Company NameThe Deanery Management Company (Darlington) Limited
DirectorsPeter William Bigge and Town & City Directors Ltd
Company StatusActive
Company Number06146458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 2007(17 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter William Bigge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2012(4 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameTown & City Directors Ltd (Corporation)
StatusCurrent
Appointed31 December 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusCurrent
Appointed31 December 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH
Director NameDiane Claire Arundell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleConsultant
Correspondence Address25 The Circus
Bath
Avon
BA1 2EU
Director NameJeffery Graham Arundell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleDeveloper
Correspondence Address25 The Circus
Bath
Avon
BA1 2EU
Secretary NameJeffery Graham Arundell
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 The Circus
Bath
Avon
BA1 2EU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

18 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
25 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 9 June 2021 (1 page)
4 May 2021Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD on 4 May 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
29 April 2016Annual return made up to 5 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 5 April 2016 no member list (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
30 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
8 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
8 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 April 2013Director's details changed for Mr Peter William Bigge on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
15 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
15 April 2013Annual return made up to 5 April 2013 no member list (3 pages)
15 April 2013Director's details changed for Mr Peter William Bigge on 15 April 2013 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (3 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (3 pages)
13 April 2012Annual return made up to 5 April 2012 no member list (3 pages)
16 February 2012Appointment of Mr Peter William Bigge as a director (2 pages)
16 February 2012Appointment of Mr Peter William Bigge as a director (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 April 2011Director's details changed for Town & City Directors Limited on 30 June 2010 (2 pages)
27 April 2011Secretary's details changed for Town & City Secretaries Limited on 30 June 2010 (2 pages)
27 April 2011Annual return made up to 5 April 2011 no member list (3 pages)
27 April 2011Secretary's details changed for Town & City Secretaries Limited on 30 June 2010 (2 pages)
27 April 2011Annual return made up to 5 April 2011 no member list (3 pages)
27 April 2011Director's details changed for Town & City Directors Limited on 30 June 2010 (2 pages)
27 April 2011Annual return made up to 5 April 2011 no member list (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 4Th Floor Northgate House St Augustines Way Darlington County Durham DL1 1XA on 8 June 2010 (3 pages)
23 April 2010Annual return made up to 5 April 2010 (6 pages)
23 April 2010Annual return made up to 5 April 2010 (6 pages)
23 April 2010Annual return made up to 5 April 2010 (6 pages)
23 March 2009Registered office changed on 23/03/2009 from 4TH floor northgate house st augustines way darlington co durham DL1 1XA (1 page)
23 March 2009Director appointed town & city directors LIMITED logged form (2 pages)
23 March 2009Director appointed town & city directors LIMITED logged form (2 pages)
23 March 2009Appointment terminate, director and secretary jeff arundell logged form (1 page)
23 March 2009Secretary appointed town & city secretaries LIMITED logged form (2 pages)
23 March 2009Appointment terminate, director diane claire arundell logged form (1 page)
23 March 2009Appointment terminate, director diane claire arundell logged form (1 page)
23 March 2009Appointment terminate, director and secretary jeff arundell logged form (1 page)
23 March 2009Secretary appointed town & city secretaries LIMITED logged form (2 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 4TH floor northgate house st augustines way darlington co durham DL1 1XA (1 page)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 March 2009Annual return made up to 08/03/09 (4 pages)
17 March 2009Annual return made up to 08/03/09 (4 pages)
7 January 2009Appointment terminated director diane arundell (1 page)
7 January 2009Director appointed town & city directors LIMITED (1 page)
7 January 2009Director appointed town & city directors LIMITED (1 page)
7 January 2009Secretary appointed town & city secretaries LIMITED (1 page)
7 January 2009Appointment terminated director and secretary jeffery arundell (2 pages)
7 January 2009Appointment terminated director and secretary jeffery arundell (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 25 the circus bath BA1 2EU (1 page)
7 January 2009Registered office changed on 07/01/2009 from 25 the circus bath BA1 2EU (1 page)
7 January 2009Secretary appointed town & city secretaries LIMITED (1 page)
7 January 2009Appointment terminated director diane arundell (1 page)
10 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 March 2008Annual return made up to 08/03/08 (2 pages)
10 March 2008Annual return made up to 08/03/08 (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)