Company NameTelston Court Limited
Company StatusActive
Company Number01317496
CategoryPrivate Limited Company
Incorporation Date17 June 1977(46 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Charles Goldsmith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(24 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleBuilding Company
Country of ResidenceEngland
Correspondence AddressNumber Three
Five Wents
Swanley
Kent
BR8 7LE
Director NameMr Lee Dachtler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(24 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMiss Claire Alice Caulfield
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(30 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Director NameMr Richard Ian Campbell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(30 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPmuk, The Base, Dartford Business Park Victoria Ro
Dartford
DA1 5FS
Secretary NamePMUK (Corporation)
StatusCurrent
Appointed18 February 2016(38 years, 8 months after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressThe Base Victoria Road
Dartford
Kent
DA1 5FS
Director NameRobert Le Quesne
Date of BirthDecember 1928 (Born 95 years ago)
NationalityJersey
StatusResigned
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 February 2001)
RoleCompany Director
Correspondence AddressPO Box 87 Ref Db 6189 2 01
22 Grenville Street
St Helier
Jersey
JE4 8PX
Director NameMr Gilbert Chatfield
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 February 2001)
RoleCompany Director
Correspondence AddressMagnolia Cottage
La Vallee De Rozel
St Martin
Jersey
JE3 6AJ
Director NameJanet Rosina Keys
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2001)
RoleRetired
Correspondence Address27 Telston Court
Edwards Gardens
Swanley
Kent
BR8 8HR
Secretary NameEileen Kelly
NationalityBritish
StatusResigned
Appointed08 February 2001(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2009)
RoleCompany Director
Correspondence Address61 Court Crescent
Swanley
Kent
BR8 8NR
Director NameAlan Edward Kelly
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2008)
RoleTravel Consultant
Correspondence Address25 Telston Court
Edwards Gardens
Swanley
Kent
BR8 8HR
Director NameDavid William Kelly
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2007)
RoleFinancial Accounting Manager
Correspondence Address34 Telston Court
Edwards Gardens
Swanley
Kent
BR8 8HR
Secretary NameMs Kate Louise Nixon
StatusResigned
Appointed17 March 2009(31 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 February 2010)
RoleCompany Director
Correspondence Address8 Tilmans Mead
Farningham
Dartford
DA4 0BY
Secretary NameMrs Kate Street
StatusResigned
Appointed16 February 2010(32 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2016)
RoleCompany Director
Correspondence AddressC/O Bishop Akers & Co Haven
House 193 Swanley Lane
Swanley
Kent
BR8 7LA
Secretary NameR B Draper Limited (Corporation)
StatusResigned
Appointed31 December 1990(13 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 December 1991)
Correspondence AddressCityarms House
London Road Stone
Dartford
Kent
DA2 6BH
Secretary NameDomindus Limited (Corporation)
StatusResigned
Appointed01 December 1991(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
Correspondence AddressCity Arms House
127 London Road Stone
Dartford
Kent
DA2 6BH
Secretary NameCaldene Master Key UK Limited (Corporation)
StatusResigned
Appointed28 February 1997(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 2000)
Correspondence AddressCity Arms House London Road
Stone
Dartford
DA2 6BH
Secretary NameFallon & Vane Limited (Corporation)
StatusResigned
Appointed28 December 2000(23 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 February 2001)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressPmuk, The Base, Dartford Business Park
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adam Yaxley
6.67%
Ordinary
1 at £1B. Menday
6.67%
Ordinary
1 at £1Katherine Street
6.67%
Ordinary
1 at £1Mr Lee Dachter
6.67%
Ordinary
1 at £1Mr Martin Clark
6.67%
Ordinary
1 at £1Mrs L. Hayward
6.67%
Ordinary
1 at £1Panoleum Intertrade Inc.
6.67%
Ordinary
1 at £1Richard Campbell
6.67%
Ordinary
1 at £1Rydon Homes LTD
6.67%
Ordinary
1 at £1Wendy Caulfield
6.67%
Ordinary
3 at £1Goldsmith Investments LTD
20.00%
Ordinary
2 at £1West Kent Housing Association
13.33%
Ordinary

Financials

Year2014
Net Worth£11,868
Cash£7,888

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

20 September 2023Director's details changed for Mr Lewis Courtney Mccree on 19 September 2023 (2 pages)
31 August 2023Appointment of Mr Lewis Courtney Mccree as a director on 31 August 2023 (2 pages)
26 February 2023Termination of appointment of Lee Dachtler as a director on 24 February 2023 (1 page)
23 January 2023Cessation of Lee Dachtler as a person with significant control on 23 January 2023 (1 page)
19 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
10 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 August 2022Change of details for Miss Claire Alice Caulfield as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Lee Dachtler on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Mr Richard Ian Campbell on 5 August 2022 (2 pages)
5 August 2022Change of details for Mr Lee Dachtler as a person with significant control on 5 August 2022 (2 pages)
5 August 2022Director's details changed for Miss Claire Alice Caulfield on 5 August 2022 (2 pages)
5 August 2022Change of details for Mr Richard Ian Campbell as a person with significant control on 5 August 2022 (2 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
9 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
10 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 August 2019Registered office address changed from Pmuk Victoria Road Dartford DA1 5FS England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 30 August 2019 (1 page)
25 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
31 December 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 August 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 December 2016Registered office address changed from C/O Bishop Akers & Co Haven House 193 Swanley Lane Swanley Kent BR8 7LA to Pmuk Victoria Road Dartford DA1 5FS on 6 December 2016 (1 page)
6 December 2016Registered office address changed from C/O Bishop Akers & Co Haven House 193 Swanley Lane Swanley Kent BR8 7LA to Pmuk Victoria Road Dartford DA1 5FS on 6 December 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Termination of appointment of Kate Street as a secretary on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Kate Street as a secretary on 30 August 2016 (1 page)
19 February 2016Appointment of Pmuk as a secretary on 18 February 2016 (2 pages)
19 February 2016Appointment of Pmuk as a secretary on 18 February 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 15
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 15
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 15
(7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 15
(7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 15
(7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 15
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 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)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Appointment of Mrs Kate Street as a secretary (1 page)
4 March 2010Appointment of Mrs Kate Street as a secretary (1 page)
27 February 2010Termination of appointment of Kate Nixon as a secretary (1 page)
27 February 2010Termination of appointment of Kate Nixon as a secretary (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
28 January 2010Termination of appointment of Eileen Kelly as a secretary (1 page)
28 January 2010Appointment of Ms Kate Louise Nixon as a secretary (1 page)
28 January 2010Appointment of Ms Kate Louise Nixon as a secretary (1 page)
28 January 2010Termination of appointment of Eileen Kelly as a secretary (1 page)
27 January 2010Director's details changed for Mr John Charles Goldsmith on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Miss Claire Alice Caulfield on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Richard Ian Campbell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr John Charles Goldsmith on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr John Charles Goldsmith on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Richard Ian Campbell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Lee Dachtler on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Miss Claire Alice Caulfield on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Lee Dachtler on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Miss Claire Alice Caulfield on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Richard Ian Campbell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Lee Dachtler on 1 October 2009 (2 pages)
3 February 2009Return made up to 31/12/08; full list of members (7 pages)
3 February 2009Return made up to 31/12/08; full list of members (7 pages)
2 February 2009Director appointed mr richard ian campbell (1 page)
2 February 2009Director appointed miss claire alice caulfield (1 page)
2 February 2009Director appointed miss claire alice caulfield (1 page)
2 February 2009Appointment terminated director alan kelly (1 page)
2 February 2009Director appointed mr richard ian campbell (1 page)
2 February 2009Appointment terminated director alan kelly (1 page)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Director resigned (1 page)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 25 telston court edwards gardens swanley kent BR8 8HR (1 page)
16 January 2007Registered office changed on 16/01/07 from: 25 telston court edwards gardens swanley kent BR8 8HR (1 page)
11 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (5 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (12 pages)
17 January 2005Return made up to 31/12/04; full list of members (12 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (12 pages)
14 January 2004Return made up to 31/12/03; full list of members (12 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (12 pages)
10 January 2003Return made up to 31/12/02; full list of members (12 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (10 pages)
9 January 2002Return made up to 31/12/01; full list of members (10 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
9 August 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: c/o a j kilby solicitor 36-37 the hill northfleet kent DA11 9EX (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: c/o a j kilby solicitor 36-37 the hill northfleet kent DA11 9EX (1 page)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001New secretary appointed (2 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 June 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
19 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)