Dalmore Court Management Company BARROW-IN-FURNESS


Founded in 1988, Dalmore Court Management Company, classified under reg no. 02311131 is an active company. Currently registered at 11 Dalmore Court LA13 9UP, Barrow-in-furness the company has been in the business for thirty six years. Its financial year was closed on August 31 and its latest financial statement was filed on Sun, 31st Aug 2003.

At present there are 11 directors in the the firm, namely Vera M., Steven O. and John H. and others. In addition one secretary - Christopher M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dalmore Court Management Company Address / Contact

Office Address 11 Dalmore Court
Office Address2 Croslands Park
Town Barrow-in-furness
Post code LA13 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02311131
Date of Incorporation Tue, 1st Nov 1988
Industry Residents property management
End of financial Year 31st August
Company age 36 years old
Account last made up date Sun, 31st Aug 2003
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Vera M.

Position: Director

Appointed: 04 November 2019

Christopher M.

Position: Secretary

Appointed: 02 November 2019

Steven O.

Position: Director

Appointed: 08 November 2016

John H.

Position: Director

Appointed: 12 January 2016

Jean C.

Position: Director

Appointed: 28 January 2013

Viviana H.

Position: Director

Appointed: 01 February 2008

Christopher M.

Position: Director

Appointed: 01 August 2003

Terence L.

Position: Director

Appointed: 07 January 2002

Joyce G.

Position: Director

Appointed: 17 August 1999

Michael M.

Position: Director

Appointed: 17 August 1999

Olga S.

Position: Director

Appointed: 17 August 1999

John F.

Position: Director

Appointed: 31 December 1991

Malcolm M.

Position: Secretary

Appointed: 09 November 2017

Resigned: 02 November 2019

Malcolm M.

Position: Director

Appointed: 16 March 2017

Resigned: 02 November 2019

Olga S.

Position: Secretary

Appointed: 10 November 2016

Resigned: 09 November 2017

Andrew D.

Position: Director

Appointed: 21 August 2009

Resigned: 04 January 2016

Doreen T.

Position: Director

Appointed: 09 May 2008

Resigned: 03 October 2016

Keith B.

Position: Director

Appointed: 17 August 1999

Resigned: 31 July 2003

Helen O.

Position: Secretary

Appointed: 17 August 1999

Resigned: 10 November 2016

William S.

Position: Director

Appointed: 17 August 1999

Resigned: 31 December 2023

Helen O.

Position: Director

Appointed: 17 August 1999

Resigned: 08 November 2016

Ronald B.

Position: Director

Appointed: 17 August 1999

Resigned: 21 August 2009

Ann C.

Position: Director

Appointed: 17 August 1999

Resigned: 01 February 2008

David C.

Position: Director

Appointed: 17 August 1999

Resigned: 28 January 2013

Norma L.

Position: Director

Appointed: 17 August 1999

Resigned: 07 January 2002

Minnie M.

Position: Director

Appointed: 17 August 1999

Resigned: 06 June 2006

Raymond G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1999

Alan D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 15 December 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 1st, January 2016
Free Download (16 pages)
Capital declared on Fri, 1st Jan 2016: 12.00 GBP

Company search