Daresbury Court Maintenance Company Limited NANTWICH


Founded in 1998, Daresbury Court Maintenance Company, classified under reg no. 03580740 is an active company. Currently registered at 31 Wellington Road CW5 7ED, Nantwich the company has been in the business for 26 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/04/05.

The firm has 2 directors, namely Nicholas E., Christopher F.. Of them, Christopher F. has been with the company the longest, being appointed on 21 November 2017 and Nicholas E. has been with the company for the least time - from 16 March 2020. Currently 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.

Daresbury Court Maintenance Company Limited Address / Contact

Office Address 31 Wellington Road
Town Nantwich
Post code CW5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03580740
Date of Incorporation Fri, 12th Jun 1998
Industry Other building completion and finishing
End of financial Year 5th April
Company age 26 years old
Account next due date Fri, 5th Jan 2024 (113 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Nicholas E.

Position: Director

Appointed: 16 March 2020

Christopher F.

Position: Director

Appointed: 21 November 2017

Richard M.

Position: Secretary

Appointed: 21 December 2009

Resigned: 25 April 2011

Nicholas H.

Position: Secretary

Appointed: 14 August 2007

Resigned: 21 December 2009

Jonathan N.

Position: Director

Appointed: 14 August 2007

Resigned: 21 November 2017

Cloverleaf Restaurants Limited

Position: Corporate Director

Appointed: 21 August 2006

Resigned: 16 March 2020

Simon M.

Position: Director

Appointed: 31 January 2003

Resigned: 14 August 2007

Christopher M.

Position: Director

Appointed: 31 January 2003

Resigned: 14 August 2007

Jonathan B.

Position: Secretary

Appointed: 31 January 2003

Resigned: 14 August 2007

Clive P.

Position: Director

Appointed: 12 June 1998

Resigned: 31 January 2003

John B.

Position: Director

Appointed: 12 June 1998

Resigned: 31 January 2003

Myra C.

Position: Secretary

Appointed: 12 June 1998

Resigned: 31 January 2003

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Craigard (Runcorn) Limited and Craigard (Runcorn) Nominees Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is M Cooper Nominees Pty Ltd that entered 5000 Adelaide, Australia as the official address. This PSC has a legal form of "a limited proprietary company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Westmoreland Investments Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

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

Salisbury House London Wall, London, EC2M 5PS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

M Cooper Nominees Pty Ltd

100 Hutt Street, 5000 Adelaide, South Australia, Australia

Legal authority Australia
Legal form Limited Proprietary Company
Notified on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Westmoreland Investments Limited

1 Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 00934908
Notified on 3 June 2017
Ceased on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Commercial Development Projects Limited

Huddersfield Road Elland, Halifax, HX5 9BW, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 00993768
Notified on 3 June 2017
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets11 9978 5447 7313 5747 9999 3386 9716 478
Net Assets Liabilities78787878788686 
Other
Average Number Employees During Period    2222
Creditors12 1618 7087 6533 4967 9219 2526 8856 392
Net Current Assets Liabilities78787878788686 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal242242      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/04/05
filed on: 8th, January 2024
Free Download (6 pages)

Company search

Advertisements