Company NameDuncan Court (Management) Limited
DirectorFiona Hennessy-White
Company StatusActive
Company Number01267263
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Fiona Hennessy-White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2000(23 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
Herts
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed01 July 2019(43 years after company formation)
Appointment Duration4 years, 10 months
Correspondence Address198 Lower High Street
Watford
Herts
WD17 2FF
Director NameMr Gavin Hendry
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleChartered Surveyor
Correspondence AddressFlat 4 Duncan Court
St Albans
Hertfordshire
AL1 1JU
Director NameMr Cecil Mervyn Kotelawala
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 January 1996)
RoleStaff Nurse
Correspondence AddressFlat 5 Duncan Court
St Albans
Hertfordshire
AL1 1JU
Secretary NameMr Gavin Hendry
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressFlat 4 Duncan Court
St Albans
Hertfordshire
AL1 1JU
Secretary NameDavid Sedgwick Fernback
NationalityBritish
StatusResigned
Appointed07 December 1994(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 1996)
RoleSecretary
Correspondence Address82 Sandridge Road
St Albans
Hertfordshire
AL1 4AR
Director NameRichard Leslie Westbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(19 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 September 2020)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
Herts
WD17 2FF
Secretary NamePhilip Sharp
NationalityBritish
StatusResigned
Appointed23 April 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1997)
RoleDesigner Print Co
Correspondence Address4 Duncan Court
London Road
St Albans
Hertfordshire
AL1 1JU
Secretary NamePaul Oliver
NationalityBritish
StatusResigned
Appointed05 November 1997(21 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2019)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
Herts
WD17 2FF
Director NamePaul Oliver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(21 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 September 2020)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
Herts
WD17 2FF
Director NameTom Larkin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2000(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2001)
RoleAccount Manager
Correspondence Address3 Duncan Court
St. Albans
Hertfordshire
AL1 1JU

Contact

Websiterumballsedgwick.co.uk
Email address[email protected]
Telephone01727 852384
Telephone regionSt Albans

Location

Registered Address198 Lower High Street
Watford
Herts
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Chris Fennessy
9.09%
Ordinary
1 at £1Mr J. Briggs
9.09%
Ordinary
1 at £1Mr Paul M. White
9.09%
Ordinary
1 at £1Mr R. Westbury
9.09%
Ordinary
1 at £1Mr R.a. Beuscher & Mrs D.s. Beuscher
9.09%
Ordinary
1 at £1Mrs A. Cassoni-schoellhammer
9.09%
Ordinary
1 at £1Mrs G. Oliver & P. Oliver
9.09%
Ordinary
1 at £1Roy Wilton Mutlow & Lesley Mutlow
9.09%
Ordinary
3 at £1Ms F. Hennessey
27.27%
Ordinary

Financials

Year2014
Cash£24,393
Current Liabilities£24,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 September 2020Termination of appointment of Richard Leslie Westbury as a director on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Paul Oliver as a director on 21 September 2020 (1 page)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 July 2019Appointment of Rumball Sedgwick Limited as a secretary on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of Paul Oliver as a secretary on 30 June 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Director's details changed for Mrs Fiona Hennessey-White on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mrs Fiona Hennessey-White on 2 August 2017 (2 pages)
24 July 2017Director's details changed for Fiona Hennessey on 21 July 2017 (2 pages)
24 July 2017Director's details changed for Fiona Hennessey on 21 July 2017 (2 pages)
17 March 2017Director's details changed for Fiona Hennessey on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Richard Leslie Westbury on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Paul Oliver on 17 March 2017 (1 page)
17 March 2017Director's details changed for Fiona Hennessey on 17 March 2017 (2 pages)
17 March 2017Secretary's details changed for Paul Oliver on 17 March 2017 (1 page)
17 March 2017Director's details changed for Richard Leslie Westbury on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Paul Oliver on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Paul Oliver on 17 March 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 11
(7 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 11
(7 pages)
24 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 January 2014 (1 page)
24 January 2014Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 24 January 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 January 2010Director's details changed for Richard Leslie Westbury on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Leslie Westbury on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Fiona Hennessey on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Paul Oliver on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Oliver on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Fiona Hennessey on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Fiona Hennessey on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Oliver on 7 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 31/12/04; full list of members (9 pages)
8 February 2005Return made up to 31/12/04; full list of members (9 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 February 2004Return made up to 31/12/03; full list of members (9 pages)
13 February 2004Return made up to 31/12/03; full list of members (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 March 2003Return made up to 31/12/02; full list of members (11 pages)
11 March 2003Return made up to 31/12/02; full list of members (11 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
9 February 2001Return made up to 31/12/00; full list of members (11 pages)
9 February 2001Return made up to 31/12/00; full list of members (11 pages)
21 July 2000Full accounts made up to 31 March 2000 (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (8 pages)
2 March 2000Full accounts made up to 31 March 1999 (8 pages)
2 March 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (10 pages)
23 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1998Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1998Full accounts made up to 31 March 1998 (8 pages)
23 October 1998Full accounts made up to 31 March 1998 (8 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
10 September 1998Full accounts made up to 31 March 1997 (8 pages)
10 September 1998Full accounts made up to 31 March 1997 (8 pages)
25 June 1998Full accounts made up to 31 March 1996 (11 pages)
25 June 1998Full accounts made up to 31 March 1996 (11 pages)
21 June 1998Full accounts made up to 31 March 1995 (8 pages)
21 June 1998Full accounts made up to 31 March 1995 (8 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 March 1996Return made up to 31/12/95; full list of members (4 pages)
26 March 1996Return made up to 31/12/95; full list of members (4 pages)
7 March 1995Return made up to 31/12/94; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1995Return made up to 31/12/94; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)