About

Registered Number: 04554668
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9 The Atlantic Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP

 

Dymond Court Management Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Lyne, Heather Eileen, Petts, Adrian, Taylor, Norman Paul, West, Graham Sidney Charles, Wilson, John Lorimer, Craven, William Martin, Dymond, Bernardette, May, Derrick John, Trenerry, Paul, Waters, John, Captain, Watson, Kristina Nielson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Heather Eileen 09 October 2015 - 1
PETTS, Adrian 26 November 2010 - 1
TAYLOR, Norman Paul 23 November 2011 - 1
WEST, Graham Sidney Charles 03 December 2019 - 1
WILSON, John Lorimer 05 September 2013 - 1
CRAVEN, William Martin 26 November 2010 02 April 2013 1
DYMOND, Bernardette 01 March 2008 26 November 2010 1
MAY, Derrick John 26 November 2010 21 November 2011 1
TRENERRY, Paul 25 January 2016 01 June 2018 1
WATERS, John, Captain 26 November 2010 28 May 2015 1
WATSON, Kristina Nielson 22 October 2013 15 August 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 18 December 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 12 October 2018
PSC01 - N/A 12 October 2018
PSC09 - N/A 12 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 09 October 2018
AP04 - Appointment of corporate secretary 09 October 2018
TM01 - Termination of appointment of director 18 September 2018
AD01 - Change of registered office address 09 May 2018
AD01 - Change of registered office address 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 02 December 2015
CH04 - Change of particulars for corporate secretary 01 December 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 09 June 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 06 November 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 07 September 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 02 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 September 2011
TM02 - Termination of appointment of secretary 27 April 2011
AP04 - Appointment of corporate secretary 27 April 2011
AD01 - Change of registered office address 05 April 2011
SH01 - Return of Allotment of shares 22 February 2011
TM01 - Termination of appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 02 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 24 May 2004
225 - Change of Accounting Reference Date 17 May 2004
363s - Annual Return 22 November 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.