ANNECY COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANNECY COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05725904

Incorporation date

01/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon24/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon28/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon04/03/2022
Termination of appointment of Christina Irene Mcdermid as a director on 2022-03-04
dot icon16/09/2021
Appointment of Hanne Storgaard as a director on 2021-08-31
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon13/03/2017
Director's details changed for Nicolas Miles Wheatley on 2017-02-28
dot icon13/03/2017
Director's details changed for Brian Francis Monahan on 2017-02-28
dot icon13/03/2017
Director's details changed for Christina Irene Mcdermid on 2017-02-28
dot icon05/09/2016
Termination of appointment of Diane Gregory as a director on 2016-09-05
dot icon15/03/2016
Annual return made up to 2016-03-01 no member list
dot icon15/03/2016
Secretary's details changed for Ths Accountants Limited on 2015-11-30
dot icon14/03/2016
Director's details changed for Nicolas Miles Wheatley on 2016-02-29
dot icon14/03/2016
Termination of appointment of Rachel Frances Vines as a director on 2016-02-12
dot icon01/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon27/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Glos GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-27
dot icon23/11/2015
Certificate of change of name
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/03/2015
Annual return made up to 2015-03-01 no member list
dot icon30/01/2015
Registered office address changed from C/O Horsleys (Cheltenham) Ltd 71 Rodney Road Cheltenham Gloucestershire GL50 1HT England to The Old School House Leckhampton Road Cheltenham Glos GL53 0AX on 2015-01-30
dot icon30/01/2015
Appointment of Ths Accountants Limited as a secretary on 2014-11-24
dot icon28/10/2014
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Horsleys (Cheltenham) Ltd 71 Rodney Road Cheltenham Gloucestershire GL50 1HT on 2014-10-28
dot icon30/09/2014
Termination of appointment of Gem Estate Management Limited as a secretary on 2014-09-30
dot icon27/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-03-01 no member list
dot icon29/10/2013
Appointment of Diane Gregory as a director
dot icon07/03/2013
Annual return made up to 2013-03-01 no member list
dot icon10/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/03/2012
Annual return made up to 2012-03-01 no member list
dot icon28/02/2012
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon27/02/2012
Appointment of Gem Estate Management Limited as a secretary
dot icon23/02/2012
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon29/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon22/03/2011
Annual return made up to 2011-03-01 no member list
dot icon07/03/2011
Termination of appointment of Alun Green as a director
dot icon03/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon02/03/2010
Annual return made up to 2010-03-01 no member list
dot icon02/03/2010
Director's details changed for Rachel Frances Vines on 2010-03-01
dot icon02/03/2010
Director's details changed for Brian Francis Monahan on 2010-03-01
dot icon02/03/2010
Director's details changed for Nicolas Miles Wheatley on 2010-03-01
dot icon02/03/2010
Director's details changed for Christina Irene Mcdermid on 2010-03-01
dot icon02/03/2010
Director's details changed for Alun James Green on 2010-03-01
dot icon02/03/2010
Secretary's details changed for Gem Estate Management Limited on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon14/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB
dot icon08/06/2009
Director appointed christina irene mcdermid
dot icon23/03/2009
Annual return made up to 01/03/09
dot icon27/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/11/2008
Appointment terminated director daniel gallagher
dot icon17/11/2008
Appointment terminated director and secretary peter jones
dot icon17/11/2008
Appointment terminated director peter cawrey
dot icon16/09/2008
Director appointed alun james green
dot icon19/08/2008
Secretary appointed gem estate management LIMITED
dot icon19/08/2008
Director appointed rachel frances vines
dot icon19/08/2008
Director appointed brian francis monahan
dot icon19/08/2008
Director appointed nicolas miles wheatley
dot icon19/08/2008
Registered office changed on 19/08/2008 from pendragon house 65 london road st albans hertfordshire AL1 1LJ
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/05/2008
Annual return made up to 01/03/08
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/04/2007
Annual return made up to 01/03/07
dot icon21/03/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon08/03/2006
Secretary resigned
dot icon01/03/2006
Incorporation
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2006 - 01/03/2006
99600
Gallagher, Daniel Paul
Director
01/03/2006 - 12/11/2008
134
Monahan, Brian Francis
Director
13/08/2008 - Present
-
Mcdermid, Christina Irene
Director
26/03/2009 - 04/03/2022
1
Vines, Rachel Frances
Director
13/08/2008 - 12/02/2016
-

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 ANNECY COURT MANAGEMENT COMPANY LIMITED

ANNECY COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/03/2006 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ. There are currently 4 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 ANNECY COURT MANAGEMENT COMPANY LIMITED?

toggle

ANNECY COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/03/2006 .

Where is ANNECY COURT MANAGEMENT COMPANY LIMITED located?

toggle

ANNECY COURT MANAGEMENT COMPANY LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire GL51 6TQ.

What does ANNECY COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-01 with no updates.