Company NameDean Court Direct (Freehold) Limited
Company StatusActive
Company Number05476740
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2005(18 years, 10 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 NameMary Ellen Elizabeth Halloran
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMrs Olive Provis Kershaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary NameMrs Pauline Jones
StatusCurrent
Appointed11 March 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMr Wilfred Ford
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameJohn Derek Gascoigne
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
Director NameMargaret Wallis
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleRetired
Correspondence Address32 Dean Court
John Street
Bollington
Cheshire
SK10 5PE
Secretary NameGeoffrey Harold Fisher
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Dean Court
John Street Bollington
Macclesfield
Cheshire
SK10 5PE
Director NameRoy Ashton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2008)
RoleRetired
Correspondence Address22 Dean Court
Macclesfield
Cheshire
SK10 5PE
Director NameMiriam Alice Heavey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Dean Court
Macclesfield
Cheshire
SK10 5PE
Secretary NameGerald Turner Wallis
NationalityBritish
StatusResigned
Appointed09 November 2007(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 September 2017)
RoleRetired
Correspondence Address32 Dean Court
Macclesfield
Cheshire
SK10 5PE
Director NameSue Winifred Edna Clegg
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 22 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Dean Court
Bollington
Cheshire
SK10 5PE
Director NameMrs Christina Parsons
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
SK11 6DU
Director NameMrs Mary Marjorie Bowerbank
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJones Associates 116 Chestergate
Macclesfield
SK11 6DU
Director NameMr James Frank Spooner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshfield House Prestbury Road
Macclesfield
Cheshire
SK10 3DA

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£62,024
Cash£59,510

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

5 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages)
20 December 2018Appointment of Mrs Olive Provis Kershaw as a director on 20 December 2018 (2 pages)
5 November 2018Appointment of Mary Ellen Elizabeth Halloran as a director on 25 October 2018 (2 pages)
2 November 2018Termination of appointment of Mary Marjorie Bowerbank as a director on 25 October 2018 (1 page)
20 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
8 September 2018Termination of appointment of James Frank Spooner as a director on 4 September 2018 (1 page)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
23 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
11 September 2017Registered office address changed from Ashfield House 129 Prestbury Road Macclesfield Cheshire SK10 3DA to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Gerald Turner Wallis as a secretary on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Gerald Turner Wallis as a secretary on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Ashfield House 129 Prestbury Road Macclesfield Cheshire SK10 3DA to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Christina Parsons as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Christina Parsons as a director on 11 September 2017 (1 page)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 July 2016Appointment of Mr James Frank Spooner as a director on 4 July 2016 (2 pages)
20 July 2016Appointment of Mr James Frank Spooner as a director on 4 July 2016 (2 pages)
24 June 2016Annual return made up to 9 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 9 June 2016 no member list (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 June 2015Annual return made up to 9 June 2015 no member list (4 pages)
14 June 2015Annual return made up to 9 June 2015 no member list (4 pages)
14 June 2015Annual return made up to 9 June 2015 no member list (4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 October 2014Termination of appointment of Miriam Alice Heavey as a director on 10 October 2014 (1 page)
28 October 2014Termination of appointment of Miriam Alice Heavey as a director on 10 October 2014 (1 page)
19 August 2014Director's details changed for Mrs Marjorie Bowerbank on 19 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Marjorie Bowerbank on 19 August 2014 (2 pages)
20 June 2014Annual return made up to 9 June 2014 no member list (5 pages)
20 June 2014Annual return made up to 9 June 2014 no member list (5 pages)
20 June 2014Annual return made up to 9 June 2014 no member list (5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 9 June 2013 no member list (5 pages)
22 July 2013Annual return made up to 9 June 2013 no member list (5 pages)
22 July 2013Annual return made up to 9 June 2013 no member list (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 September 2012Appointment of Mrs Christina Parsons as a director (2 pages)
7 September 2012Appointment of Mrs Marjorie Bowerbank as a director (2 pages)
7 September 2012Appointment of Mrs Marjorie Bowerbank as a director (2 pages)
7 September 2012Appointment of Mrs Christina Parsons as a director (2 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (4 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (4 pages)
12 June 2012Annual return made up to 9 June 2012 no member list (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
16 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
16 June 2011Annual return made up to 9 June 2011 no member list (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 July 2010Director's details changed for Sue Winifred Edna Clegg on 9 June 2010 (2 pages)
22 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
22 July 2010Director's details changed for Sue Winifred Edna Clegg on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Sue Winifred Edna Clegg on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Miriam Alice Heavey on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Miriam Alice Heavey on 9 June 2010 (2 pages)
22 July 2010Director's details changed for Miriam Alice Heavey on 9 June 2010 (2 pages)
22 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
22 July 2010Annual return made up to 9 June 2010 no member list (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Annual return made up to 09/06/09 (2 pages)
18 June 2009Annual return made up to 09/06/09 (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 September 2008Director appointed sue winifred edna clegg (2 pages)
24 September 2008Appointment terminated director roy ashton (1 page)
24 September 2008Director appointed sue winifred edna clegg (2 pages)
24 September 2008Appointment terminated director roy ashton (1 page)
10 July 2008Annual return made up to 09/06/08 (4 pages)
10 July 2008Annual return made up to 09/06/08 (4 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
4 July 2007Annual return made up to 09/06/07 (3 pages)
4 July 2007Annual return made up to 09/06/07 (3 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 August 2006Annual return made up to 09/06/06 (3 pages)
14 August 2006Annual return made up to 09/06/06 (3 pages)
9 June 2005Incorporation (22 pages)
9 June 2005Incorporation (22 pages)