DICKINS COURT RESIDENTS MANAGEMENT LIMITED
Overview
| Company Name | DICKINS COURT RESIDENTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02254307 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DICKINS COURT RESIDENTS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGHTRANK PROPERTY MANAGEMENT LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Sophia Ward as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Barbara Lucy Hicks as a director on Oct 27, 2025 | 1 pages | TM01 | ||
Appointment of Cotleigh Engineering Co. Limited as a secretary on Oct 14, 2025 | 2 pages | AP04 | ||
Termination of appointment of Hertford Co Sec & Accountancy Limited as a secretary on Oct 14, 2025 | 1 pages | TM02 | ||
Director's details changed for Miss Sophia Ward on Oct 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Kevin Quinn on Oct 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Melanie Bresgall on Oct 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Barbara Lucy Hicks on Oct 14, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Director's details changed for Barbara Lucy Hicks on Oct 06, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Miss Sophia Ward on May 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Melanie Bresgall on May 02, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin Stevens Block Management as a secretary on Apr 08, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Hertford Co Sec & Accountancy Limited as a secretary on Apr 08, 2025 | 2 pages | AP04 | ||
Director's details changed for Miss Sophia Ward on Oct 02, 2024 | 2 pages | CH01 | ||
Appointment of Ms Melanie Bresgall as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Miss Sophia Ward as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of DICKINS COURT RESIDENTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COTLEIGH ENGINEERING CO. LIMITED | Secretary | 10 Market Walk CB10 1JZ Saffron Walden Market House Essex England |
| 330947390001 | ||||||||||
| BRESGALL, Melanie | Director | 1 The Broadway Old Hatfield AL9 5BG Hatfield Broad House Hertfordshire England | England | British | 285826740001 | |||||||||
| QUINN, Kevin | Director | 1 The Broadway Old Hatfield AL9 5BG Hatfield Broad House Hertfordshire England | United Kingdom | British | 101439040001 | |||||||||
| CAREY, Allan Robert | Secretary | 145 Lovibonds Avenue BR6 8EN Orpington Kent | British | 3110920001 | ||||||||||
| GRAY, Dianne Louise | Secretary | Bishops Court 17a The Broadway AL9 5HZ Hatfield Hertfordshire | British | 62709120002 | ||||||||||
| BENJAMIN STEVENS BLOCK MANAGEMENT | Secretary | 194 Station Road HA8 7AT Edgware Georgian House England |
| 282379620001 | ||||||||||
| HERTFORD CO SEC & ACCOUNTANCY LIMITED | Secretary | Sopers Road Cuffley EN6 4RY Potters Bar Sopers House England |
| 291333180001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| MY ESTATE MANAGER LTD | Secretary | 1 The Broadway AL9 5BG Hatfield The White House England |
| 170560950001 | ||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex United Kingdom |
| 139707190004 | ||||||||||
| UNITED COMPANY SECRETARIES LIMITED | Secretary | The Forbury RG1 3EJ Reading 10-12 Berkshire | 139893950001 | |||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre England |
| 208346400001 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Harlow Business Park CM19 5QE Harlow 79 Greenway Business Centre Essex | 208346400001 | |||||||||||
| BARNES, Malcolm Robert | Director | 146 Stonecross Road AL10 0HY Hatfield Hertfordshire | British | 82121500001 | ||||||||||
| COOPER, Eileen Ann | Director | C/O My Estate Manager Ltd 1 The Broadway AL9 5BG Hatfield The White House England | England | British | 180414530001 | |||||||||
| FARENDON, Emma Louise | Director | 146 Stonecross Road AL10 0HY Hatfield Hertfordshire | British | 34438540001 | ||||||||||
| FRY, Lesley | Director | Dickens Court 150 Stoneacres Road AL10 0KY Hatfield Hertfordshire | British | 34438530001 | ||||||||||
| HICKS, Barbara Lucy | Director | 1 The Broadway Old Hatfield AL9 5BG Hatfield Broad House Hertfordshire England | United Kingdom | British | 101439150001 | |||||||||
| HICKS, Barbara Lucy | Director | 39 Ground Lane AL10 0HQ Hatfield Hertfordshire | United Kingdom | British | 101439150001 | |||||||||
| HOLLOWAY, Dorothy Elizabeth | Director | Flat 143 Dickens Court Stonecross Road AL10 0HY Hatfield Hertfordshire | British | 58242020001 | ||||||||||
| HOWARD, Christian | Director | 152 Dickens Court Ground Lane AL10 0HY Hatfield Hertfordshire | British | 83481320001 | ||||||||||
| JOSH, Jillian | Director | 38 Haltside AL10 9SZ Hatfield Hertfordshire | British | 48166570001 | ||||||||||
| LEMPRIERE, Katharine | Director | 150 Dickens Court AL10 0HY Hatfield Hertsfordshire | British | 88729320001 | ||||||||||
| MILTON, Andrew | Director | 43 Ground Lane AL10 0HQ Hatfield Hertfordshire | British | 39668310001 | ||||||||||
| O'NEILL, Josie | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 152747500001 | |||||||||
| O'NEILL, Patrick | Director | 53 Dickens Court Ground Lane AL10 0HQ Hatfield Hertfordshire | Irish | 65337080001 | ||||||||||
| O'NEILL, Patrick | Director | 53 Dickens Court Ground Lane AL10 0HQ Hatfield Hertfordshire | Irish | 65337080001 | ||||||||||
| RATCLIFFE, John Brotherton | Director | Blackhill House RH16 2HE Lindfield Sussex | British | 7983320001 | ||||||||||
| SPINKS, George Patrick | Director | 167 Cavendish Meads SL5 9TG Ascot Berkshire | British | 65870110001 | ||||||||||
| TALBOT, Pamela Dorothy | Director | 152 Stonecross Road Dickens Court AL10 0HY Hatfield Hertfordshire | British | 39668380001 | ||||||||||
| TAYLOR, Catherine | Director | 39 Ground Lane AL10 0HQ Hatfield Hertfordshire | British | 34438550001 | ||||||||||
| THOMAS, Vincent | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | 88897140001 | |||||||||
| THURAISINGHAM, Zena Theresa | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | England | British | 180682580001 | |||||||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 |
What are the latest statements on persons with significant control for DICKINS COURT RESIDENTS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 2017 | The 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