ADDISON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADDISON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02413316

Incorporation date

14/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Berkeley House Barnet Road, London Colney, Hertfordshire AL2 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon10/12/2025
Micro company accounts made up to 2025-05-31
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon12/11/2024
Micro company accounts made up to 2024-05-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon18/07/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG on 2022-07-18
dot icon09/05/2022
Registered office address changed from Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-09
dot icon06/05/2022
Termination of appointment of Elizabeth Lynne Gower as a director on 2022-04-29
dot icon08/04/2022
Director's details changed for Sinclair Property Limited on 2022-04-02
dot icon08/04/2022
Secretary's details changed for Sinclair Property Limited on 2022-04-01
dot icon07/03/2022
Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ
dot icon04/03/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG on 2022-03-04
dot icon08/10/2021
Micro company accounts made up to 2021-05-31
dot icon22/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-05-31
dot icon28/01/2020
Micro company accounts made up to 2019-05-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-05-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon25/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon25/09/2017
Appointment of Angela Jane Jurado as a director on 2016-10-31
dot icon06/09/2017
Micro company accounts made up to 2017-05-31
dot icon30/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/08/2015
Annual return made up to 2015-08-14 no member list
dot icon15/08/2014
Annual return made up to 2014-08-14 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/08/2013
Annual return made up to 2013-08-14 no member list
dot icon24/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Annual return made up to 2012-08-14 no member list
dot icon12/10/2011
Annual return made up to 2011-08-14 no member list
dot icon16/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/10/2010
Annual return made up to 2010-08-14 no member list
dot icon06/10/2010
Director's details changed for Sinclair Property Limited on 2009-10-01
dot icon06/10/2010
Secretary's details changed for Sinclair Property Limited on 2009-10-01
dot icon06/10/2010
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 2010-10-06
dot icon06/10/2010
Director's details changed for Elizabeth Lynne Gower on 2009-10-01
dot icon06/10/2010
Director's details changed for Steve Allen on 2009-10-01
dot icon26/10/2009
Director's details changed for Sinclair Property Limited on 2009-01-01
dot icon26/10/2009
Annual return made up to 2009-08-14 no member list
dot icon26/10/2009
Secretary's details changed for Sinclair Property Limited on 2009-01-01
dot icon04/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT
dot icon06/10/2008
Annual return made up to 14/08/08
dot icon28/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/09/2007
Annual return made up to 14/08/07
dot icon28/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon20/09/2006
Annual return made up to 14/08/06
dot icon01/08/2006
Full accounts made up to 2006-05-31
dot icon19/09/2005
Annual return made up to 14/08/05
dot icon13/07/2005
Full accounts made up to 2005-05-31
dot icon29/09/2004
Annual return made up to 14/08/04
dot icon21/07/2004
Full accounts made up to 2004-05-31
dot icon04/09/2003
Annual return made up to 14/08/03
dot icon30/07/2003
Full accounts made up to 2003-05-31
dot icon23/07/2003
New secretary appointed;new director appointed
dot icon23/07/2003
Secretary resigned;director resigned
dot icon12/09/2002
Annual return made up to 14/08/02
dot icon28/08/2002
Full accounts made up to 2002-05-31
dot icon03/12/2001
Full accounts made up to 2001-05-31
dot icon28/09/2001
Annual return made up to 14/08/01
dot icon27/06/2001
New director appointed
dot icon19/09/2000
Annual return made up to 14/08/00
dot icon01/08/2000
Full accounts made up to 2000-05-31
dot icon10/09/1999
Annual return made up to 14/08/99
dot icon20/08/1999
Full accounts made up to 1999-05-31
dot icon12/11/1998
Full accounts made up to 1998-05-31
dot icon28/08/1998
Annual return made up to 14/08/98
dot icon09/02/1998
Full accounts made up to 1997-05-31
dot icon05/09/1997
Annual return made up to 14/08/97
dot icon04/08/1997
Registered office changed on 04/08/97 from: st georges house station approach cheam surrey SM2 7AT
dot icon11/06/1997
Secretary resigned
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon15/05/1997
New director appointed
dot icon20/02/1997
Full accounts made up to 1996-05-31
dot icon21/12/1996
Annual return made up to 14/08/96
dot icon21/12/1996
Director resigned
dot icon20/12/1995
Full accounts made up to 1994-05-31
dot icon13/11/1995
Auditor's resignation
dot icon24/10/1995
Full accounts made up to 1995-05-31
dot icon24/10/1995
Annual return made up to 14/08/95
dot icon09/10/1995
Secretary resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
New secretary appointed
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Registered office changed on 09/10/95 from: springfield house 56 baker street wembridge surrey KT13 8AL
dot icon03/10/1994
Annual return made up to 14/08/94
dot icon03/10/1994
Full accounts made up to 1993-05-31
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1993
Annual return made up to 14/08/93
dot icon22/03/1993
Full accounts made up to 1992-05-31
dot icon17/11/1992
Annual return made up to 14/08/92
dot icon18/06/1992
Full accounts made up to 1991-05-31
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1991
Annual return made up to 14/08/91
dot icon27/06/1991
Full accounts made up to 1990-05-31
dot icon20/05/1991
Annual return made up to 13/08/90
dot icon09/05/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon11/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: 1A catharine street croydon cro 1NX
dot icon21/09/1989
Resolutions
dot icon21/09/1989
Resolutions
dot icon14/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
93.95K
-
0.00
-
-
2022
3
92.36K
-
0.00
-
-
2022
3
92.36K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

92.36K £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SINCLAIR PROPERTY LIMITED
Corporate Director
11/07/2003 - Present
19
Jurado, Angela Jane
Director
31/10/2016 - Present
18
Allen, Steve
Director
09/08/1995 - Present
-

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 ADDISON COURT MANAGEMENT COMPANY LIMITED

ADDISON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/08/1989 with the registered office located at Berkeley House Barnet Road, London Colney, Hertfordshire AL2 1BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON COURT MANAGEMENT COMPANY LIMITED?

toggle

ADDISON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/08/1989 .

Where is ADDISON COURT MANAGEMENT COMPANY LIMITED located?

toggle

ADDISON COURT MANAGEMENT COMPANY LIMITED is registered at Berkeley House Barnet Road, London Colney, Hertfordshire AL2 1BG.

What does ADDISON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does ADDISON COURT MANAGEMENT COMPANY LIMITED have?

toggle

ADDISON COURT MANAGEMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for ADDISON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-05-31.