Background WavePink WaveYellow Wave

DAYTON COURT MANAGEMENT COMPANY LIMITED (02086007)

DAYTON COURT MANAGEMENT COMPANY LIMITED (02086007) is an active UK company. incorporated on 23 December 1986. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAYTON COURT MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include PARSONS, Victoria Kathryn, SOCHA, John.

Company Number
02086007
Status
active
Type
ltd
Incorporated
23 December 1986
Age
39 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARSONS, Victoria Kathryn, SOCHA, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYTON COURT MANAGEMENT COMPANY LIMITED

DAYTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 December 1986 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAYTON COURT MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02086007

LTD Company

Age

39 Years

Incorporated 23 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 23 December 1986To: 23 March 2023
Timeline

11 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ORCHARD BLOCK MANAGEMENT SERVICES LTD

Active
7 Queensbridge, NorthamptonNN4 7BF
Corporate secretary
Appointed 12 Oct 2022

PARSONS, Victoria Kathryn

Active
7 Queensbridge, NorthamptonNN4 7BF
Born August 1975
Director
Appointed 17 Oct 2023

SOCHA, John

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Born January 1958
Director
Appointed 16 Jun 2022

BROOKES, Christina Carole

Resigned
7 Datton Street, RushdenNN10 9TY
Secretary
Appointed N/A
Resigned 16 Feb 1993

KNIGHT, Peter Albert

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed N/A
Resigned 01 Nov 2017

ROSS, Anthony

Resigned
5 Dayton Street, RushdenNN10 9TT
Secretary
Appointed N/A
Resigned 09 Dec 1994

BROOKES, Barrie

Resigned
7 Bayton Street, RushdenNN10 9TY
Born March 1958
Director
Appointed N/A
Resigned 16 Mar 1993

CHAPMAN, Edward Frank

Resigned
9 Dayton Street, RushdenNN10 9TY
Born June 1922
Director
Appointed N/A
Resigned 14 Dec 1994

CLARKE, Elizabeth Ann

Resigned
RushdenNN10 9TT
Born September 1948
Director
Appointed 12 Oct 2020
Resigned 16 Jun 2022

DIXON, Caroline

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born September 1983
Director
Appointed 28 Feb 2008
Resigned 13 Jan 2012

GOULD, Rita

Resigned
Flat 5 Dayton Street, RushdenNN10 9TT
Born July 1944
Director
Appointed 08 Feb 1999
Resigned 25 Feb 2004

HOBSON, Cheryl

Resigned
11 Dayton Court, RushdenNN10 9DT
Born November 1973
Director
Appointed 16 Feb 2004
Resigned 24 Aug 2006

MACNAUGHTON, Ian

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1953
Director
Appointed 20 Feb 2013
Resigned 23 Feb 2022

PARSONS, Kathryn Diana

Resigned
15 Dayton Street, RushdenNN10 9TY
Born June 1942
Director
Appointed N/A
Resigned 25 Feb 2004

PARSONS, Victoria Kathryn

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born August 1975
Director
Appointed 20 Apr 2007
Resigned 01 Nov 2017

ROSS, Anthony

Resigned
5 Dayton Street, RushdenNN10 9TT
Director
Appointed N/A
Resigned 09 Dec 1994

RYAN, Angela Geraldine

Resigned
Dayton Street, RushdenNN10 9TT
Born December 1957
Director
Appointed 01 Nov 2017
Resigned 02 Jun 2021

WOODCOCK, Elaine Ann

Resigned
19 Dayton Court, RushdenNN10 9DT
Born February 1961
Director
Appointed 16 Feb 2004
Resigned 02 May 2008
Fundings
Financials
Latest Activities

Filing History

129

Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
28 February 1995
363b363b
Legacy
23 December 1994
288288
Legacy
20 December 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
17 July 1991
288288
Legacy
24 June 1991
287Change of Registered Office
Legacy
24 June 1991
288288
Legacy
14 March 1991
287Change of Registered Office
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
10 April 1989
PUC 2PUC 2
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
3 April 1989
288288
Auditors Resignation Company
9 September 1988
AUDAUD
Legacy
24 August 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
23 December 1986
NEWINCIncorporation