Background WavePink WaveYellow Wave

DARESBURY COURT MAINTENANCE COMPANY LIMITED (03580740)

DARESBURY COURT MAINTENANCE COMPANY LIMITED (03580740) is an active UK company. incorporated on 12 June 1998. with registered office in Nantwich. The company operates in the Construction sector, engaged in other building completion and finishing. DARESBURY COURT MAINTENANCE COMPANY LIMITED has been registered for 27 years. Current directors include PARKES, Gregory Thomas, PEARCE, Cameron John.

Company Number
03580740
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
PARKES, Gregory Thomas, PEARCE, Cameron John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARESBURY COURT MAINTENANCE COMPANY LIMITED

DARESBURY COURT MAINTENANCE COMPANY LIMITED is an active company incorporated on 12 June 1998 with the registered office located in Nantwich. The company operates in the Construction sector, specifically engaged in other building completion and finishing. DARESBURY COURT MAINTENANCE COMPANY LIMITED was registered 27 years ago.(SIC: 43390)

Status

active

Active since 27 years ago

Company No

03580740

LTD Company

Age

27 Years

Incorporated 12 June 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 27 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Previous Addresses

Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
From: 11 June 2013To: 2 October 2017
Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD
From: 12 June 1998To: 11 June 2013
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Sept 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PARKES, Gregory Thomas

Active
Wellington Road, NantwichCW5 7ED
Born August 1979
Director
Appointed 17 Feb 2026

PEARCE, Cameron John

Active
Wellington Road, NantwichCW5 7ED
Born March 1958
Director
Appointed 06 Jun 2024

BOOTH, Jonathan

Resigned
285 Skircoat Green Road, HalifaxHX3 0BJ
Secretary
Appointed 31 Jan 2003
Resigned 14 Aug 2007

CAMERON, Myra Stevenson

Resigned
2 Regents Gate, GlasgowG71 8QU
Secretary
Appointed 12 Jun 1998
Resigned 31 Jan 2003

HERWARD, Nicholas Peter

Resigned
3 Bentinck Close, AltrinchamWA14 2BS
Secretary
Appointed 14 Aug 2007
Resigned 21 Dec 2009

MORRIS, Richard

Resigned
28 Victoria Road, AltrinchamWA15 9AD
Secretary
Appointed 21 Dec 2009
Resigned 25 Apr 2011

BURKE, John Roderick

Resigned
12 Beech Avenue, GlasgowG77 5PR
Born August 1953
Director
Appointed 12 Jun 1998
Resigned 31 Jan 2003

ELLIOT, Nicholas Robertson

Resigned
YorkYO30 6NH
Born August 1966
Director
Appointed 16 Mar 2020
Resigned 12 Feb 2026

FENNELL, Christopher Robert

Resigned
165 Dyke Road, BrightonBN3 1TL
Born November 1946
Director
Appointed 21 Nov 2017
Resigned 06 Jun 2024

MARSHALL, Christopher Roy

Resigned
Shady Nook, EllandHX5 0QA
Born August 1939
Director
Appointed 31 Jan 2003
Resigned 14 Aug 2007

MARSHALL, Simon Charles Newton

Resigned
Chapel Lane, HalifaxHX2 6XG
Born November 1963
Director
Appointed 31 Jan 2003
Resigned 14 Aug 2007

NUTTALL, Jonathan Paul

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1969
Director
Appointed 14 Aug 2007
Resigned 21 Nov 2017

PERRIN, Clive Graeme

Resigned
79a Dean Drive, WilmslowSK9 2EY
Born October 1954
Director
Appointed 12 Jun 1998
Resigned 31 Jan 2003

CLOVERLEAF RESTAURANTS LIMITED

Resigned
The Beehive Lions Drive, BlackburnBB1 2QS
Corporate director
Appointed 21 Aug 2006
Resigned 16 Mar 2020

Persons with significant control

4

2 Active
2 Ceased

Craigard (Runcorn) Limited And Craigard (Runcorn) Nominees Limited

Active
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jul 2021

M Cooper Nominees Pty Ltd

Active
Hutt Street, 5000 Adelaide

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021
Westmoreland Avenue, LeicesterLE4 8PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2017
Ceased 16 Jul 2021
Elland, HalifaxHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2017
Ceased 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 September 2021
RP04CS01RP04CS01
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Memorandum Articles
29 March 2021
MAMA
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Resolution
19 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
88(2)R88(2)R
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
10 September 2003
287Change of Registered Office
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
31 July 1998
225Change of Accounting Reference Date
Incorporation Company
12 June 1998
NEWINCIncorporation