DEREHAM COURT APARTMENTS LIMITED
Overview
Company Name | DEREHAM COURT APARTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04521764 |
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 DEREHAM COURT APARTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DEREHAM COURT APARTMENTS LIMITED located?
Registered Office Address | Seasons Leamington Road Bubbenhall CV8 3BP Coventry Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DEREHAM COURT APARTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for DEREHAM COURT APARTMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for DEREHAM COURT APARTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul Thomas as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Christian Jun Van Nieuwerburgh as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Appointment of Mr Alan Boyes as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roman Patrick Dolan as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Appointment of Mr Oluwarotimi Peter Fatusin as a director on Apr 09, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Appointment of Miss Katie King as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gemma Louise Barton as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Emily Rose Day as a director on Feb 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Robert Knowles as a director on Jan 04, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vanda Middleton as a director on Aug 08, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nichlas Edward Tebbutt as a director on Dec 16, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Martha Elizabeth Bruchez as a director on Sep 17, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DEREHAM COURT APARTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Sean Patrick | Director | Stephens Road RG26 3RT Tadley 133 Stephens Road. Tadley. Hampshire. Hampshire England | England | British | Office Worker | 86312240001 | ||||
BOYES, Alan | Director | Dereham Court CV32 5UN Leamington Spa 22 England | England | British | Teacher | 300520980001 | ||||
BRUCHEZ, Martha Elizabeth | Director | 1 Peto Grove Heathcote CV34 6GT Warwick 1 Peto Grove. Heathcote.Warwick. England | England | British | Teacher | 250587210001 | ||||
DAY, Emily Rose | Director | Dereham Court CV32 5UN Leamington Spa 30 Dereham Court England | England | British | It Professional | 279222870001 | ||||
FATUSIN, Oluwarotimi Peter | Director | Dereham Court CV32 5UN Leamington Spa 22 England | England | British | Teacher | 295203760001 | ||||
JASPAL, Mohinder Kaur | Director | Leamington Road Bubbenhell CV8 3BP Leamington Spa Seasons Warwickshire England | England | British | Retire | 165550400001 | ||||
JASPAL, Sudagar Singh | Director | Leamington Road Bubbenhall CV8 3BP Leamington Spa Seasons Warwwickshire England | England | British | Engineer | 25846740002 | ||||
KING, Katie | Director | Dereham Court CV32 5UN Leamington Spa 40 Dereham Court England | England | British | Mortgage Advisor | 289530790001 | ||||
LEWIS, Alan | Director | 28 Dereham Court. CV32 5UN Leamington 28 Dereham Court Leamington. Warwickshire Warwickshire England | England | British | Office Worker | 212214940001 | ||||
NEALON, Lucy Marie | Director | Touchstone Road Heathcote CV34 6EE Warwick 11 England | England | British | Accountant | 165600070001 | ||||
TEBBUTT, Nichlas Edward | Director | Flat 42 Dereham Court CV32 5UN Leamington Flat 42 Dereham Court. Leamington. Warwickshire England | England | British | Computer Science | 261816740001 | ||||
THOMAS, Paul | Director | Dereham Court CV32 5UN Leamington Spa 20 England | England | British | Unemployed | 326818550001 | ||||
TOMLINSON, Margaret Elizabeth | Director | Garway Close Garway Close CV32 6LH Leamington Spa 17 Warwickshire England | England | British | Retired | 75014720001 | ||||
FREEMAN, Peter, Dr | Secretary | 7 Lillington Road CV32 5YS Leamington Spa Warwickshire | British | Retired | 84568030001 | |||||
WESLEY, Brian Paul | Secretary | 26 Dereham Court CV32 5UN Leamington Spa Warwickshire | British | Retired Police Officer | 118310890001 | |||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BAKER, Sean Patrick | Director | 24 Dereham Court CV32 5UN Leamington Spa Warwickshire | England | British | Engineer | 86312240001 | ||||
BARLOW, George William | Director | 28 Dereham Court CV32 5UN Leamington Spa Warwickshire | England | British | Retired | 86312540001 | ||||
BARTON, Gemma Louise | Director | Dereham Court CV32 5UN Leamington Spa 40 Warwickshire | England | British | Ass Service Manager | 128925990001 | ||||
DEWEY, Ross Meredith | Director | 187 Kinross Road Lillington CV32 7ET Leamington Spa Warwickshire | British | Restaurant Supervisor | 86313120001 | |||||
DOLAN, Roman Patrick | Director | Milverton Crescent CV32 5NQ Leamington Spa 24 England | England | British | Business Man | 148725440002 | ||||
FREEMAN, Peter, Dr | Director | 7 Lillington Road CV32 5YS Leamington Spa Warwickshire | British | Retired | 84568030001 | |||||
GAFFNEY, Laura | Director | 36 Dereham Court . Leamington. Cv32 5un CV32 5UN Leamington 36 Dereham Court.Leamington Warwickshire England | England | British | Office Worker | 211965490001 | ||||
HARRIS, Olive Elizabeth | Director | 34 Dereham Court CV32 5UN Leamington Spa Warwickshire | England | British | Retired | 86312760001 | ||||
HUTCHINSON, Stephanie Elizabeth Thomasina | Director | 30 Dereham Court CV32 5UN Leamington Spa Warwickshire | England | British | Day Centre Officer | 86312640001 | ||||
KANDOLA, Juzar Singh | Director | Leamington Road Bubbenhall CV8 3BP Coventry Seasons Warwickshire United Kingdom | England | British | N/A | 148193850001 | ||||
KANDOLA, Satwinder Kaur | Director | Leamington Road Bubbenhall CV8 3BP Coventry Seasons Warwickshire United Kingdom | England | British | N/A | 148190650001 | ||||
KINZETT, Ann Elizabeth, Mrs. | Director | Dereham Court CV32 5UN Leamington Spa Flat 38 Warwickshire England | England | British | Housewife | 182450470001 | ||||
KINZETT, Stephen Paul | Director | 38 Dereham Court CV32 5UN Leamington Spa Warwickshire | England | British | Hotelier | 86312970001 | ||||
KNOWLES, James Robert | Director | Dereham Court CV32 5UN Leamington Spa 30 Warwickshire | England | British | Accountant | 182163730002 | ||||
MAXWELL, Lucy | Director | Dereham Court CV32 5UN Leamington Spa 36 Warwickshire | England | British | Project Manager | 128925780001 | ||||
MAXWELL, Peter | Director | 5 Exmoor Drive Lillington CV32 7BB Leamington Spa | British | Engineering | 86312800002 | |||||
MIDDLETON, Vanda | Director | 28 Dereham Court CV32 5UN Leamington 28 Dereham Court. Leamington . Cv32 5un Warwickshire England | England | British | Office Worker | 212213480001 | ||||
OLORENSHAW, Kathleen Judith | Director | 22 Dereham Court CV32 5UN Leamington Spa Warwickshire | British | Retired | 86312140001 | |||||
STONE, Gladys Gertrude | Director | 40 Dereham Court CV32 5UN Leamington Spa Warwickshire | British | Retired | 86313040001 |
What are the latest statements on persons with significant control for DEREHAM COURT APARTMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 25, 2016 | 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