ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072695

Incorporation date

27/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-12-31
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon12/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/05/2017
Micro company accounts made up to 2016-12-31
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with no updates
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Henry William Barnard as a secretary on 2015-08-17
dot icon17/08/2015
Appointment of 2Manageproperty Ltd as a secretary on 2015-08-17
dot icon17/08/2015
Termination of appointment of Henry William Barnard as a director on 2015-08-17
dot icon17/08/2015
Registered office address changed from C/O 11 the Courtyard High Street Addlestone Surrey KT15 1UQ to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 2015-08-17
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon26/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon19/07/2010
Director's details changed for Linda Mary Barnard on 2010-06-27
dot icon19/07/2010
Director's details changed for Henry William Barnard on 2010-06-27
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 27/06/09; full list of members
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 27/06/08; full list of members
dot icon18/04/2008
Appointment terminated director alison coombs
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/07/2007
Return made up to 27/06/07; change of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 27/06/05; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 27/06/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 27/06/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/08/2002
Return made up to 27/06/02; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 27/06/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 27/06/00; full list of members
dot icon17/11/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 27/06/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Return made up to 27/06/98; change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 27/06/97; change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 27/06/96; full list of members
dot icon07/05/1996
New secretary appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
Secretary resigned
dot icon10/04/1996
Registered office changed on 10/04/96 from: 16 berkeley street, london, W1X 5AE
dot icon25/08/1995
Ad 20/07/95--------- £ si 10@1=10 £ ic 2/12
dot icon25/08/1995
Accounting reference date notified as 31/12
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Secretary resigned
dot icon25/08/1995
Director resigned
dot icon25/08/1995
New secretary appointed;new director appointed
dot icon10/07/1995
Director resigned;new director appointed
dot icon10/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon10/07/1995
Registered office changed on 10/07/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon27/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.59K
-
0.00
-
-
2022
0
14.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
2MANGEPROPERTY LTD
Corporate Secretary
17/08/2015 - Present
20
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/06/1995 - 27/06/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/06/1995 - 27/06/1995
16826
COMBINED NOMINEES LIMITED
Nominee Director
27/06/1995 - 27/06/1995
1004
FAIRMAYS SERVICES LTD
Corporate Secretary
27/06/1995 - 20/07/1995
21

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 ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED

ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 27/06/1995 with the registered office located at 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DD. 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 ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED?

toggle

ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 27/06/1995 .

Where is ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED located?

toggle

ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED is registered at 13 Loudwater Close, Sunbury-On-Thames, Middlesex TW16 6DD.

What does ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED do?

toggle

ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ADDLESTONE COURTYARD RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2024-12-31.