ALLERFORD COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLERFORD COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01340079

Incorporation date

22/11/1977

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon06/03/2026
Director's details changed for Mr James Eguakhide on 2026-03-04
dot icon06/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon06/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/03/2026
Secretary's details changed for Mr Philip Moriarty on 2026-03-02
dot icon02/03/2026
Termination of appointment of Matthew Smith as a director on 2026-02-18
dot icon02/03/2026
Termination of appointment of Valarmadidevy Balachandra as a director on 2026-02-18
dot icon30/09/2025
Registered office address changed from C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH England to C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre Victoria Road Dartford Kent DA1 5FS on 2025-09-30
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon17/02/2025
Appointment of Mr James Eguakhide as a director on 2025-02-05
dot icon07/02/2025
Cessation of Mary Elizabeth Godward as a person with significant control on 2025-02-05
dot icon07/02/2025
Termination of appointment of Mary Elizabeth Godward as a director on 2025-02-05
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon18/03/2024
Appointment of Mrs Valarmadidevy Balachandra as a director on 2024-03-05
dot icon18/03/2024
Termination of appointment of Mary Elizabeth Godward as a secretary on 2024-03-05
dot icon18/03/2024
Appointment of Mr Philip Moriarty as a secretary on 2024-03-05
dot icon18/03/2024
Notification of Philip Moriarty as a person with significant control on 2024-03-05
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Termination of appointment of Michael John Pearce as a director on 2024-03-01
dot icon24/10/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co Ltd. the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 2023-01-12
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon26/10/2022
Appointment of Mr Matthew Smith as a director on 2022-10-24
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of James Egwakhide as a director on 2022-06-02
dot icon09/02/2022
Termination of appointment of Veronica Johnson as a director on 2022-02-09
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2021-03-26
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon28/10/2020
Termination of appointment of Sadie Anne Majer as a director on 2020-10-24
dot icon05/06/2020
Appointment of Mr Philip Mortimer Moriarty as a director on 2020-05-27
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Registered office address changed from C/O Martin Ives & Co. Ltd Unit 4 the Base Dartford Business Park Dartford Kent DA1 5FS to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 2018-07-24
dot icon27/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon24/10/2017
Appointment of Ms Mary Elizabeth Godward as a secretary on 2017-10-24
dot icon24/10/2017
Termination of appointment of Victor Adekunle Fanawopo as a secretary on 2017-10-24
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Appointment of Ms Veronica Johnson as a director on 2017-08-16
dot icon25/08/2017
Appointment of Ms Sadie Anne Majer as a director on 2017-08-14
dot icon25/08/2017
Termination of appointment of Philip Moriarty as a director on 2017-08-14
dot icon02/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Director's details changed for Ms Mary Elizabeth Godward on 2010-01-01
dot icon19/01/2016
Director's details changed for Michael John Pearce on 2010-01-01
dot icon07/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Registered office address changed from the Gallery Hextable Gardens Crawfords Hextable Kent BR8 7LT on 2013-04-12
dot icon30/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 376 City Road London EC1V 2AQ on 2011-12-20
dot icon05/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Michael John Pearce on 2010-01-18
dot icon18/01/2010
Director's details changed for Philip Moriarty on 2010-01-18
dot icon18/01/2010
Director's details changed for James Egwakhide on 2010-01-18
dot icon18/01/2010
Director's details changed for Mary Elizabeth Godward on 2010-01-18
dot icon24/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Appointment terminated director charlotte illingworth
dot icon19/01/2009
Return made up to 31/12/07; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from stoneham court 17 scarbrook road croydon CR0 1SQ
dot icon07/07/2008
Director appointed james egwakhide
dot icon07/07/2008
Appointment terminated secretary christopher nelson
dot icon07/07/2008
Secretary appointed victor adekunle fanawopo
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/06/2007
Director resigned
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/05/2007
New director appointed
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon31/03/2004
New director appointed
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon02/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/01/2004
Director resigned
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon11/02/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon16/08/1999
New director appointed
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 31/12/96; full list of members
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 31/12/95; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Return made up to 31/12/94; full list of members
dot icon16/12/1994
Return made up to 31/12/93; full list of members
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Return made up to 31/12/92; change of members
dot icon12/01/1993
Return made up to 31/12/91; change of members
dot icon19/10/1992
Full accounts made up to 1991-12-31
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon08/04/1991
Full accounts made up to 1990-12-31
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1990
Full accounts made up to 1989-12-31
dot icon28/07/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1989
Full accounts made up to 1988-12-31
dot icon10/02/1989
Registered office changed on 10/02/89 from: prudential house wellesley road croydon CR0 9XY
dot icon19/05/1988
Director resigned;new director appointed
dot icon16/03/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Return made up to 07/08/86; full list of members
dot icon16/03/1988
Return made up to 11/03/87; full list of members
dot icon14/01/1988
Return made up to 28/05/84; full list of members
dot icon14/01/1988
Return made up to 31/12/83; full list of members
dot icon16/03/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Full accounts made up to 1985-12-31
dot icon14/10/1986
Full accounts made up to 1984-12-31
dot icon08/10/1986
New director appointed
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 icon+265.25 % *

* during past year

Cash in Bank

£13,266.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.90K
-
0.00
5.95K
-
2022
0
14.76K
-
0.00
3.63K
-
2023
0
20.68K
-
0.00
13.27K
-
2023
0
20.68K
-
0.00
13.27K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.68K £Ascended40.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.27K £Ascended265.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mary Elizabeth Godward
Director
11/10/1997 - 05/02/2025
3
Pearce, Michael John
Director
03/03/2000 - 01/03/2024
4
Majer, Sadie Anne
Director
14/08/2017 - 24/10/2020
2
Corbett, Nigel Adrian
Director
29/10/1997 - 26/04/1999
3
Egwakhide, James
Director
09/04/2008 - 02/06/2022
-

Persons with Significant Control

3
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 ALLERFORD COURT MANAGEMENT LIMITED

ALLERFORD COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/1977 with the registered office located at C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FS. There are currently 3 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 ALLERFORD COURT MANAGEMENT LIMITED?

toggle

ALLERFORD COURT MANAGEMENT LIMITED is currently Active. It was registered on 22/11/1977 .

Where is ALLERFORD COURT MANAGEMENT LIMITED located?

toggle

ALLERFORD COURT MANAGEMENT LIMITED is registered at C/O Martin Ives & Co Ltd. Unit 8, Basepoint Business Centre, Victoria Road, Dartford, Kent DA1 5FS.

What does ALLERFORD COURT MANAGEMENT LIMITED do?

toggle

ALLERFORD COURT MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLERFORD COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr James Eguakhide on 2026-03-04.