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

DICKENS COURT MANAGEMENT COMPANY LIMITED

CARE OF / HAWKINS & HARRISON, 14 BRIDGE STREET, NORTHAMPTON, NORTHANTS, NN1 1NW,
Company Registration Number
01999936
Private Limited Company
Active

Company Overview

About Dickens Court Management Company Ltd
DICKENS COURT MANAGEMENT COMPANY LIMITED was founded on 1986-03-14 and has its registered office in Northampton. The organisation's status is listed as "Active". Dickens Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DICKENS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
CARE OF / HAWKINS & HARRISON
14 BRIDGE STREET
NORTHAMPTON
NORTHANTS
NN1 1NW
Other companies in NN12
 
Filing Information
Company Number 01999936
Company ID Number 01999936
Date formed 1986-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DICKENS COURT MANAGEMENT COMPANY 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.
Companies with same name DICKENS COURT MANAGEMENT COMPANY LIMITED
The following companies were found which have the same name as DICKENS COURT MANAGEMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DICKENS COURT MANAGEMENT COMPANY (KENT) LTD THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE Active Company formed on the 2002-04-08

Company Officers of DICKENS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN HARVEY
Company Secretary 2010-05-15
JOHN CHARLES CHICK
Director 2017-11-13
CAROLYN FRANCES HARVEY
Director 2011-11-14
MIRANDA JANE LUCKETT
Director 2011-11-14
STEPHEN BRIAN SERJEANT
Director 2016-11-21
NIGEL SLATER
Director 2007-02-22
NICHOLAS ALEXANDER WILKINS
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELL SELL
Director 2013-11-18 2017-11-13
HEATHER JOAN RINGROSE
Director 2011-11-14 2016-11-21
DAVID JOHN BARKER
Director 2005-01-11 2013-06-28
KATHERINE MCTEER
Director 2010-11-15 2011-11-14
VANESSA CLARKSON
Director 2007-02-22 2010-11-15
JOHN DONELAN
Director 2009-11-16 2010-11-15
CATHERINE ELIZABETH HAWKINS
Company Secretary 2008-01-08 2010-05-16
KARL ANDREW LEASON
Director 2005-01-11 2009-11-16
MICHAEL ARTHUR THOMSON
Company Secretary 1991-10-28 2008-01-08
MICHAEL ARTHUR THOMSON
Director 1991-10-28 2008-01-08
BRETT KIMBRELL MILLS
Director 1996-06-17 2007-02-22
GILES DOMINIC BURDEN
Director 1998-07-28 2006-07-27
MARTIN JOSEPH BROWN
Director 1994-01-19 1996-06-17
EDWIN JAMES RINGROSE
Director 1995-02-06 1996-06-17
FLEUR ANNETTE WILSON
Director 1992-05-27 1995-02-06
DAVID COLIN COOPER
Director 1991-10-28 1993-12-20
BARRY DENNIS FORTH
Director 1991-10-28 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES CHICK RIDINGS & HYDE MANAGEMENT COMPANY LIMITED Director 2015-01-21 CURRENT 2013-09-02 Active

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
2024-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-29CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2023-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER WILKINS
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES CHICK
2022-11-17CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED BERYL JANE LITHGO
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-23AP01DIRECTOR APPOINTED RACHEL GIRVEN
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOUISE MUNT
2020-11-26CH01Director's details changed for Mr Stephen Brian Serjeant on 2016-11-21
2020-06-16CH01Director's details changed for Mrs Sandra Stevens on 2020-05-21
2020-06-12CH01Director's details changed for Ms Wendy Louise Munt on 2020-05-21
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM The Grange Abthorpe Road Silverstone Towcester Northants NN12 8TW England
2020-06-11CH01Director's details changed for Nigel Slater on 2020-05-21
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FRANCES HARVEY
2020-06-11AP03Appointment of Mr Mark Manning as company secretary on 2020-05-21
2020-06-10TM02Termination of appointment of Carolyn Harvey on 2020-05-21
2019-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-28AP01DIRECTOR APPOINTED MS WENDY LOUISE MUNT
2019-11-26AP01DIRECTOR APPOINTED MRS SANDRA STEVENS
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN SERJEANT
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR JOHN CHARLES CHICK
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELL SELL
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR STEPHEN BRIAN SERJEANT
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JOAN RINGROSE
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM C/O 8 Bakers Lane Shutlanger Towcester Northamptonshire NN12 7RT
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 14
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 14
2015-11-05AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 14
2014-11-25AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER WILKINS
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 14
2013-11-21AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MS MICHELL SELL
2013-11-20CH01Director's details changed for Mrs Carolyn Frances Harvey on 2013-11-18
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-03AR0128/10/12 ANNUAL RETURN FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MRS CAROLYN FRANCES HARVEY
2012-01-20AP01DIRECTOR APPOINTED MISS MIRANDA JANE LUCKETT
2012-01-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-13AP01DIRECTOR APPOINTED MS HEATHER JOAN RINGROSE
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCTEER
2011-10-30AR0128/10/11 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AR0128/10/10 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED MISS KATHERINE MCTEER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONELAN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CLARKSON
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM C/O 5 GILBERT SCOTT COURT TOWCESTER NORTHANTS NN12 6DX
2010-05-26AP03SECRETARY APPOINTED CAROLYN HARVEY
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HAWKINS
2009-12-21AP01DIRECTOR APPOINTED JOHN DONELAN
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL LEASON
2009-11-30AR0128/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SLATER / 25/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ANDREW LEASON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CLARKSON / 25/11/2009
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED
2007-11-26363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-11-04288aNEW DIRECTOR APPOINTED
2007-11-04288aNEW DIRECTOR APPOINTED
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: BRAMBLE COTTAGE 11 MOUNT PLEASANT YARDLEY GOBION,TOWCESTER NORTHAMPTONSHIRE NN12 7TL
2007-03-02363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-02-22363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 183 WATLING STREET WEST TOWCESTER NORTHANTS NN12 7BX
2000-02-04363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-26363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
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 DICKENS COURT MANAGEMENT COMPANY 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 DICKENS COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DICKENS COURT MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,426
Creditors Due Within One Year 2012-03-31 £ 2,153

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DICKENS COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,388
Cash Bank In Hand 2012-03-31 £ 11,350
Current Assets 2013-03-31 £ 7,788
Current Assets 2012-03-31 £ 11,550
Debtors 2013-03-31 £ 1,400
Shareholder Funds 2013-03-31 £ 6,363
Shareholder Funds 2012-03-31 £ 9,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DICKENS COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DICKENS COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of DICKENS COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DICKENS COURT MANAGEMENT COMPANY 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 DICKENS COURT MANAGEMENT COMPANY 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 DICKENS COURT MANAGEMENT COMPANY 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 DICKENS COURT MANAGEMENT COMPANY 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 DICKENS COURT MANAGEMENT COMPANY 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.