1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01799749

Incorporation date

14/03/1984

Size

Dormant

Contacts

Registered address

Registered address

Charlotte House, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1984)
dot icon22/12/2025
Appointment of Mr John Kenneth Huntley as a director on 2025-12-22
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon12/12/2025
Termination of appointment of John Kenneth Huntley as a director on 2025-12-01
dot icon22/10/2025
Appointment of Mr John Kenneth Huntley as a director on 2025-10-21
dot icon18/09/2025
Termination of appointment of Vera Donald as a director on 2025-09-18
dot icon30/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon19/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon14/06/2024
Director's details changed for Mr Edward James Bury on 2024-06-14
dot icon07/02/2024
Appointment of Mr Garard Paul Taylor as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Edward James Bury as a director on 2024-02-07
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon24/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon16/03/2023
Termination of appointment of Vera Agnes Donald as a secretary on 2023-03-16
dot icon16/03/2023
Appointment of Anthony James Consultancy Ltd as a secretary on 2023-03-16
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon01/11/2022
Appointment of Mrs Vera Donald as a director on 2022-11-01
dot icon18/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon28/04/2022
Compulsory strike-off action has been discontinued
dot icon27/04/2022
Confirmation statement made on 2021-12-12 with updates
dot icon25/04/2022
Termination of appointment of Judith Olwyn Todd as a director on 2022-04-25
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/06/2021
Registered office address changed from 25 Hoghton Street Southport Merseyside PR9 0NS to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2021-06-29
dot icon18/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon31/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon18/09/2018
Micro company accounts made up to 2018-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon03/10/2017
Micro company accounts made up to 2017-06-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/10/2015
Appointment of Mrs Judith Olwyn Todd as a director on 2015-10-02
dot icon28/09/2015
Termination of appointment of Judith Todd as a director on 2015-09-28
dot icon23/02/2015
Termination of appointment of Placid Randolph Coorey as a director on 2015-02-14
dot icon23/02/2015
Appointment of Mrs Judith Todd as a director on 2015-02-13
dot icon28/01/2015
Termination of appointment of Tom Palin as a director on 2015-01-27
dot icon23/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon23/01/2015
Register inspection address has been changed from 3 Howard Court 77 Albert Road Southport Merseyside PR9 9LN to 25 Hoghton Street Southport Merseyside PR9 0NS
dot icon02/09/2014
Registered office address changed from 3 Howard Court 77 Albert Road Southport Merseyside PR9 9LN to 25 Hoghton Street Southport Merseyside PR9 0NS on 2014-09-02
dot icon15/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon04/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/08/2010
Appointment of Mr Placid Randolph Coorey as a director
dot icon11/08/2010
Appointment of Mrs Vera Agnes Donald as a secretary
dot icon10/08/2010
Termination of appointment of John Collier as a director
dot icon10/08/2010
Termination of appointment of William Spencer as a secretary
dot icon16/01/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Registered office address changed from Flat 3 Howard Court 77 Albert Road Southport Merseyside PR9 9LN on 2010-01-06
dot icon06/01/2010
Registered office address changed from Flat 9 Howard Court 77 Albert Road Southport Merseyside PR9 9LN on 2010-01-06
dot icon05/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Mr John Covell Collier on 2010-01-04
dot icon05/01/2010
Director's details changed for Mr Tom Palin on 2010-01-04
dot icon05/01/2010
Director's details changed for John Covell Collier on 2010-01-04
dot icon05/01/2010
Director's details changed for Tom Palin on 2010-01-04
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2008
Registered office changed on 21/08/2008 from 71-73 hoghton street southport merseyside PR9 0PR
dot icon01/07/2008
Director appointed tom palin
dot icon01/07/2008
Appointment terminated director alan kay
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 31/12/06; full list of members
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
New secretary appointed
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon03/08/2005
Registered office changed on 03/08/05 from: 71-73 hoghton street southport merseyside PR9 0PR
dot icon03/08/2005
Registered office changed on 03/08/05 from: 42 hoghton street southport merseyside PR9 0AS
dot icon21/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/04/2004
Registered office changed on 21/04/04 from: 399 lord street southport merseyside PR9 oas
dot icon22/01/2004
Return made up to 31/12/03; change of members
dot icon21/10/2003
New secretary appointed;new director appointed
dot icon21/10/2003
Secretary resigned;director resigned
dot icon09/02/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon08/05/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon24/04/2002
Secretary resigned;director resigned
dot icon22/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon06/03/2001
Accounts for a small company made up to 2000-12-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon06/02/2000
Accounts for a small company made up to 1999-12-31
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon08/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; no change of members
dot icon14/02/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon06/04/1993
Director resigned;new director appointed
dot icon24/02/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-12-31
dot icon25/02/1992
Return made up to 20/02/92; no change of members
dot icon27/02/1991
Accounts for a small company made up to 1990-12-31
dot icon27/02/1991
Return made up to 20/02/91; no change of members
dot icon27/06/1990
Accounts for a small company made up to 1989-12-31
dot icon27/06/1990
Return made up to 07/05/90; full list of members
dot icon02/05/1989
Accounts for a small company made up to 1988-12-31
dot icon02/05/1989
Return made up to 24/04/89; full list of members
dot icon02/05/1989
Return made up to 25/04/88; full list of members
dot icon18/11/1988
Accounts for a small company made up to 1987-12-31
dot icon03/05/1988
New director appointed
dot icon03/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon17/08/1987
Accounts for a small company made up to 1986-12-31
dot icon17/08/1987
Return made up to 31/12/86; full list of members
dot icon22/10/1986
Accounts for a small company made up to 1985-12-31
dot icon22/10/1986
Accounts for a small company made up to 1984-12-31
dot icon20/09/1986
Return made up to 31/12/85; full list of members
dot icon15/03/1984
Miscellaneous
dot icon14/03/1984
Miscellaneous
dot icon14/03/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
14.00
-
0.00
-
-
2023
-
14.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huntley, John Kenneth
Director
22/12/2025 - Present
-
Huntley, John Kenneth
Director
21/10/2025 - 01/12/2025
-
Bury, Edward James
Director
07/02/2024 - Present
6
ANTHONY JAMES CONSULTANCY LTD
Corporate Secretary
16/03/2023 - Present
118
Donald, Vera Agnes
Secretary
02/03/2010 - 16/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED

1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/1984 with the registered office located at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED?

toggle

1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/1984 .

Where is 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED located?

toggle

1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED is registered at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS.

What does 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED do?

toggle

1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-14 HOWARD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mr John Kenneth Huntley as a director on 2025-12-22.