1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573141

Incorporation date

11/01/1991

Size

Dormant

Contacts

Registered address

Registered address

Flat 6 Westcourt, Western Road, Hailsham, East Sussex BN27 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon13/02/2026
Confirmation statement made on 2026-01-10 with updates
dot icon16/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon24/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2023-01-31
dot icon07/03/2023
Termination of appointment of Gillian Naylor as a director on 2023-03-07
dot icon07/03/2023
Appointment of Mrs Mary Susan Parkes as a director on 2023-03-07
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon13/05/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon15/06/2020
Accounts for a dormant company made up to 2020-01-31
dot icon20/02/2020
Notification of a person with significant control statement
dot icon20/02/2020
Cessation of Jonathan Frank Day as a person with significant control on 2019-10-15
dot icon20/02/2020
Appointment of Mrs Gillian Naylor as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Malcolm Browne as a director on 2020-02-17
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon16/01/2020
Registered office address changed from Flat 1 Westcourt Western Road Hailsham East Sussex BN27 3DY England to Flat 6 Westcourt Western Road Hailsham East Sussex BN27 3DY on 2020-01-16
dot icon16/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon09/10/2018
Appointment of Mrs Beverley Jane Baxter as a director on 2018-09-06
dot icon04/10/2018
Termination of appointment of Neil Stephen Harvey as a director on 2018-09-06
dot icon13/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/04/2018
Termination of appointment of Dorothy Matthews as a director on 2018-04-07
dot icon21/03/2018
Director's details changed for Mr Melombe Browne on 2018-03-20
dot icon20/03/2018
Termination of appointment of Jonathan Frank Day as a director on 2018-03-09
dot icon16/03/2018
Termination of appointment of Carol Lesley Pearce as a secretary on 2018-03-10
dot icon16/03/2018
Registered office address changed from Stredder Pearce Peregrine House 29 Compton Place Road Eastbourne BN21 1EB England to Flat 1 Westcourt Western Road Hailsham East Sussex BN27 3DY on 2018-03-16
dot icon16/03/2018
Appointment of Mr Melombe Browne as a director on 2018-03-10
dot icon16/03/2018
Appointment of Mr Neil Stephen Harvey as a director on 2018-03-10
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon17/08/2017
Termination of appointment of Jonathan Frank Day as a secretary on 2017-08-01
dot icon08/08/2017
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Stredder Pearce Peregrine House 29 Compton Place Road Eastbourne BN21 1EB on 2017-08-08
dot icon08/08/2017
Appointment of Mrs Carol Lesley Pearce as a secretary on 2017-08-01
dot icon06/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/06/2017
Notification of Jonathan Frank Day as a person with significant control on 2017-06-27
dot icon29/06/2017
Withdrawal of a person with significant control statement on 2017-06-29
dot icon28/06/2017
Withdrawal of a person with significant control statement on 2017-06-28
dot icon16/06/2017
Termination of appointment of Susan Anne Harvey as a secretary on 2017-06-14
dot icon16/06/2017
Termination of appointment of Neil Stephen Harvey as a director on 2017-06-14
dot icon16/06/2017
Appointment of Mrs Dorothy Matthews as a director on 2017-06-14
dot icon16/06/2017
Appointment of Mr Jonathan Frank Day as a secretary on 2017-06-14
dot icon16/06/2017
Appointment of Mr Jonathan Frank Day as a director on 2017-06-14
dot icon23/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/05/2016
Appointment of Mrs Susan Anne Harvey as a secretary on 2016-05-23
dot icon31/05/2016
Termination of appointment of Dorothy Matthews as a secretary on 2016-05-23
dot icon05/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Secretary's details changed for Mrs Dorothy Matthews on 2016-01-31
dot icon02/02/2016
Termination of appointment of Roland William Dunn as a secretary on 2016-01-31
dot icon02/02/2016
Appointment of Mrs Dorothy Matthews as a secretary on 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Neil Stephen Harvey as a director on 2015-11-05
dot icon07/12/2015
Termination of appointment of Paul Van Luipen as a director on 2015-11-05
dot icon07/12/2015
Registered office address changed from 13 Station Road Hailsham East Sussex BN27 2BE to 5 North Street Hailsham East Sussex BN27 1DQ on 2015-12-07
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Jonathan Day as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Harry Taylor as a director
dot icon01/11/2012
Appointment of Mr Jonathan Frank Day as a director
dot icon01/11/2012
Appointment of Paul Van Luipen as a director
dot icon24/10/2012
Termination of appointment of Hettie Friend as a director
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon10/06/2010
Appointment of Harry Albert Taylor as a director
dot icon09/06/2010
Termination of appointment of Joan Mckewan as a director
dot icon10/03/2010
Appointment of Roland William Dunn as a secretary
dot icon10/03/2010
Termination of appointment of Harry Taylor as a secretary
dot icon10/03/2010
Registered office address changed from Flat 5, West Court Western Road Hailsham East Sussex,BN27 3DY on 2010-03-10
dot icon05/03/2009
Return made up to 11/01/09; no change of members
dot icon07/02/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2008
Return made up to 11/01/08; no change of members
dot icon04/02/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/02/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/02/2007
Return made up to 11/01/07; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 11/01/06; full list of members
dot icon14/02/2005
Return made up to 11/01/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/02/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/02/2004
Return made up to 11/01/04; full list of members
dot icon13/02/2003
Return made up to 11/01/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon07/02/2002
Return made up to 11/01/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 11/01/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-01-31
dot icon13/06/2000
New director appointed
dot icon18/01/2000
Return made up to 11/01/00; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1999-01-31
dot icon08/02/1999
Return made up to 11/01/99; full list of members
dot icon22/04/1998
Return made up to 11/01/98; full list of members
dot icon22/04/1998
Accounts for a small company made up to 1998-01-31
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
New secretary appointed
dot icon21/03/1997
Accounts for a small company made up to 1997-01-31
dot icon24/02/1997
New director appointed
dot icon24/02/1997
Director resigned
dot icon10/02/1997
Return made up to 11/01/97; full list of members
dot icon06/03/1996
Accounts for a small company made up to 1996-01-31
dot icon22/02/1996
Return made up to 11/01/96; change of members
dot icon24/03/1995
Director resigned;new director appointed
dot icon10/02/1995
Accounts for a small company made up to 1995-01-31
dot icon06/01/1995
Return made up to 11/01/95; full list of members
dot icon06/06/1994
Accounts for a small company made up to 1994-01-31
dot icon19/01/1994
Return made up to 11/01/94; no change of members
dot icon17/05/1993
Accounts for a small company made up to 1993-01-31
dot icon14/02/1993
Return made up to 11/01/93; full list of members
dot icon23/12/1992
Director resigned;new director appointed
dot icon03/04/1992
Accounts for a small company made up to 1992-01-31
dot icon27/01/1992
Secretary resigned;new secretary appointed
dot icon15/01/1992
Return made up to 11/01/92; full list of members
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
Director resigned;new director appointed
dot icon15/01/1992
Resolutions
dot icon15/01/1992
Resolutions
dot icon29/08/1991
Accounting reference date notified as 31/01
dot icon25/01/1991
Director resigned;new director appointed
dot icon25/01/1991
Secretary resigned;new secretary appointed
dot icon25/01/1991
Registered office changed on 25/01/91 from: 31 corsham street london N1 6DR
dot icon11/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
2023
-
6.00
-
0.00
6.00
-
2023
-
6.00
-
0.00
6.00
-

Employees

2023

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Carol Lesley
Secretary
01/08/2017 - 10/03/2018
-
Harvey, Susan Anne
Secretary
23/05/2016 - 14/06/2017
-
Dunn, Roland William
Secretary
01/01/2010 - 31/01/2016
-
Matthews, Dorothy
Secretary
31/01/2016 - 23/05/2016
-
Day, Jonathan Frank
Secretary
14/06/2017 - 01/08/2017
-

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 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED

1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at Flat 6 Westcourt, Western Road, Hailsham, East Sussex BN27 3DY. There are currently 2 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 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED?

toggle

1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/1991 .

Where is 1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED located?

toggle

1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED is registered at Flat 6 Westcourt, Western Road, Hailsham, East Sussex BN27 3DY.

What does 1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED do?

toggle

1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 TO 6 WEST COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-10 with updates.