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

DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED

SUITE 3 BREARLEY HOUSE, 278 LYMINGTON ROAD, HIGHCLIFFE, DORSET, BH23 5ET,
Company Registration Number
02109504
Private Limited Company
Active

Company Overview

About Dudsbury Court (mudeford) Management Company Ltd
DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED was founded on 1987-03-12 and has its registered office in Highcliffe. The organisation's status is listed as "Active". Dudsbury Court (mudeford) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SUITE 3 BREARLEY HOUSE
278 LYMINGTON ROAD
HIGHCLIFFE
DORSET
BH23 5ET
Other companies in BH23
 
Filing Information
Company Number 02109504
Company ID Number 02109504
Date formed 1987-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDSBURY COURT (MUDEFORD) 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.

Company Officers of DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2017-09-11
RUPERT JOHN FISHWICK
Director 2012-10-17
PETER FRANK FLEW
Director 2006-10-12
JULIE ANNE HALES
Director 2015-04-23
PHILIPPA HOOPER
Director 1998-07-09
SARAH PERDITA HUSBANDS
Director 1992-08-25
PETER WILLIAM HUME KIRTLEY
Director 2006-07-25
SYLVIA JOAN KIRTLEY
Director 2006-07-25
EILLEN MINNIE ROSE
Director 2006-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JWT (SOUTH) LIMITED
Company Secretary 2013-05-17 2017-09-11
CATHERINE PAULINE HADKISS
Director 1992-08-25 2017-09-11
LEONARD RICHARD HADKISS
Director 1992-08-25 2015-09-02
GILLIAN JOHNSON
Director 2005-09-26 2015-09-02
IAN NICHOLAS JOHNSON
Director 2005-09-26 2015-09-02
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2013-05-17
JONATHAN FREDERICK WHYBROW
Director 2006-10-27 2012-10-17
JULIE WHYBROW
Director 2006-10-27 2012-10-17
KENNETH EDWARD HENDERSON
Company Secretary 2002-02-01 2011-06-01
CHRISTPHER JOHN HOWLETT
Director 1992-08-25 2006-11-28
MARTIN ROBERT HOWLETT
Director 1992-08-25 2006-11-28
THOMAS JAMES FLOOD
Director 2003-01-31 2006-10-27
ANGELA CYNTHIA MILLINER
Director 1998-09-20 2006-10-12
CHRISTOPHER HARRY ALBERS
Director 1992-08-25 2006-07-25
TERESA MAUREEN ALBERS
Director 1992-08-25 2006-07-25
GILLIAN ANN COX
Director 2001-04-30 2006-05-30
MICHAEL COX
Director 2001-04-30 2006-05-30
MARK JAMES MERRITT
Director 2002-07-09 2005-01-10
PATRICIA MERRITT
Director 2002-07-09 2005-01-10
LYNN HELLBERG
Director 1992-08-25 2002-06-26
MARGARET GWYNNETH JACKSON
Company Secretary 1998-06-06 2002-02-01
ANTHONY FREDERICK BANKS
Director 1992-08-25 1999-11-03
MAIR BANKS
Director 1992-08-25 1999-11-03
TIMOTHY JOHN FRAIN
Company Secretary 1992-08-25 1998-06-06
NIGEL PAUL JOHNSON
Director 1992-08-25 1998-06-06
PHYLLIS MAUD ROBINSON
Director 1992-08-25 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED SURREY COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2013-12-17 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED YEW TREE FLATS LIMITED Company Secretary 2013-12-17 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED WINKTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1973-09-28 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED MERGESWIFT PROPERTY MANAGEMENT LIMITED Company Secretary 2013-12-11 CURRENT 1991-10-07 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2007-05-29 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED Company Secretary 2013-05-10 CURRENT 1987-02-16 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 Active
JULIE ANNE HALES VILLAGGIO VERDE LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JULIE ANNE HALES SOPHIE HEAVEN GARDEN DESIGN & CONSTRUCTION LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active - Proposal to Strike off

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
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-02-28AP01DIRECTOR APPOINTED MR RICHARD ALLAN JONES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR EILLEN MINNIE ROSE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EILLEN MINNIE ROSE
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-01-05AP01DIRECTOR APPOINTED MR AARON LESLEY LEITH KEATING
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HALES
2020-12-03AP01DIRECTOR APPOINTED MR RHETT MAXWELL HILL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HOOPER
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-03-24CH01Director's details changed for Dr Julie Anne Hales on 2020-03-24
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-07-23AP01DIRECTOR APPOINTED MS SARAH PERDITA HUSBANDS
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PERDITA HUSBANDS
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE PAULINE HADKISS
2017-09-11AP04Appointment of Hpm South Limited as company secretary on 2017-09-11
2017-09-11TM02Termination of appointment of Jwt (South) Limited on 2017-09-11
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-07-05CH04SECRETARY'S DETAILS CHNAGED FOR JWT SOUTH LTD on 2017-07-04
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 283a Lymington Road Christchurch Dorset BH23 5EB
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-18AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HADKISS
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-02AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HADKISS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOHNSON
2015-08-26AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AP01DIRECTOR APPOINTED DR JULIE ANNE HALES
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-29AR0125/08/14 ANNUAL RETURN FULL LIST
2014-07-15AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WHYBROW
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHYBROW
2013-09-03AR0125/08/13 FULL LIST
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS
2013-05-29AP04CORPORATE SECRETARY APPOINTED JWT SOUTH LTD
2013-05-10AP01DIRECTOR APPOINTED RUPERT JOHN FISHWICK
2012-10-10AA25/03/12 TOTAL EXEMPTION FULL
2012-09-05AR0125/08/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE WHYBROW / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FREDERICK WHYBROW / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EILLEN MINNIE ROSE / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOAN KIRTLEY / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HUME KIRTLEY / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JOHNSON / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PERDITA HUSBANDS / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HOOPER / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD RICHARD HADKISS / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PAULINE HADKISS / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK FLEW / 04/09/2012
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-10-11AR0125/08/11 FULL LIST
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-09-03AR0125/08/10 NO CHANGES
2009-11-16AA31/03/09 TOTAL EXEMPTION FULL
2009-09-02363aRETURN MADE UP TO 25/08/09; NO CHANGE OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-09-09363sRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-03363sRETURN MADE UP TO 25/08/07; CHANGE OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363sRETURN MADE UP TO 25/08/06; CHANGE OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-10-04363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sRETURN MADE UP TO 25/08/03; CHANGE OF MEMBERS
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 DUDSBURY COURT (MUDEFORD) 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 DUDSBURY COURT (MUDEFORD) 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
DUDSBURY COURT (MUDEFORD) 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

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