Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALTON COURT MANAGEMENT LIMITED
Company Information for

DALTON COURT MANAGEMENT LIMITED

46 WHITCHURCH ROAD, CARDIFF, CF14 3LX,
Company Registration Number
02279603
Private Limited Company
Active

Company Overview

About Dalton Court Management Ltd
DALTON COURT MANAGEMENT LIMITED was founded on 1988-07-22 and has its registered office in Cardiff. The organisation's status is listed as "Active". Dalton Court Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DALTON COURT MANAGEMENT LIMITED
 
Legal Registered Office
46 WHITCHURCH ROAD
CARDIFF
CF14 3LX
Other companies in CF11
 
Filing Information
Company Number 02279603
Company ID Number 02279603
Date formed 1988-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 16:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALTON COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALTON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NEIL GREGORY
Company Secretary 2018-01-15
RHIAN GWAWR ADAMS
Director 2007-08-24
SHASH APPAN
Director 2017-12-12
GERALD VAUGHAN EVANS
Director 1992-05-31
EDWARD FARLEY-HILLS
Director 2009-11-11
KATHERINE ALICE JONES
Director 2001-02-01
ANTHONY ROLANDS PETERS
Director 2006-09-05
ROBERT DAVID REYNISH
Director 2004-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN ANTHONY MACCARTHY
Company Secretary 2000-08-10 2018-04-17
SHASH APPAN
Director 2017-12-12 2017-12-12
JOYCE PILLING
Director 1994-06-01 2016-05-02
MICHELLE GILSON
Director 2002-06-06 2009-11-05
ROSS CANTOR
Director 2006-11-09 2007-08-14
MARTINE STROUD
Director 2005-02-24 2006-09-18
BERNARD KAYE
Director 2003-03-06 2006-05-17
MICHAEL STUART STROUD
Director 2002-11-04 2005-07-14
JULIAN CHAPMAN
Director 2000-08-08 2005-02-01
GEOFFREY REES
Director 2002-09-02 2004-09-03
MARTIN TAYLOR
Director 2000-08-23 2003-01-17
LEIGHTON DAVID GEORGE
Director 2001-05-09 2002-09-30
ALISON JAYNE DOUCH
Director 1998-02-01 2002-02-11
ADRIAN JOHN MORGAN
Director 1998-06-18 2002-02-08
SHEILA KAYE
Director 1999-04-30 2000-09-01
ANNE JULIA GILL
Director 1998-05-01 2000-08-24
RICHARD FRANCIS WILLIAM SWAN
Director 1992-05-31 2000-08-18
RICHARD FRANCIS WILLIAM SWAN
Company Secretary 1994-06-01 2000-08-10
JESSE FRANTZESKOU DAVIES
Director 1993-05-15 1999-06-11
SCOTT PALMER
Director 1992-05-31 1999-04-30
RHIANNON ELSPETH HUGHES
Director 1993-07-30 1998-06-18
SUSAN WATKINS
Director 1992-05-31 1998-05-01
SANDRA MABEL KALNINS
Director 1994-06-01 1998-02-01
FIONA ANNE MCKENZIE
Company Secretary 1992-06-09 1994-06-01
JOHN JANIS KALNINS
Director 1992-05-31 1994-06-01
COLIN PETER JAMES
Director 1992-05-31 1993-06-25
PAULA CHRISTINE STEVENS
Director 1992-05-31 1993-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID REYNISH LIMISH LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ROBERT DAVID REYNISH EDGAR HOLDINGS LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN GWAWR ADAMS
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN GWAWR ADAMS
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 8
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-17TM02Termination of appointment of Brendan Anthony Maccarthy on 2018-04-17
2018-04-10AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-01-15AP03Appointment of Neil Gregory as company secretary on 2018-01-15
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 87 Verallo Drive Cardiff CF11 8DT United Kingdom
2017-12-14AP01DIRECTOR APPOINTED SHASH APPAN
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SHASH APPAN
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHASH APPAN / 12/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHASH APPAN / 12/12/2017
2017-12-12AP01DIRECTOR APPOINTED MS SHASH APPAN
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-23AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE PILLING
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-19AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2013-06-11AR0131/05/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID REYNISH / 01/06/2012
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE PILLING / 01/06/2012
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROLANDS PETERS / 01/06/2012
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ALICE JONES / 01/06/2012
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD VAUGHAN EVANS / 01/06/2012
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RHIAN GWAWR ADAMS / 01/06/2012
2012-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2012 FROM 87 VERALLO DRIVE CANTON CARDIFF CF11 8DT
2012-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY MACCARTHY / 01/06/2012
2012-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2011-06-09AR0131/05/11 NO CHANGES
2011-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2010-06-14AR0131/05/10 FULL LIST
2010-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2009-11-17AP01DIRECTOR APPOINTED DOCTOR EDWARD FARLEY-HILLS
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GILSON
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JONES / 31/05/2009
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2008-07-15363sRETURN MADE UP TO 31/05/08; CHANGE OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2006-11-17288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-09363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 SEA POINT BARRY SOUTH GLAMORGAN CF62 6TB
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-06363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-13288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-14363(288)DIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-15288bDIRECTOR RESIGNED
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-11363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-17288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DALTON COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALTON COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DALTON COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALTON COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 8
Shareholder Funds 2012-06-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DALTON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALTON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of DALTON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DALTON COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as DALTON COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DALTON COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALTON COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALTON COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.