AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05838859

Incorporation date

06/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Berkeley House, Barnet Road, London Colney, Herts AL2 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon16/06/2022
Termination of appointment of Danielle Jane Craddock as a director on 2021-06-30
dot icon04/03/2022
Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
dot icon02/03/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Herts AL2 1BG on 2022-03-02
dot icon09/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon26/06/2018
Appointment of Danielle Jane Craddock as a director on 2017-08-01
dot icon26/06/2018
Termination of appointment of Rachel Jane Mannering as a director on 2017-07-31
dot icon02/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Notification of a person with significant control statement
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon07/06/2017
Termination of appointment of Sinclair Property Limited as a director on 2016-10-31
dot icon07/06/2017
Appointment of Angela Jane Jurado as a director on 2016-10-30
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2016
Annual return made up to 2016-06-06 no member list
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2015
Annual return made up to 2015-06-06 no member list
dot icon12/06/2015
Termination of appointment of Sheena Yvette Day as a director on 2015-06-05
dot icon12/06/2015
Termination of appointment of Sheena Yvette Day as a secretary on 2015-06-05
dot icon12/06/2015
Appointment of Mrs Rachel Jane Mannering as a director on 2015-06-05
dot icon21/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/06/2014
Annual return made up to 2014-06-06 no member list
dot icon29/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2013
Annual return made up to 2013-06-06 no member list
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-06-06 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Appointment of Sheena Yvette Day as a director
dot icon01/12/2011
Termination of appointment of Gregory Pike as a director
dot icon02/09/2011
Annual return made up to 2011-06-06 no member list
dot icon02/09/2011
Director's details changed for Gregory John Pike on 2011-06-05
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2010
Secretary's details changed for Sheena Yvette Day on 2010-08-27
dot icon28/06/2010
Annual return made up to 2010-06-06 no member list
dot icon28/06/2010
Director's details changed for Gregory John Pike on 2010-06-06
dot icon28/06/2010
Director's details changed for Sinclair Property Limited on 2010-06-06
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Termination of appointment of Clare Davies as a director
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Change of name notice
dot icon25/07/2009
Annual return made up to 06/06/09
dot icon15/07/2009
Director's change of particulars / sinclair property LIMITED / 01/01/2009
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Registered office changed on 26/03/2009 from 67/69 george street london W1U 8LT
dot icon12/01/2009
Director appointed clare davies
dot icon26/11/2008
Director appointed gregory john pike
dot icon29/07/2008
Annual return made up to 06/06/08
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/07/2007
Annual return made up to 06/06/07
dot icon26/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/06/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New secretary appointed
dot icon06/06/2006
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
06/06/2026
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
1
18.51K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/06/2006 - 06/06/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/06/2006 - 06/06/2006
67500
Jurado, Angela Jane
Director
30/10/2016 - Present
18
Mannering, Rachel Jane
Director
05/06/2015 - 31/07/2017
13
Day, Sheena Yvette
Secretary
06/06/2006 - 05/06/2015
8

Persons with Significant Control

2
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 AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2006 with the registered office located at Berkeley House, Barnet Road, London Colney, Herts AL2 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED?

toggle

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2006 .

Where is AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED located?

toggle

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED is registered at Berkeley House, Barnet Road, London Colney, Herts AL2 1BG.

What does AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/06/2025: Confirmation statement made on 2025-06-06 with no updates.