2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01043357

Incorporation date

22/02/1972

Size

Dormant

Contacts

Registered address

Registered address

C/O SOUTHERN COUNTIES MANAGEMENT LIMITED, Eden House, Enterprise Way, Edenbridge, Kent TN8 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1972)
dot icon22/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon01/11/2023
Termination of appointment of Selmin Belgis Sevket as a director on 2023-10-23
dot icon01/11/2023
Appointment of Mr Peter Nathan Redford as a director on 2023-10-23
dot icon19/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon30/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2021
Accounts for a small company made up to 2021-03-24
dot icon13/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2020-03-24
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon17/09/2019
Accounts for a small company made up to 2019-03-24
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon20/05/2019
Appointment of Ms Selmin Sevket as a director on 2019-05-16
dot icon30/10/2018
Termination of appointment of Jenny Phillips as a director on 2018-10-30
dot icon19/09/2018
Accounts for a small company made up to 2018-03-24
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon31/10/2017
Appointment of Mrs Lesley Dahlsen as a director on 2017-10-24
dot icon31/10/2017
Termination of appointment of John George Summers as a director on 2017-10-24
dot icon30/10/2017
Appointment of Ms Jenny Phillips as a director on 2017-10-24
dot icon17/08/2017
Termination of appointment of Clive Rowland as a director on 2017-08-17
dot icon14/08/2017
Full accounts made up to 2017-03-24
dot icon20/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon26/08/2016
Full accounts made up to 2016-03-24
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon04/08/2015
Full accounts made up to 2015-03-24
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Clive Rowland as a director on 2014-03-01
dot icon13/04/2015
Appointment of Mr Simon Andrew Brannelly as a director on 2009-10-01
dot icon09/04/2015
Appointment of Southern Counties Management Limited as a secretary on 2015-01-01
dot icon09/04/2015
Termination of appointment of Simon Andrew Brannelly as a director on 2015-01-01
dot icon09/04/2015
Termination of appointment of Simon Dothie as a secretary on 2015-01-01
dot icon09/04/2015
Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to C/O Southern Counties Management Limited Eden House Enterprise Way Edenbridge Kent TN8 6HF on 2015-04-09
dot icon06/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon06/08/2014
Secretary's details changed for Simon Dothie on 2014-06-13
dot icon06/08/2014
Termination of appointment of Michael Leaman as a director on 2014-03-20
dot icon06/08/2014
Termination of appointment of Barbara Diana Jane Heathcote as a director on 2013-11-30
dot icon06/08/2014
Termination of appointment of Mary Grumball as a director on 2014-03-20
dot icon05/08/2014
Full accounts made up to 2014-03-24
dot icon24/12/2013
Full accounts made up to 2013-03-24
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/02/2013
Full accounts made up to 2012-03-24
dot icon18/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2011-03-24
dot icon27/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon19/11/2010
Appointment of Mr Michael Leaman as a director
dot icon21/10/2010
Full accounts made up to 2010-03-24
dot icon21/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon21/07/2010
Director's details changed for John George Summers on 2010-07-10
dot icon21/07/2010
Director's details changed for Mrs Mary Grumball on 2010-07-10
dot icon21/07/2010
Director's details changed for Barbara Diana Jane Heathcote on 2010-07-10
dot icon23/03/2010
Termination of appointment of Thomas Grimes as a director
dot icon25/02/2010
Appointment of Mr Christopher Incledon Heayberd as a director
dot icon19/02/2010
Appointment of Simon Andrew Brannelly as a director
dot icon14/08/2009
Return made up to 10/07/09; change of members
dot icon04/08/2009
Full accounts made up to 2009-03-24
dot icon01/09/2008
Full accounts made up to 2008-03-24
dot icon30/07/2008
Return made up to 10/07/08; full list of members
dot icon06/12/2007
New director appointed
dot icon02/10/2007
Full accounts made up to 2007-03-24
dot icon14/08/2007
Return made up to 10/07/07; no change of members
dot icon14/08/2006
Return made up to 10/07/06; change of members
dot icon03/08/2006
Full accounts made up to 2006-03-24
dot icon19/08/2005
Return made up to 10/07/05; full list of members
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon15/06/2005
Full accounts made up to 2005-03-24
dot icon14/04/2005
Registered office changed on 14/04/05 from: naval house 252A high street bromley kent BR1 1PG
dot icon04/03/2005
Registered office changed on 04/03/05 from: 7 cambria 2 court downs road beckenham kent BR3 6TF
dot icon22/02/2005
Director resigned
dot icon08/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon16/08/2004
Full accounts made up to 2004-03-24
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon08/12/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon28/07/2003
Return made up to 10/07/03; full list of members
dot icon20/05/2003
Full accounts made up to 2003-03-24
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Secretary resigned
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon10/06/2002
Full accounts made up to 2002-03-24
dot icon02/06/2002
Director resigned
dot icon08/01/2002
New director appointed
dot icon18/09/2001
Director resigned
dot icon24/07/2001
Return made up to 10/07/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-24
dot icon01/06/2001
New director appointed
dot icon04/10/2000
Director resigned
dot icon18/09/2000
Return made up to 10/07/00; change of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon23/07/1999
Return made up to 10/07/99; change of members
dot icon13/07/1999
Full accounts made up to 1999-03-24
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Return made up to 10/07/98; full list of members
dot icon14/07/1998
Full accounts made up to 1998-03-24
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
Registered office changed on 25/06/98 from: 120 high street penge london SE20 7EZ
dot icon02/03/1998
New secretary appointed
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Registered office changed on 02/03/98 from: 5 cambria 2 court downs road beckenham kent BR3 2TF
dot icon14/07/1997
New director appointed
dot icon06/07/1997
Full accounts made up to 1997-03-24
dot icon06/07/1997
Return made up to 10/07/97; full list of members
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Full accounts made up to 1996-03-24
dot icon30/07/1996
Return made up to 10/07/96; full list of members
dot icon15/12/1995
New director appointed
dot icon11/07/1995
Full accounts made up to 1995-03-24
dot icon11/07/1995
Return made up to 10/07/95; change of members
dot icon12/07/1994
Full accounts made up to 1994-03-24
dot icon04/07/1994
Return made up to 10/07/94; full list of members
dot icon28/06/1993
Return made up to 10/07/93; change of members
dot icon28/06/1993
Full accounts made up to 1993-03-24
dot icon01/09/1992
Full accounts made up to 1992-03-24
dot icon14/07/1992
Return made up to 10/07/92; change of members
dot icon23/07/1991
Full accounts made up to 1991-03-24
dot icon23/07/1991
Return made up to 10/07/91; full list of members
dot icon23/07/1991
Registered office changed on 23/07/91
dot icon13/07/1990
Full accounts made up to 1990-03-24
dot icon13/07/1990
Return made up to 10/07/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-24
dot icon05/02/1990
Return made up to 30/01/90; full list of members
dot icon01/11/1989
Director resigned;new director appointed
dot icon02/03/1989
Return made up to 21/02/89; full list of members
dot icon02/03/1989
Full accounts made up to 1988-03-24
dot icon03/03/1988
Return made up to 23/02/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-03-24
dot icon08/04/1987
Return made up to 02/02/87; full list of members
dot icon24/03/1987
Director resigned;new director appointed
dot icon27/02/1987
Full accounts made up to 1986-03-24
dot icon22/02/1972
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.39K
-
0.00
29.21K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sevket, Selmin Belgis
Director
16/05/2019 - 23/10/2023
1
Dahlsen, Lesley
Director
24/10/2017 - Present
-
Brannelly, Simon Andrew
Director
01/10/2009 - Present
1
Heayberd, Christopher Incledon
Director
28/01/2010 - Present
21
Redford, Peter Nathan
Director
23/10/2023 - Present
37

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 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED

2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/1972 with the registered office located at C/O SOUTHERN COUNTIES MANAGEMENT LIMITED, Eden House, Enterprise Way, Edenbridge, Kent TN8 6HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED?

toggle

2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/1972 .

Where is 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED is registered at C/O SOUTHERN COUNTIES MANAGEMENT LIMITED, Eden House, Enterprise Way, Edenbridge, Kent TN8 6HF.

What does 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 COURT DOWNS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2025-03-31.