Background WavePink WaveYellow Wave

DERCOURT LIMITED (01505933)

DERCOURT LIMITED (01505933) is an active UK company. incorporated on 3 July 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DERCOURT LIMITED has been registered for 45 years. Current directors include BARD, Baruch, BERKOVITS, Robert, BERKOVITS, Shalom Ervin and 1 others.

Company Number
01505933
Status
active
Type
ltd
Incorporated
3 July 1980
Age
45 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BARD, Baruch, BERKOVITS, Robert, BERKOVITS, Shalom Ervin, SINITSKY, Sidney Samuel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERCOURT LIMITED

DERCOURT LIMITED is an active company incorporated on 3 July 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DERCOURT LIMITED was registered 45 years ago.(SIC: 68201)

Status

active

Active since 45 years ago

Company No

01505933

LTD Company

Age

45 Years

Incorporated 3 July 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Nov 18
Director Left
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BERKOVITS, Shalom Ervin

Active
139 Clapton Common, LondonE5 9AE
Secretary
Appointed 20 Sept 2007

BARD, Baruch

Active
14 St Kildas Road, LondonN16 5BP
Born February 1949
Director
Appointed 30 Mar 1993

BERKOVITS, Robert

Active
4 Leweston Place, LondonN16 6RH
Born April 1931
Director
Appointed N/A

BERKOVITS, Shalom Ervin

Active
139 Clapton Common, LondonE5 9AE
Born April 1973
Director
Appointed 20 Sept 2007

SINITSKY, Sidney Samuel

Active
21 Castlewood Road, LondonN16 6DL
Born May 1948
Director
Appointed 30 Mar 1993

BERKOVITS, Kalman

Resigned
6 Leweston Place, LondonN16 6RH
Secretary
Appointed N/A
Resigned 20 Sept 2007

BERKOVITS, Kalman

Resigned
6 Leweston Place, LondonN16 6RH
Born December 1926
Director
Appointed N/A
Resigned 20 Sept 2007

JUST, Tibor

Resigned
11 Leweston Place, LondonN16 6RJ
Born December 1938
Director
Appointed 30 Mar 1993
Resigned 20 Feb 2017

KOZIELEK, Charles

Resigned
137 Wargrave Avenue, LondonN15 6TX
Born May 1936
Director
Appointed 30 Mar 1993
Resigned 02 Oct 2017

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
9 October 2000
287Change of Registered Office
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
6 March 1992
363b363b
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363363
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
12 September 1990
287Change of Registered Office
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
14 December 1987
363363
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 May 1986
AAAnnual Accounts
Miscellaneous
3 July 1980
MISCMISC