Background WavePink WaveYellow Wave

DINERMAN COURT LIMITED (01733784)

DINERMAN COURT LIMITED (01733784) is an active UK company. incorporated on 22 June 1983. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. DINERMAN COURT LIMITED has been registered for 42 years. Current directors include BARRETT-SMITH, Joan, CONNOR, Anthony Phillip, WILLIAMS, David Evans.

Company Number
01733784
Status
active
Type
ltd
Incorporated
22 June 1983
Age
42 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT-SMITH, Joan, CONNOR, Anthony Phillip, WILLIAMS, David Evans
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DINERMAN COURT LIMITED

DINERMAN COURT LIMITED is an active company incorporated on 22 June 1983 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DINERMAN COURT LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01733784

LTD Company

Age

42 Years

Incorporated 22 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 16 January 2023To: 9 January 2026
Marlborough House 298 Regents Park Road London N3 2UU
From: 22 June 1983To: 16 January 2023
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jul 20
Director Left
Dec 20
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

BARRETT-SMITH, Joan

Active
London Road, CroydonCR0 2RF
Born May 1930
Director
Appointed 14 Nov 2023

CONNOR, Anthony Phillip

Active
Compton Road, LondonSW19 7QA
Born February 1950
Director
Appointed 17 Feb 2000

WILLIAMS, David Evans

Active
London Road, CroydonCR0 2RF
Born November 1947
Director
Appointed 14 Nov 2023

HATHAWAY, Joan Doreen

Resigned
3 Vivian Avenue, LondonNW4 3UT
Secretary
Appointed N/A
Resigned 11 Mar 2009

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 19 Feb 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 11 Mar 2009
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 11 Mar 2009
Resigned 01 Nov 2022

KINLEIGH LIMITED

Resigned
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Nov 2022
Resigned 05 Jan 2026

BARRETT SMITH, Joan

Resigned
46 Dinerman Court Boundary Road, LondonNW8 0HQ
Born May 1930
Director
Appointed 09 Mar 1998
Resigned 28 Feb 2017

BARRON, Maxine Lee

Resigned
41 Dinerman Court 38-42 Boundary Road, LondonNW8 0HQ
Born November 1948
Director
Appointed N/A
Resigned 17 Feb 2000

BEAUMONT, David Michael

Resigned
58 Dinerman Court, LondonNW8 0HQ
Born September 1948
Director
Appointed 17 Feb 2000
Resigned 17 Oct 2004

CLARK, Lillian Florence

Resigned
53 Dinerman Court 38-42 Boundary Road, LondonNW8 0HQ
Born August 1915
Director
Appointed N/A
Resigned 21 Jun 1994

COUDERC, Patrick Robert Marc

Resigned
Regents Park Road, LondonN3 2UU
Born December 1960
Director
Appointed 05 Jul 2007
Resigned 12 Jan 2022

DEGAN, Joel

Resigned
42 Dinerman Court 38-42 Boundary Road, LondonNW8 0HQ
Born December 1941
Director
Appointed N/A
Resigned 12 Jan 2000

DEGEN, Joel

Resigned
Compton Road, LondonSW19 7QA
Born December 1941
Director
Appointed 04 May 2022
Resigned 02 Feb 2024

DEGEN, Joel

Resigned
Regents Park Road, LondonN3 2UU
Born December 1941
Director
Appointed 18 Feb 2016
Resigned 14 Jul 2020

EMBER, Etelka

Resigned
24 Dinerman Court, LondonNW8 0HQ
Born November 1929
Director
Appointed 29 Sept 1998
Resigned 15 Jul 2010

FOULKES, John Christian

Resigned
28 Dinerman Court, LondonNW8
Born October 1963
Director
Appointed 08 Nov 1994
Resigned 01 Jun 1998

GOHARVAR, Laleh

Resigned
Compton Road, LondonSW19 7QA
Born May 1960
Director
Appointed 28 Jan 2022
Resigned 24 Jan 2024

KOCHBERG, Searle

Resigned
Regents Park Road, LondonN3 2UU
Born December 1957
Director
Appointed 24 Sept 1991
Resigned 17 Dec 2020

LEE, Eleanor Jane

Resigned
7 Dinerman Court, LondonNW8 0HQ
Born March 1969
Director
Appointed 17 Feb 2000
Resigned 22 Jan 2010

MORLEY, Anthony John

Resigned
Compton Road, LondonSW19 7QA
Born May 1944
Director
Appointed 11 Jan 2022
Resigned 24 Jan 2024

NATHAN, Rochelle Gillian

Resigned
Boundary Road, LondonNW8 0HQ
Born July 1951
Director
Appointed 13 Mar 2008
Resigned 06 Dec 2017

SMITH, Kenneth Edward

Resigned
46 Dinerman Court 38-42 Boundary Road, LondonNW8 0HQ
Born December 1921
Director
Appointed N/A
Resigned 21 Nov 1997

SWAN, Vanessa

Resigned
53 Dinerman Court, LondonNW8 0HQ
Born January 1957
Director
Appointed N/A
Resigned 15 Dec 2003

SWANN, Vanessa

Resigned
5 Compton Road, LondonSW19 7QA
Born January 1957
Director
Appointed 25 Jan 2024
Resigned 30 Jul 2024

SWANN, Vanessa

Resigned
Regents Park Road, LondonN3 2UU
Born January 1957
Director
Appointed 18 Feb 2016
Resigned 25 Nov 2021

TROLL, Susan Clare

Resigned
55 Dinerman Court, LondonNW8 0HQ
Born April 1953
Director
Appointed 17 Feb 2000
Resigned 04 Sept 2000

WILLIAMS, David Evans

Resigned
Flat 8 Dinerman Court, LondonNW8 0HQ
Born November 1947
Director
Appointed 01 Oct 2000
Resigned 10 Mar 2009

WILLIAMS, David Evans

Resigned
Flat 8 Dinerman Court, LondonNW8 0HQ
Born November 1947
Director
Appointed 24 Sept 1991
Resigned 18 Jan 2000
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 January 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
29 April 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
287Change of Registered Office
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Legacy
3 October 1991
363aAnnual Return
Legacy
28 August 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Legacy
19 June 1991
288288
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
3 August 1990
288288
Legacy
6 March 1990
363363
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
19 October 1988
288288
Legacy
22 August 1988
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
18 January 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
16 August 1986
288288
Legacy
10 May 1986
288288
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts