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

DE CHAM COURT MANAGEMENT COMPANY LIMITED

TOP FLOOR CLARIDON HOUSE, LONDON ROAD, STANFORD-LE-HOPE, SS17 0JU,
Company Registration Number
02582418
Private Limited Company
Active

Company Overview

About De Cham Court Management Company Ltd
DE CHAM COURT MANAGEMENT COMPANY LIMITED was founded on 1991-02-14 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". De Cham Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DE CHAM COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
TOP FLOOR CLARIDON HOUSE
LONDON ROAD
STANFORD-LE-HOPE
SS17 0JU
Other companies in SW1H
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='02582418'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 02582418
Company ID Number 02582418
Date formed 1991-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 10:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE CHAM COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is PBA ACCOUNTING LTD
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 DE CHAM COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBIN VULLIAMY BATTLE
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
WSC SECRETARIAL SERVICES LIMITED
Company Secretary 2008-02-28 2014-10-20
MICHAEL HOWARD LAWSON
Director 1994-02-07 2014-10-20
ANN EDITH CEDAR
Director 2006-11-14 2007-08-23
MICHAEL HOWARD LAWSON
Company Secretary 1994-02-07 2007-02-28
TERENCE OLEARY
Director 2003-11-28 2006-11-14
ALBERT CEDAR
Director 1994-02-07 2003-11-30
CRIPPS SECRETARIES LIMITED
Company Secretary 1992-02-04 1994-02-07
ARUN LAKSHAMAN DHAVALE
Director 1991-02-26 1994-02-07
MICHAEL SCOTT VOS
Company Secretary 1991-02-26 1992-02-04
ANTHONY ROWBOTTOM
Director 1991-02-26 1991-08-30

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
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES
2025-01-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 61 Crowstone Road Westcliff-on-Sea SS0 8BG England
2023-02-27CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE LEAH LEE
2020-08-12AP01DIRECTOR APPOINTED MRS RAQUEL ELRIDGE
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID KEENAN
2020-07-06AP01DIRECTOR APPOINTED MS ROCHELLE LEAH LEE
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBIN VULLIAMY BATTLE
2019-03-15AP01DIRECTOR APPOINTED CHARLES DAVID KEENAN
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM Lennox House 3 Pierrepont Street Bath Banes BA1 1LB United Kingdom
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-21CH01Director's details changed for Mr Simon Robin Vulliamy Battle on 2017-04-21
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 3 Northumberland Buildings Bath Banes BA1 2JB
2016-12-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 16
2016-03-18AR0114/02/16 FULL LIST
2016-03-18AR0114/02/16 FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-05AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED SIMON ROBIN VULLIAMY BATTLE
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/15 FROM Burwood House 14-16 Caxton Street London Greater London SW1H 0QY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD LAWSON
2015-03-02TM02Termination of appointment of Wsc Secretarial Services Limited on 2014-10-20
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 16
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0114/02/13 ANNUAL RETURN FULL LIST
2012-06-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0114/02/12 ANNUAL RETURN FULL LIST
2011-06-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0114/02/11 ANNUAL RETURN FULL LIST
2010-05-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AR0114/02/10 FULL LIST
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSC SECRETARIAL SERVICES LIMITED / 14/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD LAWSON / 17/02/2010
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363(288)SECRETARY RESIGNED
2008-03-05363sRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR ANN CEDAR
2008-03-05288aSECRETARY APPOINTED WSC SECRETARIAL SERVICES LIMITED
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 34 SEYMOUR AVENUE EWELL EPSOM SURREY KT17 2RR
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-28363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-02363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-06363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-25363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1996-07-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/96
1996-02-27363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-20363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-11-2988(2)RAD 23/11/94--------- £ SI 9@1=9 £ IC 7/16
1994-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94
1994-11-08225(1)ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03
1994-07-18363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1994-07-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-18288NEW DIRECTOR APPOINTED
1994-06-15287REGISTERED OFFICE CHANGED ON 15/06/94 FROM: SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN
1993-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93
1993-03-01363sRETURN MADE UP TO 14/02/93; CHANGE OF MEMBERS
1992-03-18363bRETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS
1992-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DE CHAM COURT MANAGEMENT COMPANY 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 DE CHAM COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE CHAM COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DE CHAM COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DE CHAM COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE CHAM COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DE CHAM COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE CHAM COURT MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as DE CHAM COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DE CHAM COURT MANAGEMENT COMPANY 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 DE CHAM COURT MANAGEMENT COMPANY 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 DE CHAM COURT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1