ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08212306

Incorporation date

12/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harborough House No.1 London Road, Oadby, Leicester LE2 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2012)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-01 with updates
dot icon08/08/2025
Statement of capital following an allotment of shares on 2024-08-23
dot icon11/02/2025
Director's details changed for Mr Mark James Plampin on 2025-02-10
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Maria Louise Batchelor as a secretary on 2024-08-14
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-01 with updates
dot icon18/07/2023
Director's details changed for Mr Mark James Plampin on 2023-06-22
dot icon10/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon24/11/2021
Appointment of Mr Mark James Plampin as a director on 2021-11-01
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon06/04/2021
Director's details changed for Mr Malcolm Clive Batchelor on 2021-04-06
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Registered office address changed from 9 Rutland Avenue Toton Nottingham NG9 6EP England to Harborough House No.1 London Road Oadby Leicester LE2 5DL on 2019-08-02
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Statement of company's objects
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon21/05/2017
Termination of appointment of Martin Stephen Gaughan as a director on 2017-05-16
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/07/2016
Registered office address changed from 3 Hillview Road Toton Nottingham Nottinghamshire NG9 6FX to 9 Rutland Avenue Toton Nottingham NG9 6EP on 2016-07-14
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Secretary's details changed for Miss Maria Batchelor on 2015-01-01
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Martin Stephen Gaughan on 2015-01-01
dot icon13/07/2015
Secretary's details changed for Miss Maria Batchelor on 2015-01-01
dot icon28/04/2015
Termination of appointment of Robert John Dorrington as a director on 2015-04-16
dot icon21/01/2015
Secretary's details changed for Miss Caroline Mary Lunness on 2015-01-01
dot icon21/01/2015
Registered office address changed from Unit 15 the Beeches Nottingham Road Mansfield Nottinghamshire NG18 4TJ to 3 Hillview Road Toton Nottingham Nottinghamshire NG9 6FX on 2015-01-21
dot icon22/12/2014
Termination of appointment of Mark James Plampin as a director on 2014-02-13
dot icon18/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Registered office address changed from 7 St. John Street Mansfield Nottinghamshire NG18 1QH England to Unit 15 the Beeches Nottingham Road Mansfield Nottinghamshire NG18 4TJ on 2014-08-18
dot icon19/12/2013
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 2013-12-19
dot icon28/08/2013
Termination of appointment of James Barker as a director
dot icon08/08/2013
Termination of appointment of Lyndon Hall as a director
dot icon08/08/2013
Termination of appointment of Adrian Turner as a director
dot icon08/08/2013
Termination of appointment of Elizabeth Shilcock as a director
dot icon01/08/2013
Appointment of Miss Caroline Mary Lunness as a secretary
dot icon29/07/2013
Termination of appointment of Maria Batchelor as a director
dot icon04/07/2013
Termination of appointment of Steven Ironmonger as a director
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Paul Harvey as a director
dot icon17/06/2013
Appointment of Mr Malcolm Clive Batchelor as a director
dot icon17/06/2013
Termination of appointment of Robert Asquith as a director
dot icon17/06/2013
Termination of appointment of Lynn Ganderson as a director
dot icon07/03/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon07/03/2013
Statement of capital following an allotment of shares on 2012-09-12
dot icon28/01/2013
Appointment of Mr Robert John Dorrington as a director
dot icon16/01/2013
Appointment of Mr James Edwin Barker as a director
dot icon15/01/2013
Appointment of Mr Mark James Plampin as a director
dot icon07/12/2012
Termination of appointment of Claire Spencer as a director
dot icon07/12/2012
Termination of appointment of Jo Holt as a secretary
dot icon06/12/2012
Appointment of Mrs Elizabeth Wynne Shilcock as a director
dot icon06/12/2012
Appointment of Mr Steven Peter Ironmonger as a director
dot icon06/12/2012
Appointment of Miss Lynn Debra Ganderson as a director
dot icon06/12/2012
Appointment of Mr Adrian Turner as a director
dot icon06/12/2012
Appointment of Mr Robert Asquith as a director
dot icon06/12/2012
Appointment of Mrs Maria Louise Batchelor as a director
dot icon06/12/2012
Appointment of Mr Lyndon Owen Hall as a director
dot icon06/12/2012
Appointment of Mr Paul Alexander Harvey as a director
dot icon06/12/2012
Appointment of Mr Martin Stephen Gaughan as a director
dot icon12/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3.97 % *

* during past year

Cash in Bank

£17,778.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
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
0
14.66K
-
0.00
17.10K
-
2022
0
15.07K
-
0.00
17.78K
-
2022
0
15.07K
-
0.00
17.78K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.07K £Ascended2.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.78K £Ascended3.97 % *

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
Batchelor, Maria Louise
Secretary
29/07/2013 - 14/08/2024
-
Holt, Jo
Secretary
12/09/2012 - 12/09/2012
-
Batchelor, Maria Louise
Director
12/09/2012 - 30/06/2013
-
Barker, James Edwin
Director
12/09/2012 - 28/08/2013
-
Asquith, Robert
Director
12/09/2012 - 05/06/2013
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED

ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/09/2012 with the registered office located at Harborough House No.1 London Road, Oadby, Leicester LE2 5DL. There are currently 2 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 ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED?

toggle

ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/09/2012 .

Where is ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED located?

toggle

ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED is registered at Harborough House No.1 London Road, Oadby, Leicester LE2 5DL.

What does ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ANGELA COURT (TOTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.