director (5 pages)
10 February 2014Termination of appointment of Colin Tucker as a director (1 page)
10 February 2014Termination of appointment of Eileen De Wet as a director (1 page)
10 February 2014Termination of appointment of Colin Tucker as a director (1 page)
10 February 2014Termination of appointment of Eileen De Wet as a director (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
20 February 2013Appointment of Mr Colin Tucker as a director (2 pages)
20 February 2013Appointment of Mr Colin Tucker as a director (2 pages)
6 February 2013Appointment of Mrs Elaine Tucker as a director (2 pages)
6 February 2013Appointment of Mrs Elaine Tucker as a secretary (1 page)
6 February 2013Appointment of Mrs Elaine Tucker as a director (2 pages)
6 February 2013Appointment of Mrs Elaine Tucker as a secretary (1 page)
5 February 2013Termination of appointment of Ian Lowe as a secretary (1 page)
5 February 2013Termination of appointment of Ian Lowe as a secretary (1 page)
5 February 2013Termination of appointment of Ian Lowe as a director (1 page)
5 February 2013Termination of appointment of Ian Lowe as a director (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Secretary's details changed for Ian Christopher James Lowe on 24 March 2010 (1 page)
8 June 2010Appointment of Mrs Eileen Kathleen De Wet as a director (2 pages)
8 June 2010Termination of appointment of Betty Dewison as a director (1 page)
8 June 2010Director's details changed for Ian Christopher James Lowe on 24 March 2010 (2 pages)
8 June 2010Appointment of Mrs Eileen Kathleen De Wet as a director (2 pages)
8 June 2010Termination of appointment of Betty Dewison as a director (1 page)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
8 June 2010Secretary's details changed for Ian Christopher James Lowe on 24 March 2010 (1 page)
8 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Ian Christopher James Lowe on 24 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 25/03/09; full list of members (5 pages)
9 June 2009Return made up to 25/03/09; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 25/03/08; full list of members (6 pages)
14 May 2008Return made up to 25/03/08; full list of members (6 pages)
25 January 2008Registered office changed on 25/01/08 from: 7 dalwood court 56 hadleigh road leigh on sea essex SS9 2LZ (1 page)
25 January 2008Registered office changed on 25/01/08 from: 7 dalwood court 56 hadleigh road leigh on sea essex SS9 2LZ (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Director resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 April 2007Return made up to 25/03/07; full list of members (9 pages)
17 April 2007Return made up to 25/03/07; full list of members (9 pages)
8 February 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 24 March 2006 (8 pages)
12 April 2006Return made up to 25/03/06; full list of members (9 pages)
12 April 2006Return made up to 25/03/06; full list of members (9 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
13 December 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
18 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Total exemption full accounts made up to 24 March 2004 (8 pages)
7 January 2005Total exemption full accounts made up to 24 March 2004 (8 pages)
13 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
13 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
23 December 2003Total exemption small company accounts made up to 24 March 2003 (8 pages)
23 December 2003Total exemption small company accounts made up to 24 March 2003 (8 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
27 March 2003Return made up to 25/03/03; full list of members (9 pages)
27 March 2003Return made up to 25/03/03; full list of members (9 pages)
26 November 2002Total exemption full accounts made up to 24 March 2002 (8 pages)
26 November 2002Total exemption full accounts made up to 24 March 2002 (8 pages)
15 April 2002Return made up to 25/03/02; full list of members (8 pages)
15 April 2002Return made up to 25/03/02; full list of members (8 pages)
25 October 2001Ad 03/10/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
25 October 2001Ad 03/10/01--------- £ si 1@1=1 £ ic 6/7 (2 pages)
19 July 2001Total exemption full accounts made up to 24 March 2001 (11 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Total exemption full accounts made up to 24 March 2001 (11 pages)
25 April 2001Return made up to 25/03/01; full list of members (8 pages)
25 April 2001Return made up to 25/03/01; full list of members (8 pages)
22 January 2001Full accounts made up to 24 March 2000 (8 pages)
22 January 2001Full accounts made up to 24 March 2000 (8 pages)
18 April 2000Return made up to 25/03/00; full list of members (8 pages)
18 April 2000Return made up to 25/03/00; full list of members (8 pages)
3 June 1999Ad 25/05/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
3 June 1999Ad 25/05/99--------- £ si 6@1=6 £ ic 2/8 (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Incorporation (17 pages)
25 March 1999Incorporation (17 pages)