About

Registered Number: 04537702
Date of Incorporation: 17/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1 21 Ditton Court Road, Westcliff On Sea, Essex, SS0 7HG

 

Ditton Court Management Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Buss, Erica, Chester, Jonathan, Cossey, June Ann, Weingarten, David Malcolm, Adams, Adele, Ashworth, James Ian for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSS, Erica 21 August 2014 - 1
CHESTER, Jonathan 21 August 2014 - 1
COSSEY, June Ann 08 August 2016 - 1
WEINGARTEN, David Malcolm 14 October 2012 - 1
ADAMS, Adele 14 October 2012 01 December 2012 1
ASHWORTH, James Ian 14 October 2012 06 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 March 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 29 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 01 October 2016
CH01 - Change of particulars for director 19 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 01 June 2015
CH01 - Change of particulars for director 24 December 2014
CH01 - Change of particulars for director 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
AP01 - Appointment of director 14 October 2012
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 26 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 18 November 2005
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 20 December 2004
363s - Annual Return 06 January 2004
DISS40 - Notice of striking-off action discontinued 25 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
GAZ1 - First notification of strike-off action in London Gazette 12 August 2003
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.