DICKINS COURT RESIDENTS MANAGEMENT LIMITED

DICKINS COURT RESIDENTS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDICKINS COURT RESIDENTS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02254307
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is DICKINS COURT RESIDENTS MANAGEMENT LIMITED located?

    Registered Office Address
    Broad House 1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTRANK PROPERTY MANAGEMENT LIMITEDMay 10, 1988May 10, 1988

    What are the latest accounts for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sophia Ward as a director on Dec 23, 2025

    1 pagesTM01

    Termination of appointment of Barbara Lucy Hicks as a director on Oct 27, 2025

    1 pagesTM01

    Appointment of Cotleigh Engineering Co. Limited as a secretary on Oct 14, 2025

    2 pagesAP04

    Termination of appointment of Hertford Co Sec & Accountancy Limited as a secretary on Oct 14, 2025

    1 pagesTM02

    Director's details changed for Miss Sophia Ward on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Kevin Quinn on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Ms Melanie Bresgall on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Barbara Lucy Hicks on Oct 14, 2025

    2 pagesCH01

    Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Broad House 1 the Broadway Old Hatfield Hatfield Hertfordshire AL9 5BG on Oct 14, 2025

    1 pagesAD01

    Director's details changed for Barbara Lucy Hicks on Oct 06, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Director's details changed for Miss Sophia Ward on May 02, 2025

    2 pagesCH01

    Director's details changed for Ms Melanie Bresgall on May 02, 2025

    2 pagesCH01

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin Stevens Block Management as a secretary on Apr 08, 2025

    1 pagesTM02

    Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on Apr 08, 2025

    1 pagesAD01

    Registered office address changed from Georgian House 194 Station Road Edgware HA8 7AT England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on Apr 08, 2025

    1 pagesAD01

    Appointment of Hertford Co Sec & Accountancy Limited as a secretary on Apr 08, 2025

    2 pagesAP04

    Director's details changed for Miss Sophia Ward on Oct 02, 2024

    2 pagesCH01

    Appointment of Ms Melanie Bresgall as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Miss Sophia Ward as a director on Sep 27, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Who are the officers of DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTLEIGH ENGINEERING CO. LIMITED
    10 Market Walk
    CB10 1JZ Saffron Walden
    Market House
    Essex
    England
    Secretary
    10 Market Walk
    CB10 1JZ Saffron Walden
    Market House
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number01555174
    330947390001
    BRESGALL, Melanie
    1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Broad House
    Hertfordshire
    England
    Director
    1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Broad House
    Hertfordshire
    England
    EnglandBritish285826740001
    QUINN, Kevin
    1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Broad House
    Hertfordshire
    England
    Director
    1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Broad House
    Hertfordshire
    England
    United KingdomBritish101439040001
    CAREY, Allan Robert
    145 Lovibonds Avenue
    BR6 8EN Orpington
    Kent
    Secretary
    145 Lovibonds Avenue
    BR6 8EN Orpington
    Kent
    British3110920001
    GRAY, Dianne Louise
    Bishops Court
    17a The Broadway
    AL9 5HZ Hatfield
    Hertfordshire
    Secretary
    Bishops Court
    17a The Broadway
    AL9 5HZ Hatfield
    Hertfordshire
    British62709120002
    BENJAMIN STEVENS BLOCK MANAGEMENT
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Secretary
    194 Station Road
    HA8 7AT Edgware
    Georgian House
    England
    Identification TypeUK Limited Company
    Registration Number01713264
    282379620001
    HERTFORD CO SEC & ACCOUNTANCY LIMITED
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Sopers House
    England
    Secretary
    Sopers Road
    Cuffley
    EN6 4RY Potters Bar
    Sopers House
    England
    Identification TypeUK Limited Company
    Registration Number13821343
    291333180001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    MY ESTATE MANAGER LTD
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Secretary
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Identification TypeUK Limited Company
    Registration Number07799323
    170560950001
    UNITED COMPANY SECRETARIES
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Secretary
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    UNITED COMPANY SECRETARIES LIMITED
    The Forbury
    RG1 3EJ Reading
    10-12
    Berkshire
    Secretary
    The Forbury
    RG1 3EJ Reading
    10-12
    Berkshire
    139893950001
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Identification TypeEuropean Economic Area
    Registration Number06230550
    208346400001
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Harlow Business Park
    CM19 5QE Harlow
    79 Greenway Business Centre
    Essex
    Secretary
    Harlow Business Park
    CM19 5QE Harlow
    79 Greenway Business Centre
    Essex
    208346400001
    BARNES, Malcolm Robert
    146 Stonecross Road
    AL10 0HY Hatfield
    Hertfordshire
    Director
    146 Stonecross Road
    AL10 0HY Hatfield
    Hertfordshire
    British82121500001
    COOPER, Eileen Ann
    C/O My Estate Manager Ltd
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    Director
    C/O My Estate Manager Ltd
    1 The Broadway
    AL9 5BG Hatfield
    The White House
    England
    EnglandBritish180414530001
    FARENDON, Emma Louise
    146 Stonecross Road
    AL10 0HY Hatfield
    Hertfordshire
    Director
    146 Stonecross Road
    AL10 0HY Hatfield
    Hertfordshire
    British34438540001
    FRY, Lesley
    Dickens Court
    150 Stoneacres Road
    AL10 0KY Hatfield
    Hertfordshire
    Director
    Dickens Court
    150 Stoneacres Road
    AL10 0KY Hatfield
    Hertfordshire
    British34438530001
    HICKS, Barbara Lucy
    1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Broad House
    Hertfordshire
    England
    Director
    1 The Broadway
    Old Hatfield
    AL9 5BG Hatfield
    Broad House
    Hertfordshire
    England
    United KingdomBritish101439150001
    HICKS, Barbara Lucy
    39 Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Director
    39 Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    United KingdomBritish101439150001
    HOLLOWAY, Dorothy Elizabeth
    Flat 143 Dickens Court
    Stonecross Road
    AL10 0HY Hatfield
    Hertfordshire
    Director
    Flat 143 Dickens Court
    Stonecross Road
    AL10 0HY Hatfield
    Hertfordshire
    British58242020001
    HOWARD, Christian
    152 Dickens Court
    Ground Lane
    AL10 0HY Hatfield
    Hertfordshire
    Director
    152 Dickens Court
    Ground Lane
    AL10 0HY Hatfield
    Hertfordshire
    British83481320001
    JOSH, Jillian
    38 Haltside
    AL10 9SZ Hatfield
    Hertfordshire
    Director
    38 Haltside
    AL10 9SZ Hatfield
    Hertfordshire
    British48166570001
    LEMPRIERE, Katharine
    150 Dickens Court
    AL10 0HY Hatfield
    Hertsfordshire
    Director
    150 Dickens Court
    AL10 0HY Hatfield
    Hertsfordshire
    British88729320001
    MILTON, Andrew
    43 Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Director
    43 Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    British39668310001
    O'NEILL, Josie
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish152747500001
    O'NEILL, Patrick
    53 Dickens Court Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Director
    53 Dickens Court Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Irish65337080001
    O'NEILL, Patrick
    53 Dickens Court Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Director
    53 Dickens Court Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Irish65337080001
    RATCLIFFE, John Brotherton
    Blackhill House
    RH16 2HE Lindfield
    Sussex
    Director
    Blackhill House
    RH16 2HE Lindfield
    Sussex
    British7983320001
    SPINKS, George Patrick
    167 Cavendish Meads
    SL5 9TG Ascot
    Berkshire
    Director
    167 Cavendish Meads
    SL5 9TG Ascot
    Berkshire
    British65870110001
    TALBOT, Pamela Dorothy
    152 Stonecross Road
    Dickens Court
    AL10 0HY Hatfield
    Hertfordshire
    Director
    152 Stonecross Road
    Dickens Court
    AL10 0HY Hatfield
    Hertfordshire
    British39668380001
    TAYLOR, Catherine
    39 Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    Director
    39 Ground Lane
    AL10 0HQ Hatfield
    Hertfordshire
    British34438550001
    THOMAS, Vincent
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    United KingdomBritish88897140001
    THURAISINGHAM, Zena Theresa
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Director
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    EnglandBritish180682580001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001

    What are the latest statements on persons with significant control for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0