ANDOVER COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDOVER COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05563907

Incorporation date

14/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old House The Green, Frampton On Severn, Gloucester GL2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2005)
dot icon17/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Mr Paul Davies as a secretary on 2023-07-01
dot icon07/07/2023
Termination of appointment of Michael John Parker as a secretary on 2023-06-30
dot icon30/06/2023
Registered office address changed from The Old House the Old House the Green Frampton on Severn Gloucestershire GL2 7DY United Kingdom to The Old House the Green Frampton on Severn Gloucester GL2 7DY on 2023-06-30
dot icon30/06/2023
Appointment of Mr. Michael John Parker as a director on 2023-06-20
dot icon28/09/2022
Secretary's details changed for Mr Michael John Parker on 2022-09-28
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon28/09/2022
Registered office address changed from 18 st. Peters Street Stamford Lincolnshire PE9 2PQ to The Old House the Old House the Green Frampton on Severn Gloucestershire GL2 7DY on 2022-09-28
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Termination of appointment of Thomas James Nottidge as a director on 2022-03-10
dot icon26/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Notification of a person with significant control statement
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon25/09/2017
Withdrawal of a person with significant control statement on 2017-09-25
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2016
Appointment of Mr Michael John Parker as a secretary on 2016-04-16
dot icon18/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Termination of appointment of Susan Jones as a secretary on 2015-11-27
dot icon16/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mrs Susan Jones as a secretary
dot icon12/03/2013
Termination of appointment of Zelda Stott as a secretary
dot icon12/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Registered office address changed from Flat 2 Andover Court Andover Road Cheltenham Gloucestershire GL50 2QX on 2012-03-13
dot icon01/11/2011
Appointment of Mr David Paul Blackaby as a director
dot icon23/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon23/09/2011
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/09/2011
Director's details changed for Thomas James Nottidge on 2010-09-14
dot icon23/09/2011
Register inspection address has been changed from 12 Cambridge Road Stamford Lincolnshire PE9 1BN England
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2010
Register inspection address has been changed
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon22/09/2009
Director's change of particulars / thomas nottidge / 01/03/2009
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 14/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Return made up to 14/09/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon14/09/2005
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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
12.90K
-
0.00
6.78K
-
2022
3
16.17K
-
0.00
9.52K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackaby, David Paul, Director
Director
24/10/2011 - Present
1
Parker, Michael John
Director
20/06/2023 - Present
2
Nottidge, Thomas James
Director
14/09/2005 - 10/03/2022
2
Parker, Michael John
Secretary
16/04/2016 - 30/06/2023
-
Jones, Susan
Secretary
28/04/2012 - 27/11/2015
-

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 ANDOVER COURT MANAGEMENT COMPANY LIMITED

ANDOVER COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/2005 with the registered office located at The Old House The Green, Frampton On Severn, Gloucester GL2 7DY. There are currently 3 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 ANDOVER COURT MANAGEMENT COMPANY LIMITED?

toggle

ANDOVER COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/2005 .

Where is ANDOVER COURT MANAGEMENT COMPANY LIMITED located?

toggle

ANDOVER COURT MANAGEMENT COMPANY LIMITED is registered at The Old House The Green, Frampton On Severn, Gloucester GL2 7DY.

What does ANDOVER COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-14 with no updates.