Background WavePink WaveYellow Wave

DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED (08116550)

DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED (08116550) is an active UK company. incorporated on 22 June 2012. with registered office in Alton. The company operates in the Real Estate Activities sector, engaged in residents property management. DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include JOHNSON, Katherine.

Company Number
08116550
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2012
Age
13 years
Address
5 Dairy Court, Alton, GU34 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Katherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED

DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 June 2012 with the registered office located in Alton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08116550

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

OLD DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED
From: 22 June 2012To: 14 November 2014
Contact
Address

5 Dairy Court Alton, GU34 2FB,

Previous Addresses

12 Dairy Court Alton GU34 2FB England
From: 15 December 2021To: 31 January 2022
1 Dairy Court Alton Hampshire GU34 2FB
From: 3 December 2015To: 15 December 2021
4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
From: 15 July 2013To: 3 December 2015
169 Preston Road Brighton BN1 6AG United Kingdom
From: 22 June 2012To: 15 July 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHNSON, Katherine

Active
Dairy Court, AltonGU34 2FB
Born March 1989
Director
Appointed 31 Jan 2022

ROONEY, Julian Anthony

Resigned
Dairy Court, AltonGU34 2FB
Secretary
Appointed 22 Jun 2012
Resigned 30 Nov 2014

BALDWIN, Rachel Eleanor

Resigned
Dairy Court, AltonGU34 2FB
Born August 1993
Director
Appointed 01 Sept 2014
Resigned 20 Aug 2022

BOUGHTON, Robert Paul

Resigned
Park Gate, BrightonBN1 6AF
Born October 1973
Director
Appointed 22 Jun 2012
Resigned 01 Sept 2014

FRICKER, Frederick William

Resigned
Dairy Court, AltonGU34 2FB
Born August 1946
Director
Appointed 01 Sept 2014
Resigned 26 Jul 2025

HUMPHREY, Simon Richard

Resigned
Dairy Court, AltonGU34 2FB
Born June 1972
Director
Appointed 01 Sept 2014
Resigned 15 Dec 2021

ROONEY, Julian Anthony

Resigned
Park Gate, BrightonBN1 6AF
Born April 1978
Director
Appointed 22 Jun 2012
Resigned 01 Sept 2014

THORNTON, Mathew John

Resigned
Dairy Court, AltonGU34 2FB
Born June 1989
Director
Appointed 08 Aug 2014
Resigned 01 Dec 2015
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Incorporation Company
22 June 2012
NEWINCIncorporation