Company NameDawstone Court Management (1994) Limited
DirectorsGeraldine Pike and Leonard Charles Hornby
Company StatusActive
Company Number03064985
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 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 NameGeraldine Pike
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(13 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Dawstone Court
Thurstaston Rda
Heswall
Wirral
CH60 6SB
Wales
Director NameLeonard Charles Hornby
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Dawstone Court
Heswall
Wirral
CH60 6SB
Wales
Director NameChristopher Richard Tyrer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleManager
Correspondence Address43 Bynmore Drive
Macclesfield
Cheshire
SK11 7WA
Secretary NameMiss Ann Elizabeth Lever
NationalityBritish
StatusResigned
Appointed06 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameMr Brian Geoffrey Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 19 October 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Merton Avenue
Hartley
Longfield
Kent
DA3 7EB
Secretary NameMr Harold John Cleminson
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 19 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 All Saints Road
Tunbridge Wells
Kent
TN4 9JF
Director NameWilliam John Campbell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2005)
RoleRetired
Correspondence Address8 Dawstone Court
43 Thurstaston Road, Heswall
Wirral
Merseyside
CH60 6SB
Wales
Director NameJohn Garth Taylor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Dawstone Court
43 Thurstaston Road, Heswall
Wirral
Merseyside
CH60 6SB
Wales
Director NameThelma Taylor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 September 2008)
RoleRetired
Correspondence Address1 Dawstone Court
43 Thurstaston Road, Heswall
Wirral
Merseyside
CH60 6SB
Wales
Secretary NameJohn Garth Taylor
NationalityBritish
StatusResigned
Appointed19 October 2000(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Dawstone Court
43 Thurstaston Road, Heswall
Wirral
Merseyside
CH60 6SB
Wales
Director NameElizabeth Todd Aitkenhead Taylor
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2008)
RoleRetired
Correspondence Address6 Dawstone Court
43 Thurstaston Road
Heswall
Merseyside
CH60 6SB
Wales
Director NameMr Colin Winstanley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(13 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2017)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address6 Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameJohn Thomas Leedham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(16 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 1 Dawstone Court 43 Thurstaston Road
Heswall
Wirral
CH60 6SB
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address105 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Albert Cecil Pike & Geraldine Pike
11.11%
Ordinary
1 at £1Eileen Herd
11.11%
Ordinary
1 at £1Elizabeth Todd Aitlnhead Taylor & James David Kirkpatrick Taylor
11.11%
Ordinary
1 at £1Florence May Coates
11.11%
Ordinary
1 at £1Iris May Heath
11.11%
Ordinary
1 at £1Kathleen Joyce Mee
11.11%
Ordinary
1 at £1Nancy Charlton Taylor
11.11%
Ordinary
1 at £1Thelma Taylor & John Garth Taylor
11.11%
Ordinary
1 at £1William John Campbell & Constance Campbell
11.11%
Ordinary

Financials

Year2014
Turnover£22,889
Net Worth£4,298
Cash£4,586
Current Liabilities£288

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

22 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
8 January 2020Termination of appointment of John Thomas Leedham as a director on 8 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 October 2017Termination of appointment of Colin Winstanley as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Colin Winstanley as a director on 24 October 2017 (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
1 September 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
1 September 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9
(7 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 9
(7 pages)
14 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(7 pages)
28 August 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
28 August 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9
(7 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9
(7 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9
(7 pages)
13 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
2 November 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
29 December 2011Appointment of John Thomas Leedham as a director (3 pages)
29 December 2011Appointment of John Thomas Leedham as a director (3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of John Taylor as a director (1 page)
6 June 2011Termination of appointment of John Taylor as a director (1 page)
6 June 2011Termination of appointment of John Taylor as a secretary (1 page)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Termination of appointment of John Taylor as a secretary (1 page)
24 March 2011Appointment of Leonard Charles Hornby as a director (3 pages)
24 March 2011Appointment of Leonard Charles Hornby as a director (3 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for John Garth Taylor on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Colin Winstanley on 6 June 2010 (2 pages)
11 June 2010Director's details changed for John Garth Taylor on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Geraldine Pike on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Colin Winstanley on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Colin Winstanley on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Geraldine Pike on 6 June 2010 (2 pages)
11 June 2010Director's details changed for John Garth Taylor on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Geraldine Pike on 6 June 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
16 October 2009Appointment of Geraldine Pike as a director (2 pages)
16 October 2009Appointment of Geraldine Pike as a director (2 pages)
24 September 2009Director appointed colin winstanley (2 pages)
24 September 2009Director appointed colin winstanley (2 pages)
10 September 2009Appointment terminated director elizabeth taylor (1 page)
10 September 2009Appointment terminated director elizabeth taylor (1 page)
10 September 2009Appointment terminated director thelma taylor (1 page)
10 September 2009Appointment terminated director thelma taylor (1 page)
16 July 2009Return made up to 06/06/09; full list of members (7 pages)
16 July 2009Return made up to 06/06/09; full list of members (7 pages)
16 April 2009Registered office changed on 16/04/2009 from 1 dawstone court 43 thurstaston road heswall wirral CH60 6SB (1 page)
16 April 2009Registered office changed on 16/04/2009 from 1 dawstone court 43 thurstaston road heswall wirral CH60 6SB (1 page)
27 August 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
27 August 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
13 August 2008Return made up to 06/06/08; full list of members (7 pages)
13 August 2008Return made up to 06/06/08; full list of members (7 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
24 August 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
11 July 2007Return made up to 06/06/07; no change of members (7 pages)
11 July 2007Return made up to 06/06/07; no change of members (7 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
18 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
16 June 2006Return made up to 06/06/06; full list of members (11 pages)
16 June 2006Return made up to 06/06/06; full list of members (11 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
6 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
6 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
15 June 2005Return made up to 06/06/05; full list of members (11 pages)
15 June 2005Return made up to 06/06/05; full list of members (11 pages)
16 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
16 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
11 June 2004Return made up to 06/06/04; full list of members (11 pages)
11 June 2004Return made up to 06/06/04; full list of members (11 pages)
12 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
13 June 2003Return made up to 06/06/03; full list of members (11 pages)
13 June 2003Return made up to 06/06/03; full list of members (11 pages)
16 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
28 June 2002Return made up to 06/06/02; full list of members (10 pages)
28 June 2002Return made up to 06/06/02; full list of members (10 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
6 July 2001Return made up to 06/06/01; full list of members (10 pages)
6 July 2001Return made up to 06/06/01; full list of members (10 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
26 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000Ad 19/10/00--------- £ si 7@1=7 £ ic 2/9 (4 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Ad 19/10/00--------- £ si 7@1=7 £ ic 2/9 (4 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: woolwich PLC watling street bexleyheath kent DA6 7RR (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: woolwich PLC watling street bexleyheath kent DA6 7RR (1 page)
24 October 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 30 June 1997 (9 pages)
11 July 2000Full accounts made up to 30 June 1998 (9 pages)
11 July 2000Return made up to 06/06/98; full list of members (8 pages)
11 July 2000Full accounts made up to 30 June 1999 (9 pages)
11 July 2000Registered office changed on 11/07/00 from: highfield house west hill dartford kent DA1 2EW (1 page)
11 July 2000Return made up to 06/06/00; full list of members (8 pages)
11 July 2000Full accounts made up to 30 June 1999 (9 pages)
11 July 2000Return made up to 06/06/99; full list of members (8 pages)
11 July 2000Registered office changed on 11/07/00 from: highfield house west hill dartford kent DA1 2EW (1 page)
11 July 2000Return made up to 06/06/00; full list of members (8 pages)
11 July 2000Full accounts made up to 30 June 1998 (9 pages)
11 July 2000Return made up to 06/06/98; full list of members (8 pages)
11 July 2000Full accounts made up to 30 June 1997 (9 pages)
11 July 2000Return made up to 06/06/99; full list of members (8 pages)
10 July 2000Restoration by order of the court (2 pages)
10 July 2000Restoration by order of the court (2 pages)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
5 July 1997Return made up to 06/06/97; full list of members (6 pages)
5 July 1997Return made up to 06/06/97; full list of members (6 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
3 October 1996Director resigned (2 pages)
3 October 1996Registered office changed on 03/10/96 from: suite 11,wilmslow house water lane,wilmslow cheshire SK9 5AG (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996New director appointed (1 page)
3 October 1996New secretary appointed (1 page)
3 October 1996Director resigned (2 pages)
3 October 1996New director appointed (1 page)
3 October 1996Registered office changed on 03/10/96 from: suite 11,wilmslow house water lane,wilmslow cheshire SK9 5AG (1 page)
3 October 1996Secretary resigned (2 pages)
3 October 1996Secretary resigned (2 pages)
17 September 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Secretary resigned (1 page)
12 June 1995Secretary resigned (1 page)
6 June 1995Incorporation (20 pages)
6 June 1995Incorporation (20 pages)