About

Registered Number: 01660198
Date of Incorporation: 25/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: 64 Durnford Street, Plymouth, PL1 3QN,

 

Dartmouth Court Management Company Ltd was setup in 1982, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVATT, Douglas John 06 September 2016 - 1
TRACEY, Lynne Worthen 12 November 2011 - 1
ABBATT, David 13 November 1999 30 September 2004 1
CONLON, Joseph, Dr 27 November 2004 10 May 2012 1
COX, Anthony Hugh 12 November 2011 09 February 2013 1
GERRARD, Duncan Robin Anderson 21 November 2009 11 April 2012 1
HARRIS, Timothy John, Dr 12 November 2011 18 March 2020 1
KEATES, John Robert 24 October 1992 08 November 1997 1
NORTON, Peter John 12 November 2011 15 November 2017 1
REDFERN, Alan Edward 24 May 1994 10 November 2001 1
SPARROW, James Simon Ward 12 November 2011 03 July 2014 1
STEELE, Leslie Edwin N/A 30 October 1993 1
TATTERSALL, Diana Elizabeth 06 December 2014 01 January 2018 1
TRACEY, Christopher Richard David 10 November 2007 17 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SCORER, Christopher Derek 25 June 2001 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 27 June 2019
AAMD - Amended Accounts 10 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 18 June 2018
CS01 - N/A 04 June 2018
AP04 - Appointment of corporate secretary 28 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 03 January 2018
CH01 - Change of particulars for director 16 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA01 - Change of accounting reference date 10 November 2017
AP01 - Appointment of director 10 November 2017
AP04 - Appointment of corporate secretary 26 July 2017
AD01 - Change of registered office address 26 July 2017
AD01 - Change of registered office address 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 17 March 2017
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 21 January 2016
AP04 - Appointment of corporate secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 03 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 06 December 2009
AA - Annual Accounts 07 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 05 August 1999
287 - Change in situation or address of Registered Office 14 April 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 09 August 1996
288 - N/A 19 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 06 September 1995
288 - N/A 17 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
287 - Change in situation or address of Registered Office 06 September 1994
288 - N/A 23 May 1994
AA - Annual Accounts 21 April 1994
288 - N/A 27 September 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 24 February 1993
363a - Annual Return 25 August 1992
AA - Annual Accounts 27 November 1991
363a - Annual Return 22 July 1991
288 - N/A 03 December 1990
AA - Annual Accounts 06 November 1990
287 - Change in situation or address of Registered Office 19 September 1990
288 - N/A 17 July 1990
363 - Annual Return 06 July 1990
287 - Change in situation or address of Registered Office 11 June 1990
288 - N/A 10 January 1990
AA - Annual Accounts 15 December 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 08 May 1987
AA - Annual Accounts 05 February 1987
AA - Annual Accounts 13 May 1986
NEWINC - New incorporation documents 25 August 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.