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

DONCEL COURT MANAGEMENT CO. LIMITED

C/O EAST BLOCK GROUP LIMITED 22 MAYFLY WAY, ARDLEIGH, COLCHESTER, ESSEX, CO7 7WX,
Company Registration Number
00993442
Private Limited Company
Active

Company Overview

About Doncel Court Management Co. Ltd
DONCEL COURT MANAGEMENT CO. LIMITED was founded on 1970-11-04 and has its registered office in Colchester. The organisation's status is listed as "Active". Doncel Court Management Co. 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
DONCEL COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
C/O EAST BLOCK GROUP LIMITED 22 MAYFLY WAY
ARDLEIGH
COLCHESTER
ESSEX
CO7 7WX
Other companies in E4
 
Filing Information
Company Number 00993442
Company ID Number 00993442
Date formed 1970-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONCEL COURT MANAGEMENT CO. LIMITED
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 DONCEL COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ANN SMITH
Company Secretary 2012-11-13
HELEN PAULA ALLEN
Director 2014-12-11
BRYAN ANTHONY COOK
Director 2015-11-16
EILEEN ANNIE GREEN
Director 2015-11-16
TARA SHEREE PATRICIA HARDING
Director 2014-12-11
VICTOR JOHN MOULD
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY COOK
Director 2015-11-16 2015-11-16
GEOFFREY FINEGOLD
Director 2013-10-14 2015-11-16
SUSAN ELIZABETH CLARKE
Director 2013-09-16 2015-01-27
AVRIL MAY COMLEY
Director 2013-06-10 2014-12-11
ALAN JOHN GREEN
Director 2004-11-08 2014-12-11
STEPHEN CHRISTOPHER MURPHY
Director 2012-07-19 2014-12-11
SERAFIA COOPER
Director 2002-09-04 2014-02-04
HELEN PAULA ALLEN
Director 2013-10-14 2013-11-18
GERALD ROZELAAR
Director 2013-10-14 2013-11-18
STEVEN BRYANT
Director 2008-11-24 2013-09-16
GORDON PRIOR
Director 2004-11-08 2013-06-06
GORDON PRIOR
Company Secretary 2012-04-01 2012-11-13
FRANK HOLZMAN
Director 2002-09-04 2012-11-12
STEVEN FRAMPTON
Director 2010-12-10 2012-07-19
STEVEN FRAMPTON
Company Secretary 2011-11-02 2012-04-01
GORDON PRIOR
Company Secretary 2006-11-02 2011-11-02
BRYAN ANTHONY COOK
Director 1998-10-22 2011-11-02
BLANBRIGHT ASSOCIATES LTD
Company Secretary 2005-04-07 2006-11-02
FRANK HOLZMAN
Company Secretary 2002-10-31 2005-04-07
RONALD FREDERICK RUSS
Director 2002-09-04 2004-11-08
COLIN JOHN RILEY
Company Secretary 1991-12-06 2002-10-31
BARBARA JANET PIKE
Director 1993-05-11 2002-10-31
ELSIE VERA BALLARD
Director 1993-05-11 1998-11-03
STELLA MARY CONSTANCE DAVIS
Director 1992-08-01 1997-10-30
SERAFIA COOPER
Director 1991-12-06 1996-12-04
ROBERT JOHN BOLLE
Director 1992-09-09 1993-03-22
MAVIS KATHLEEN HARRIS
Director 1991-12-06 1993-03-12
JILL DAINES
Director 1991-12-06 1992-07-24
DANIEL DAVIS
Director 1991-12-06 1992-05-17

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
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FINEGOLD
2022-01-1930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-20DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MURPHY
2021-12-20DIRECTOR APPOINTED MS CLAIRE WINSPEAR
2021-12-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MURPHY
2021-12-20DIRECTOR APPOINTED MS LINDY MOIRA CLARK
2021-12-20DIRECTOR APPOINTED MR GEOFFREY FINEGOLD
2021-12-20AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MURPHY
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MURPHY
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR JOHN MOULD
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANTHONY COOK
2020-11-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-11-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TARA SHEREE PATRICIA HARDING
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20AP01DIRECTOR APPOINTED MR LUKE FRANCIS GIDDINGS
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MR VICTOR JOHN MOULD
2017-11-14AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 19
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24CH01Director's details changed for Miss Tara Sheree Patricia Johnson on 2016-11-17
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 19
2016-01-26AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY COOK
2015-11-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AP01DIRECTOR APPOINTED MRS EILEEN ANNIE GREEN
2015-11-23AP01DIRECTOR APPOINTED MR BRYAN ANTHONY COOK
2015-11-23AP01DIRECTOR APPOINTED MR BRIAN ANTHONY COOK
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FINEGOLD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH CLARKE
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 19
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 4 Doncel Court Forest View Chingford London E4 7AW
2014-12-11AP01DIRECTOR APPOINTED MISS TARA SHEREE PATRICIA JOHNSON
2014-12-11AP01DIRECTOR APPOINTED MRS HELEN PAULA ALLEN
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL COMLEY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SERAFIA COOPER
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 19
2013-12-17AR0106/12/13 FULL LIST
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ROZELAAR
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALLEN
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-17AP01DIRECTOR APPOINTED MR GEOFFREY FINEGOLD
2013-10-17AP01DIRECTOR APPOINTED MR GERALD ROZELAAR
2013-10-17AP01DIRECTOR APPOINTED MRS HELEN PAULA ALLEN
2013-09-18AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH CLARKE
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRYANT
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 7 DONCEL COURT FOREST VIEW CHINGFORD LONDON E4 7AW
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PRIOR
2013-06-25AP01DIRECTOR APPOINTED MRS AVRIL MAY COMLEY
2013-04-02RP04SECOND FILING WITH MUD 06/12/12 FOR FORM AR01
2013-04-02ANNOTATIONClarification
2013-03-04AR0106/12/12 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MURPHY
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRAMPTON
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HOLZMAN
2012-11-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-16AP03SECRETARY APPOINTED TRACEY ANN SMITH
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY GORDON PRIOR
2012-10-18AP03SECRETARY APPOINTED MR GORDON PRIOR
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN FRAMPTON
2011-12-06AR0106/12/11 FULL LIST
2011-12-06AP03SECRETARY APPOINTED STEVEN FRAMPTON
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN COOK
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY GORDON PRIOR
2011-11-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-25AP01DIRECTOR APPOINTED STEVEN FRAMPTON
2010-12-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-07AR0106/12/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PRIOR / 01/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HOLZMAN / 01/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GREEN / 01/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SERAFIA COOPER / 01/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ANTHONY COOK / 01/11/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRYANT / 01/11/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON PRIOR / 01/11/2010
2009-12-10AR0106/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ANTHONY COOK / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HOLZMAN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GREEN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRYANT / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON PRIOR / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SERAFIA COOPER / 01/10/2009
2009-12-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED MR STEVEN BRYANT
2008-12-19AA30/04/08 TOTAL EXEMPTION FULL
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-28363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 33 WOODSIDE ROAD, WOODFORD GREEN, ESSEX, IG8 0TW
2006-11-10288bSECRETARY RESIGNED
2006-01-09363sRETURN MADE UP TO 06/12/05; CHANGE OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DONCEL COURT MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of DONCEL COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONCEL COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of DONCEL COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DONCEL COURT MANAGEMENT CO. 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 (98000 - Residents property management) as DONCEL COURT MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DONCEL COURT MANAGEMENT CO. 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 DONCEL COURT MANAGEMENT CO. 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 DONCEL COURT MANAGEMENT CO. 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