Company NameDellfield Court (Luton) Limited
Company StatusActive
Company Number01288955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1976(47 years, 5 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 NameMr Alan Brooke Powell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(29 years, 4 months after company formation)
Appointment Duration18 years
RoleTrainer
Country of ResidenceEngland
Correspondence Address55 Church Road
Willington
Bedford
Bedfordshire
MK44 3PU
Director NameMr Alexander Robin Verrey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(30 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleComms Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Redhall End, Roestock Lane
Colney Heath
St. Albans
Hertfordshire
AL4 0NE
Director NameMr Frederick George Standard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleBuilder Kitchen Fitter
Country of ResidenceEngland
Correspondence Address2 Parkland Drive
Barton On Sea
New Milton
BH25 7LH
Secretary NameLink Property Services
StatusCurrent
Appointed28 October 2019(42 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameGillian Hall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 August 2000)
RoleLibrarian
Correspondence Address25 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Director NameSecretary Roger Mark Richard Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1991)
RoleComputer Analyst/Programmer
Correspondence Address27 Dellfield Court
Luton
Bedfordshire
LU2 8JJ
Director NamePaul Anthony King
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 25 May 2000)
RoleMechanical Engineering Fitter
Correspondence Address9 Dellfield Court
Luton
Bedfordshire
LU2 8JJ
Director NameChairwoman Suzanna Kyle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1993)
RoleCourt Welfare Officer
Correspondence Address48 Dellfield Court
Luton
Bedfordshire
LU2 8JJ
Secretary NameSecretary Roger Mark Richard Thomas
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 1991)
RoleCompany Director
Correspondence Address27 Dellfield Court
Luton
Bedfordshire
LU2 8JJ
Director NameMr Christopher Laurence Plume
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1993)
RoleCredit Representative
Correspondence Address45 Dellfield Court
Luton
Bedfordshire
LU2 8JJ
Secretary NameMr Christopher Laurence Plume
NationalityBritish
StatusResigned
Appointed23 July 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1993)
RoleCredit Representative
Correspondence Address45 Dellfield Court
Luton
Bedfordshire
LU2 8JJ
Director NameMichelle Plowman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address10 Dellfield Court
Handcross Road Stopsley
Luton
Bedfordshire
LU2 8JJ
Director NameAlan Richard Plowman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1996)
RoleRetail Manager
Correspondence Address10 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Director NameDermot Manning
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 1996)
RoleTeam Leader, Car Factory
Correspondence Address29 Dellfield Court
Handcross Road
Luton
LU2 8JJ
Director NameJosephine Anne Mullins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 1998)
RoleRetired
Correspondence Address47 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Secretary NameJosephine Anne Mullins
NationalityBritish
StatusResigned
Appointed14 December 1993(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 1998)
RoleGovernment Service
Correspondence Address47 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Director NameAndrew Donald Charman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1999)
RolePostman
Correspondence Address33 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Secretary NamePeter Anthony Mayer Jones
NationalityBritish
StatusResigned
Appointed23 June 1998(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address14 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Director NameMr Michael Alan Bamford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(23 years after company formation)
Appointment Duration23 years, 11 months (resigned 19 November 2023)
RoleLabatory Technician
Country of ResidenceUnited Kingdom
Correspondence Address40 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Director NameJohn Armond
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleSales Representive
Correspondence Address38 Dellfield Court
Handcross Road
Luton
Bedfordshire
LU2 8JJ
Secretary NameJulia Stokes
NationalityBritish
StatusResigned
Appointed07 January 2003(26 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 28 October 2019)
RoleAccountants Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Chalkdown
Stevenage
Hertfordshire
SG2 7BG
Director NameMs Elaine Clerici
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(26 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2019)
RoleChartered Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPemberley
Ricksons Lane
West Horsley
Surrey
KT24 6HU
Director NameMs Naomi Jane Stalham
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(28 years, 3 months after company formation)
Appointment Duration11 years (resigned 29 March 2016)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address48a Aylesbury Street
Fenny Stratford
Milton Keynes
Buckinghamshire
MK2 2BA

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

27 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 November 2023Termination of appointment of Michael Alan Bamford as a director on 19 November 2023 (1 page)
26 May 2023Director's details changed for Mr Frederick George Standard on 17 May 2023 (2 pages)
20 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
11 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Julia Stokes as a secretary on 28 October 2019 (1 page)
30 October 2019Appointment of Link Property Services as a secretary on 28 October 2019 (2 pages)
18 September 2019Registered office address changed from 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA to 149a Shenley Road Borehamwood Hertfordshire WD6 1AH on 18 September 2019 (1 page)
2 September 2019Total exemption full accounts made up to 30 June 2019 (2 pages)
7 May 2019Appointment of Mr Frederick George Standard as a director on 2 May 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Elaine Clerici as a director on 31 January 2019 (1 page)
4 October 2018Total exemption full accounts made up to 30 June 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 October 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
10 May 2016Annual return made up to 30 April 2016 no member list (6 pages)
10 May 2016Termination of appointment of Naomi Jane Stalham as a director on 29 March 2016 (1 page)
10 May 2016Termination of appointment of Naomi Jane Stalham as a director on 29 March 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
2 May 2015Annual return made up to 30 April 2015 no member list (7 pages)
6 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
6 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
6 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
30 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
30 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
7 May 2013Annual return made up to 30 April 2013 no member list (7 pages)
4 May 2013Director's details changed for Ms Naomi Jane Stalham on 29 April 2013 (2 pages)
4 May 2013Director's details changed for Ms Naomi Jane Stalham on 29 April 2013 (2 pages)
1 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
1 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (7 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (7 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
8 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
8 May 2011Annual return made up to 30 April 2011 no member list (7 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
1 May 2010Director's details changed for Alan Brooke Powell on 30 April 2010 (2 pages)
1 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
1 May 2010Director's details changed for Michael Alan Bamford on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Alexander Robin Verrey on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Elaine Clerici on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Naomi Jane Stalham on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Alexander Robin Verrey on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Naomi Jane Stalham on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Michael Alan Bamford on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Elaine Clerici on 30 April 2010 (2 pages)
1 May 2010Director's details changed for Alan Brooke Powell on 30 April 2010 (2 pages)
1 May 2010Annual return made up to 30 April 2010 no member list (5 pages)
23 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
8 May 2009Annual return made up to 30/04/09 (3 pages)
8 May 2009Annual return made up to 30/04/09 (3 pages)
8 May 2009Director's change of particulars / alan powell / 05/01/2009 (1 page)
8 May 2009Director's change of particulars / alan powell / 05/01/2009 (1 page)
11 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
11 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
30 April 2008Annual return made up to 30/04/08 (3 pages)
30 April 2008Annual return made up to 30/04/08 (3 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
30 April 2007Annual return made up to 30/04/07 (2 pages)
30 April 2007Annual return made up to 30/04/07 (2 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
2 May 2006Annual return made up to 30/04/06 (2 pages)
2 May 2006Annual return made up to 30/04/06 (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 August 2005Full accounts made up to 30 June 2005 (8 pages)
26 August 2005Full accounts made up to 30 June 2005 (8 pages)
10 May 2005Annual return made up to 30/04/05 (4 pages)
10 May 2005Annual return made up to 30/04/05 (4 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
27 August 2004Full accounts made up to 30 June 2004 (8 pages)
27 August 2004Full accounts made up to 30 June 2004 (8 pages)
12 May 2004Annual return made up to 30/04/04 (4 pages)
12 May 2004Annual return made up to 30/04/04 (4 pages)
10 September 2003Full accounts made up to 30 June 2003 (8 pages)
10 September 2003Full accounts made up to 30 June 2003 (8 pages)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Annual return made up to 30/04/03 (4 pages)
12 May 2003Annual return made up to 30/04/03 (4 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
11 March 2003Full accounts made up to 30 June 2002 (10 pages)
11 March 2003Full accounts made up to 30 June 2002 (10 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 50 dellfield court handcross road luton beds LU2 8JJ (1 page)
22 January 2003Registered office changed on 22/01/03 from: 50 dellfield court handcross road luton beds LU2 8JJ (1 page)
14 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary resigned
(4 pages)
14 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary resigned
(4 pages)
26 March 2002Full accounts made up to 30 June 2001 (9 pages)
26 March 2002Full accounts made up to 30 June 2001 (9 pages)
1 June 2001Annual return made up to 30/04/01 (3 pages)
1 June 2001Annual return made up to 30/04/01 (3 pages)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 April 2001Full accounts made up to 30 June 2000 (9 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
12 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 30 June 1999 (8 pages)
26 January 2000Full accounts made up to 30 June 1999 (8 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
15 May 1999Annual return made up to 30/04/99 (4 pages)
15 May 1999Annual return made up to 30/04/99 (4 pages)
13 April 1999Full accounts made up to 30 June 1998 (8 pages)
13 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998Secretary resigned;director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
30 April 1998Annual return made up to 30/04/98 (4 pages)
30 April 1998Annual return made up to 30/04/98 (4 pages)
12 March 1998Full accounts made up to 30 June 1997 (9 pages)
12 March 1998Full accounts made up to 30 June 1997 (9 pages)
2 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
31 January 1997Full accounts made up to 30 June 1996 (9 pages)
31 January 1997Full accounts made up to 30 June 1996 (9 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 30 June 1995 (8 pages)
22 February 1996Full accounts made up to 30 June 1995 (8 pages)
10 May 1995Auditor's resignation (2 pages)
10 May 1995Auditor's resignation (2 pages)
10 May 1995Auditor's resignation (2 pages)
10 May 1995Auditor's resignation (2 pages)
2 May 1995Annual return made up to 30/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1995Annual return made up to 30/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)