About

Registered Number: 01833271
Date of Incorporation: 16/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER,

 

Dacre Court Management Ltd was registered on 16 July 1984 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of this organisation are listed as Henshaw, Helen Watt, Lilburn, Cynthia, Philipson, Rosalind Amy, Price, Veronica, Scott, Denis, Scott, Eleanor, Stone, Dorothy, Taylor, Jean Margaret Rebecca, Atkinson, Elizabeth Lorraine, Atkinson, Roger, Clifton, Pauline Mary Elizabeth, Hakin, George Dowey, Holligon, Anne Cole, Liddell, Myra Elizabeth, Lilburn, Arnold, Lilburn, Arnold, Mccluskey, Francis Joseph, Mccluskey, Sybil Doreen, Philipson, William Arnold, Taylor, Jean Margaret Rebecca, Turnbull, George Frederick in the Companies House registry. We don't currently know the number of employees at Dacre Court Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSHAW, Helen Watt N/A - 1
LILBURN, Cynthia 22 December 2001 - 1
PHILIPSON, Rosalind Amy 26 October 1997 - 1
PRICE, Veronica 17 July 2019 - 1
SCOTT, Denis 15 October 2008 - 1
SCOTT, Eleanor 15 October 2008 - 1
STONE, Dorothy 17 December 2001 - 1
ATKINSON, Elizabeth Lorraine 17 June 2005 29 January 2008 1
ATKINSON, Roger 17 June 2005 28 February 2008 1
CLIFTON, Pauline Mary Elizabeth 07 July 1998 30 March 2005 1
HAKIN, George Dowey N/A 02 September 1997 1
HOLLIGON, Anne Cole N/A 12 December 2001 1
LIDDELL, Myra Elizabeth N/A 03 November 2000 1
LILBURN, Arnold 01 August 2013 01 January 2017 1
LILBURN, Arnold 22 December 2001 31 July 2013 1
MCCLUSKEY, Francis Joseph N/A 10 March 1993 1
MCCLUSKEY, Sybil Doreen 02 June 2001 09 October 2001 1
PHILIPSON, William Arnold N/A 25 October 1997 1
TAYLOR, Jean Margaret Rebecca 10 May 2002 27 June 2019 1
TURNBULL, George Frederick 10 February 1994 02 October 2001 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jean Margaret Rebecca 01 August 2013 31 December 2016 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 08 July 2020
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
AA - Annual Accounts 28 September 2019
AP01 - Appointment of director 31 July 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 26 July 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
AP03 - Appointment of secretary 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 14 August 2013
AP03 - Appointment of secretary 13 August 2013
AD01 - Change of registered office address 13 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 26 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 July 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 21 July 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 25 July 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 21 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 25 April 1999
363b - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 11 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 28 July 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 22 August 1994
288 - N/A 22 March 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 12 September 1991
288 - N/A 28 February 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 29 October 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 04 August 1986
288 - N/A 16 July 1986
287 - Change in situation or address of Registered Office 15 May 1986
NEWINC - New incorporation documents 16 July 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.