Company NameDelves Court Management Company Limited
Company StatusDissolved
Company Number04223078
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks 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 NameMrs Fay Louise Northwood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 06 February 2024)
RoleRecruitment Agency Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Barker Street
Nantwich
Cheshire
CW5 5TE
Secretary NameMr John Robert Welch
StatusClosed
Appointed07 September 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address29 Barker Street
Nantwich
CW5 5TE
Director NameWallace Benbow Evans
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Delves Court
Love Lane
Nantwich
Cheshire
CW5 5BH
Director NameAndrew Garnett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleOps Director
Correspondence Address17 Delves Court
Love Lane
Nantwich
Cheshire
CW5 5BH
Director NameRaymond Leonard Silvester
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleSchool
Country of ResidenceUnited Kingdom
Correspondence Address15 Delves Court
Love Lane
Nantwich
Cheshire
CW5 5BH
Secretary NameWallace Benbow Evans
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Delves Court
Love Lane
Nantwich
Cheshire
CW5 5BH
Director NameMr Daniel Olivera
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 February 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Delves Court
Love Lane
Nantwich
Cheshire
CW5 5BH
Secretary NameMr Daniel Olivera
StatusResigned
Appointed26 May 2010(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Correspondence Address11 The Lawns Close
Melbourn
Royston
Hertfordshire
SG8 6DR
Director NameMr Christopher John Arthur
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address147 Marsh Lane
Nantwich
Cheshire
CW5 5LD
Secretary NameMr Christopher John Arthur
StatusResigned
Appointed05 February 2016(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address147 Marsh Lane
Nantwich
Cheshire
CW5 5LD
Director NameMr Peter Harcourt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Love Lane
Nantwich
Cheshire
CW5 5BH
Director NameMr Stephen Robert Harding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2023)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address11 Delves Court Love Lane
Nantwich
CW5 5BH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address29 Barker Street
Nantwich
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Alexander Hassall
33.33%
Ordinary
1 at £1Lesley Hourie
33.33%
Ordinary
1 at £1Mr Daniel Olivera
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
6 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
3 December 2018Appointment of Mr Stephen Robert Harding as a director on 3 December 2018 (2 pages)
3 December 2018Termination of appointment of Peter Harcourt as a director on 3 December 2018 (1 page)
3 December 2018Cessation of Peter Harcourt as a person with significant control on 3 October 2018 (1 page)
3 December 2018Notification of Stephen Robert Harding as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
10 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
3 November 2016Appointment of Mr Peter Harcourt as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Peter Harcourt as a director on 3 November 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 September 2016Termination of appointment of Christopher John Arthur as a secretary on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 147 Marsh Lane Nantwich Cheshire CW5 5LD England to 29 Barker Street Nantwich CW5 5TE on 7 September 2016 (1 page)
7 September 2016Appointment of Mr John Robert Welch as a secretary on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 147 Marsh Lane Nantwich Cheshire CW5 5LD England to 29 Barker Street Nantwich CW5 5TE on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Christopher John Arthur as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Christopher John Arthur as a secretary on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Christopher John Arthur as a director on 7 September 2016 (1 page)
7 September 2016Appointment of Mr John Robert Welch as a secretary on 7 September 2016 (2 pages)
24 May 2016Termination of appointment of Daniel Olivera as a director on 25 February 2016 (1 page)
24 May 2016Appointment of Mrs Fay Louise Northwood as a director on 25 February 2016 (2 pages)
24 May 2016Appointment of Mrs Fay Louise Northwood as a director on 25 February 2016 (2 pages)
24 May 2016Termination of appointment of Daniel Olivera as a director on 25 February 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 February 2016Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(5 pages)
9 February 2016Registered office address changed from 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG England to 147 Marsh Lane Nantwich Cheshire CW5 5LD on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG England to 147 Marsh Lane Nantwich Cheshire CW5 5LD on 9 February 2016 (1 page)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
(5 pages)
5 February 2016Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Christoper John Arthur as a director on 15 June 2012 (2 pages)
5 February 2016Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Mr Christopher John Arthur as a secretary on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Christoper John Arthur as a director on 15 June 2012 (2 pages)
5 February 2016Appointment of Mr Christopher John Arthur as a secretary on 5 February 2016 (2 pages)
10 November 2015Registered office address changed from 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR to 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR to 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG on 10 November 2015 (1 page)
1 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 3
(4 pages)
1 February 2015Secretary's details changed for Mr Daniel Olivera on 22 August 2014 (1 page)
1 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 3
(4 pages)
1 February 2015Secretary's details changed for Mr Daniel Olivera on 22 August 2014 (1 page)
21 January 2015Registered office address changed from 22 Dean Way Bollington Macclesfield Cheshire SK10 5DW to 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 22 Dean Way Bollington Macclesfield Cheshire SK10 5DW to 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR on 21 January 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 February 2013Secretary's details changed for Mr Daniel Olivera on 1 February 2013 (2 pages)
1 February 2013Secretary's details changed for Mr Daniel Olivera on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 February 2013Secretary's details changed for Mr Daniel Olivera on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Registered office address changed from 12 Sunnybank Drive Wilmslow Cheshire SK9 6DY United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 12 Sunnybank Drive Wilmslow Cheshire SK9 6DY United Kingdom on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Raymond Silvester as a director (1 page)
22 January 2013Termination of appointment of Raymond Silvester as a director (1 page)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Daniel Olivera on 23 January 2012 (3 pages)
24 January 2012Director's details changed for Daniel Olivera on 23 January 2012 (3 pages)
23 January 2012Termination of appointment of Wallace Evans as a director (1 page)
23 January 2012Secretary's details changed for Mr Daniel Olivera on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Mr Daniel Olivera on 23 January 2012 (2 pages)
23 January 2012Termination of appointment of Wallace Evans as a director (1 page)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 November 2011Termination of appointment of Wallace Evans as a secretary (1 page)
11 November 2011Termination of appointment of Wallace Evans as a secretary (1 page)
3 May 2011Registered office address changed from C/O Daniel Olivera 17 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Daniel Olivera 17 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Daniel Olivera 17 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR United Kingdom on 3 May 2011 (1 page)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Daniel Olivera on 24 May 2010 (2 pages)
26 May 2010Director's details changed for Raymond Leonard Silvester on 24 May 2010 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Raymond Leonard Silvester on 24 May 2010 (2 pages)
26 May 2010Appointment of Mr Daniel Olivera as a secretary (1 page)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from 11 Delves Court Love Lane Nantwich Cheshire CW5 5BH on 26 May 2010 (1 page)
26 May 2010Director's details changed for Daniel Olivera on 24 May 2010 (2 pages)
26 May 2010Registered office address changed from 11 Delves Court Love Lane Nantwich Cheshire CW5 5BH on 26 May 2010 (1 page)
26 May 2010Director's details changed for Wallace Benbow Evans on 24 May 2010 (2 pages)
26 May 2010Appointment of Mr Daniel Olivera as a secretary (1 page)
26 May 2010Director's details changed for Wallace Benbow Evans on 24 May 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 June 2007Return made up to 24/05/07; no change of members (7 pages)
8 June 2007Return made up to 24/05/07; no change of members (7 pages)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 June 2006Return made up to 24/05/06; full list of members (7 pages)
22 June 2006Return made up to 24/05/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 June 2005Return made up to 24/05/05; no change of members (7 pages)
20 June 2005Return made up to 24/05/05; no change of members (7 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 June 2004Return made up to 24/05/04; no change of members (7 pages)
7 June 2004Return made up to 24/05/04; no change of members (7 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
12 February 2002Ad 24/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
12 February 2002Ad 24/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
24 May 2001Incorporation (13 pages)
24 May 2001Incorporation (13 pages)