Company NameDavid Court Limited
Company StatusActive
Company Number05162545
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 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 NameMr Alasdair Bruce Tod
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameMr Jonathan Burgess
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Manager, Ecommerce/Online
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameMr Angelo Plantamura
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2023(19 years, 3 months after company formation)
Appointment Duration7 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed01 August 2023(19 years, 1 month after company formation)
Appointment Duration9 months, 1 week
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameJames Key
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleTeacher
Correspondence AddressFlat 4 David Court
Crouch End
London
N8 9QT
Secretary NameNicholas Paul Clark
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleShiatso Practitioner
Correspondence Address5 David Court
Waverley Road
London
N8 9QT
Director NameMr Nicholas Paul Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2013)
RoleRecruitment And Training Manager
Country of ResidenceEngland
Correspondence AddressDavid Court
Waverley Road
London
N8 9QT
Director NameMs Sharon Claire Seber
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2010(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Waverley Road
London
N8 9QT
Director NameDr Norman Freshney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2010(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2013)
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Waverley Road
London
N8 9QT
Director NameMr Thomas Peach
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Oliver Fenton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 David Court Waverley Road
London
N8 9QT
Secretary NameMr James Cooke
StatusResigned
Appointed18 August 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressYour Home Property Management Ltd Fanton Hall, Off
Off Arterial Road
Wickford
SS12 9JF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed01 March 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
Correspondence AddressCrystal House Queens Parade Close
London
N11 3FY
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 September 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2018)
Correspondence AddressSuite 1a 61 Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 May 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2021)
Correspondence Address266 Kingsland Road
London
E8 4DG

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Tod
12.50%
Ordinary
1 at £1James Ryan
12.50%
Ordinary
1 at £1Laura Cannon
12.50%
Ordinary
1 at £1Lessee
12.50%
Ordinary
1 at £1Maria Georgiou & Christalis Georgiou
12.50%
Ordinary
1 at £1Ms A. Shah
12.50%
Ordinary
1 at £1S. Nightingale
12.50%
Ordinary
1 at £1Sharon Seber
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

23 October 2023Director's details changed for Mr Angelo Aoki-Plantamura on 23 October 2023 (2 pages)
15 October 2023Appointment of Mr Angelo Aoki-Plantamura as a director on 3 October 2023 (2 pages)
3 October 2023Termination of appointment of James Cooke as a secretary on 31 July 2023 (1 page)
3 October 2023Termination of appointment of Oliver Fenton as a director on 19 September 2023 (1 page)
3 October 2023Appointment of Block Management 24 Ltd as a secretary on 1 August 2023 (2 pages)
2 October 2023Registered office address changed from Your Home Property Management Ltd Fanton Hall, Office 12B Off Arterial Road Wickford SS12 9JF England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2 October 2023 (1 page)
18 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 November 2021Appointment of Mr Jonathan Burgess as a director on 2 November 2021 (2 pages)
18 August 2021Appointment of Mr James Cooke as a secretary on 18 August 2021 (2 pages)
18 August 2021Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Your Home Property Management Ltd Fanton Hall, Office 12B Off Arterial Road Wickford SS12 9JF on 18 August 2021 (1 page)
14 July 2021Termination of appointment of Managed Exit Limited as a secretary on 30 June 2021 (1 page)
14 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
27 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 June 2020Termination of appointment of Thomas Peach as a director on 20 September 2019 (1 page)
11 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 February 2018Notification of Thomas Peach as a person with significant control on 9 February 2018 (2 pages)
10 February 2018Notification of Oliver Fenton as a person with significant control on 9 February 2018 (2 pages)
10 February 2018Notification of Alasdair Bruce Tod as a person with significant control on 9 February 2018 (2 pages)
21 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 May 2017Appointment of Mr Oliver Fenton as a director on 1 April 2017 (2 pages)
4 May 2017Appointment of Mr Oliver Fenton as a director on 1 April 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 8
(6 pages)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 8
(6 pages)
11 August 2016Director's details changed for Mr Thomas Peach on 1 September 2015 (2 pages)
11 August 2016Director's details changed for Alasdair Bruce Tod on 1 September 2015 (2 pages)
11 August 2016Director's details changed for Mr Thomas Peach on 1 September 2015 (2 pages)
11 August 2016Director's details changed for Alasdair Bruce Tod on 1 September 2015 (2 pages)
14 March 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 March 2016 (1 page)
14 March 2016Appointment of Hlh Accountants Limited as a secretary on 1 September 2015 (2 pages)
14 March 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2015 (1 page)
14 March 2016Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2015 (1 page)
14 March 2016Appointment of Hlh Accountants Limited as a secretary on 1 September 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 March 2016 (1 page)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8
(6 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8
(6 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 September 2014Appointment of Alasdair Bruce Tod as a director on 28 August 2014 (3 pages)
11 September 2014Appointment of Alasdair Bruce Tod as a director on 28 August 2014 (3 pages)
8 September 2014Appointment of Thomas Peach as a director on 28 August 2014 (3 pages)
8 September 2014Appointment of Thomas Peach as a director on 28 August 2014 (3 pages)
1 September 2014Registered office address changed from Pyramid House 956 High Road London N12 9RX England to Pyramid House 952 High Road London N12 9RX on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Sharon Claire Seber as a director on 14 February 2014 (2 pages)
1 September 2014Termination of appointment of Sharon Claire Seber as a director on 14 February 2014 (2 pages)
1 September 2014Registered office address changed from Pyramid House 956 High Road London N12 9RX England to Pyramid House 952 High Road London N12 9RX on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Pyramid House 956 High Road London N12 9RX England to Pyramid House 952 High Road London N12 9RX on 1 September 2014 (2 pages)
18 August 2014Registered office address changed from David Court Waverley Road London N8 9QT to Pyramid House 956 High Road London N12 9RX on 18 August 2014 (1 page)
18 August 2014Registered office address changed from David Court Waverley Road London N8 9QT to Pyramid House 956 High Road London N12 9RX on 18 August 2014 (1 page)
7 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
(5 pages)
7 August 2014Termination of appointment of Nicholas Paul Clark as a secretary on 1 March 2012 (1 page)
7 August 2014Termination of appointment of Nicholas Paul Clark as a secretary on 1 March 2012 (1 page)
7 August 2014Termination of appointment of Nicholas Paul Clark as a secretary on 1 March 2012 (1 page)
7 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8
(5 pages)
4 December 2013Termination of appointment of Norman Freshney as a director (2 pages)
4 December 2013Termination of appointment of Norman Freshney as a director (2 pages)
10 October 2013Termination of appointment of Nicholas Clark as a director (2 pages)
10 October 2013Termination of appointment of Nicholas Clark as a director (2 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
12 March 2012Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
12 March 2012Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
20 July 2010Appointment of Dr Norman Freshney as a director (2 pages)
20 July 2010Appointment of Dr Norman Freshney as a director (2 pages)
19 July 2010Termination of appointment of James Key as a director (1 page)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 July 2010Appointment of Ms Sharon Claire Seber as a director (2 pages)
19 July 2010Appointment of Ms Sharon Claire Seber as a director (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 July 2010Termination of appointment of James Key as a director (1 page)
13 July 2010Appointment of Mr Nicholas Paul Clark as a director (2 pages)
13 July 2010Appointment of Mr Nicholas Paul Clark as a director (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (5 pages)
21 July 2009Return made up to 24/06/09; full list of members (5 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 24/06/08; full list of members (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 August 2007Return made up to 24/06/07; no change of members (6 pages)
23 August 2007Return made up to 24/06/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 24/06/06; full list of members (8 pages)
7 July 2006Return made up to 24/06/06; full list of members (8 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Memorandum and Articles of Association (12 pages)
12 October 2004Memorandum and Articles of Association (12 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
24 June 2004Incorporation (17 pages)
24 June 2004Incorporation (17 pages)