Company NameD'Arcy Court (Maldon) Management Company Limited
Company StatusActive
Company Number05698049
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2006(18 years, 3 months 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 NameMr Christopher Stephen Harvey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleProcurement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Director NameMrs Monica Marsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Secretary NameMr Christopher Stephen Harvey
StatusCurrent
Appointed23 December 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Director NameMr David McCarthy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleNot Known
Country of ResidenceEngland
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Director NameMr William Alexander Poulton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHighams
Aythorpe Roding
Dunmow
Essex
CM6 1PF
Secretary NameMr Alan John Poulton
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameMr Eric Tofield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 24 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Director NameMr Brian Michael Williams
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Gate Street Mews
Maldon
Essex
CM9 5EF
Director NameChristopher Charles Wiseman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2009)
RoleRetired
Correspondence Address6 D'Arcy Court Park Road
Maldon
Essex
CM9 5UY
Director NamePeter Graham Edmund Goodrich
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address9 D'Arcy Court Park Road
Maldon
Essex
CM9 5UY
Secretary NameBrian Michael Williams
NationalityBritish
StatusResigned
Appointed11 April 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2011)
RoleRetired
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Jason William Devoto
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2013)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameAmanda-Jane Geraldine Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Market Hill
Maldon
Essex
CM9 4PZ
Secretary NameAmanda Jane Geraldine Taylor
NationalityBritish
StatusResigned
Appointed25 August 2011(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2014)
RoleCompany Director
Correspondence Address21 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMr Alan John Bingley
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMiss Nicole Stephanie Biddle
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 February 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Director NameMr Stephen Young
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Promenade
Mayland
Chelmsford
CM3 6AR
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressHorizons Esplanade
Mayland
Chelmsford
CM3 6AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardAlthorne
Built Up AreaMayland
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£13,941
Cash£15,772
Current Liabilities£2,219

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
14 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 January 2023Registered office address changed from 8 Promenade Mayland Chelmsford CM3 6AR England to Horizons Esplanade Mayland Chelmsford CM3 6AW on 16 January 2023 (1 page)
25 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 March 2022Appointment of Mr David Mccarthy as a director on 20 March 2022 (2 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 December 2021Termination of appointment of Stephen Young as a director on 25 November 2021 (1 page)
27 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Termination of appointment of Nicole Stephanie Biddle as a director on 18 February 2019 (1 page)
8 March 2019Appointment of Mr Stephen Young as a director on 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Mr Christopher Stephen Harvey on 15 February 2018 (1 page)
30 January 2018Cessation of Eric Tofield as a person with significant control on 30 January 2018 (1 page)
30 January 2018Appointment of Miss Nicole Stephanie Biddle as a director on 30 January 2018 (2 pages)
24 January 2018Termination of appointment of Eric Tofield as a director on 24 January 2018 (1 page)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
27 October 2016Registered office address changed from , 21 Market Hill, Maldon, Essex, CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016 (1 page)
27 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
27 October 2016Registered office address changed from , 21 Market Hill, Maldon, Essex, CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016 (1 page)
23 February 2016Annual return made up to 4 February 2016 no member list (3 pages)
23 February 2016Annual return made up to 4 February 2016 no member list (3 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 4 February 2015 no member list (3 pages)
9 March 2015Annual return made up to 4 February 2015 no member list (3 pages)
9 March 2015Annual return made up to 4 February 2015 no member list (3 pages)
24 December 2014Appointment of Mr Christopher Stephen Harvey as a secretary on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Christopher Stephen Harvey as a secretary on 23 December 2014 (2 pages)
20 October 2014Appointment of Mrs Monica Marsh as a director on 9 October 2014 (2 pages)
20 October 2014Appointment of Mrs Monica Marsh as a director on 9 October 2014 (2 pages)
20 October 2014Appointment of Mrs Monica Marsh as a director on 9 October 2014 (2 pages)
6 October 2014Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
5 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
5 February 2014Annual return made up to 4 February 2014 no member list (3 pages)
2 December 2013Termination of appointment of Alan Bingley as a director (1 page)
2 December 2013Termination of appointment of Alan Bingley as a director (1 page)
4 October 2013Termination of appointment of Jason Devoto as a director (1 page)
4 October 2013Termination of appointment of Jason Devoto as a director (1 page)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Registered office address changed from , 40-42 High Street, Maldon, Essex, CM9 5PN on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 13 August 2013 (1 page)
13 August 2013Registered office address changed from , 40-42 High Street, Maldon, Essex, CM9 5PN on 13 August 2013 (1 page)
12 February 2013Director's details changed for Mr Jason William Devoto on 1 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 no member list (5 pages)
12 February 2013Director's details changed for Mr Jason William Devoto on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Alan John Bingley on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Alan John Bingley on 1 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Jason William Devoto on 1 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 no member list (5 pages)
12 February 2013Director's details changed for Mr Alan John Bingley on 1 February 2013 (2 pages)
12 February 2013Annual return made up to 4 February 2013 no member list (5 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 February 2012Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012 (1 page)
14 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
14 February 2012Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012 (2 pages)
14 February 2012Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012 (2 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
14 February 2012Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012 (1 page)
14 February 2012Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012 (1 page)
14 February 2012Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012 (2 pages)
18 November 2011Appointment of Mr Alan John Bingley as a director (2 pages)
18 November 2011Appointment of Mr Alan John Bingley as a director (2 pages)
18 November 2011Appointment of Mr Christopher Stephen Harvey as a director (2 pages)
18 November 2011Appointment of Mr Christopher Stephen Harvey as a director (2 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 September 2011Appointment of Amanda-Jane Geraldine Taylor as a director (2 pages)
13 September 2011Appointment of Amanda Jane Geraldine Taylor as a secretary (2 pages)
13 September 2011Appointment of Amanda Jane Geraldine Taylor as a secretary (2 pages)
13 September 2011Appointment of Amanda-Jane Geraldine Taylor as a director (2 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 July 2011Termination of appointment of Brian Williams as a secretary (1 page)
25 July 2011Termination of appointment of Brian Williams as a secretary (1 page)
25 July 2011Termination of appointment of Brian Williams as a director (1 page)
25 July 2011Termination of appointment of Brian Williams as a director (1 page)
8 February 2011Annual return made up to 4 February 2011 no member list (3 pages)
8 February 2011Annual return made up to 4 February 2011 no member list (3 pages)
8 February 2011Annual return made up to 4 February 2011 no member list (3 pages)
7 February 2011Director's details changed for Mr Eric Tofield on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Eric Tofield on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Mr Eric Tofield on 1 February 2011 (2 pages)
7 February 2011Secretary's details changed for Brian Michael Williams on 1 February 2010 (1 page)
7 February 2011Secretary's details changed for Brian Michael Williams on 1 February 2010 (1 page)
7 February 2011Secretary's details changed for Brian Michael Williams on 1 February 2010 (1 page)
27 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
14 May 2010Termination of appointment of Peter Goodrich as a director (2 pages)
14 May 2010Termination of appointment of Peter Goodrich as a director (2 pages)
16 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
16 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
16 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
15 February 2010Secretary's details changed for Brian Michael Williams on 1 November 2009 (1 page)
15 February 2010Director's details changed for Mr Eric Tofield on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Graham Edmund Goodrich on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Brian Michael Williams on 1 November 2009 (1 page)
15 February 2010Director's details changed for Mr Eric Tofield on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Brian Michael Williams on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Brian Michael Williams on 1 November 2009 (2 pages)
15 February 2010Director's details changed for Mr Eric Tofield on 1 October 2009 (2 pages)
15 February 2010Secretary's details changed for Brian Michael Williams on 1 November 2009 (1 page)
15 February 2010Director's details changed for Peter Graham Edmund Goodrich on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter Graham Edmund Goodrich on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Brian Michael Williams on 1 November 2009 (2 pages)
29 December 2009Appointment of Jason William Devoto as a director (3 pages)
29 December 2009Appointment of Jason William Devoto as a director (3 pages)
14 December 2009Memorandum and Articles of Association (13 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 December 2009Memorandum and Articles of Association (13 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 November 2009Termination of appointment of Christopher Wiseman as a director (2 pages)
30 November 2009Termination of appointment of Christopher Wiseman as a director (2 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 February 2009Annual return made up to 04/02/09 (3 pages)
6 February 2009Annual return made up to 04/02/09 (3 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
21 November 2008Appointment terminated director william poulton (1 page)
21 November 2008Appointment terminated secretary alan poulton (1 page)
21 November 2008Appointment terminated secretary alan poulton (1 page)
21 November 2008Appointment terminated director william poulton (1 page)
18 September 2008Registered office changed on 18/09/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
18 September 2008Registered office changed on 18/09/2008 from, sutherland house, 1759 london road, leigh on sea, essex, SS9 2RZ (1 page)
18 September 2008Registered office changed on 18/09/2008 from, sutherland house, 1759 london road, leigh on sea, essex, SS9 2RZ (1 page)
29 April 2008Director appointed christopher charles wiseman (2 pages)
29 April 2008Director appointed peter graham edmund goodrich (2 pages)
29 April 2008Director appointed eric tofield logged form (2 pages)
29 April 2008Director appointed eric tofield logged form (2 pages)
29 April 2008Director appointed christopher charles wiseman (2 pages)
29 April 2008Director appointed peter graham edmund goodrich (2 pages)
29 April 2008Director and secretary appointed brian michael williams (2 pages)
29 April 2008Director and secretary appointed brian michael williams (2 pages)
11 April 2008Annual return made up to 04/02/08 (4 pages)
11 April 2008Annual return made up to 04/02/08 (4 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
8 November 2007Full accounts made up to 31 March 2007 (14 pages)
8 November 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Annual return made up to 04/02/07 (4 pages)
26 October 2007Annual return made up to 04/02/07 (4 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
20 March 2007Registered office changed on 20/03/07 from: 14 wells street, chelmsford, essex, CM1 1HZ (1 page)
20 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 March 2007Registered office changed on 20/03/07 from: 14 wells street chelmsford essex CM1 1HZ (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
4 February 2006Incorporation (19 pages)
4 February 2006Incorporation (19 pages)