About

Registered Number: 02272572
Date of Incorporation: 29/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 7a West Street, Wareham, BH20 4JS,

 

Founded in 1988, Davenham Court Management Ltd have registered office in Wareham, it's status is listed as "Active". This company has 18 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELIUS, Patricia Ann, Dr 09 June 2015 - 1
DUCKWORTH, Arnold 18 August 2015 - 1
HARRIS, Paul Edward 09 June 2015 - 1
HILLIER, Valerie 25 March 2019 - 1
SMEE, Hilary Anne 14 September 2018 - 1
WEBB, Jean Wendy Ellen 09 June 2015 - 1
COLE, Marion 25 July 2015 03 August 2018 1
CORNELIUS, Paul Frederick Sinel 17 June 2010 26 October 2014 1
COVERLY, Evelyn Grace 07 July 1994 17 June 2010 1
KNOWLES, Christopher Bruce N/A 28 December 1992 1
LAZENBURY, Jennifer Moira N/A 07 July 1994 1
LAZENBURY, John Gordon 29 January 2007 17 June 2010 1
MURDEN, Kenneth 10 August 2015 14 February 2019 1
NORMAN, Hazel Lilian 28 June 2007 10 September 2007 1
O'DOWD, John 21 June 2012 01 July 2015 1
RANDALL, John Elmslie 10 July 1995 15 June 2007 1
SOUTHERN, Christopher John N/A 10 February 2006 1
TURNER, Frederick William 23 February 1993 03 February 2007 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 09 July 2020
CH04 - Change of particulars for corporate secretary 17 October 2019
AD01 - Change of registered office address 03 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 July 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP04 - Appointment of corporate secretary 13 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 22 June 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 10 July 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 25 July 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 21 July 1996
363s - Annual Return 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 29 July 1994
288 - N/A 29 July 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 13 August 1993
288 - N/A 13 August 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 05 August 1992
288 - N/A 23 August 1991
363b - Annual Return 02 August 1991
AA - Annual Accounts 17 July 1991
288 - N/A 13 August 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 20 July 1989
287 - Change in situation or address of Registered Office 10 April 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
288 - N/A 10 April 1989
NEWINC - New incorporation documents 29 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.