ANNETTE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANNETTE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570480

Incorporation date

21/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tey House, Market Hill, Royston SG8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1990)
dot icon24/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon20/12/2024
Appointment of Miss Michaela Hine as a director on 2024-12-20
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon24/06/2022
Termination of appointment of Alan Demange as a director on 2022-06-22
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Appointment of Mr Eamon Mccourt T/a Warmans Asset Management as a secretary on 2021-12-22
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon22/12/2021
Termination of appointment of Margarida Pinto as a secretary on 2021-12-22
dot icon22/12/2021
Registered office address changed from Flat 2 Annette Court 1a Annette Road London N7 6PE to Tey House Market Hill Royston SG8 9JN on 2021-12-22
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Dr Mervyn John Paul Rodrigues as a director on 2019-02-26
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Rebecca Cansdale on 2017-09-18
dot icon18/09/2017
Termination of appointment of Paul Francis Strange as a director on 2017-09-18
dot icon18/09/2017
Termination of appointment of Martin James Cansdale as a director on 2017-09-18
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-21 no member list
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-21 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-21 no member list
dot icon23/04/2013
Director's details changed for Rebecca Sugden on 2013-01-01
dot icon23/04/2013
Appointment of Mr Alan Demange as a director
dot icon23/04/2013
Appointment of Mr Steven Andrews as a director
dot icon23/04/2013
Appointment of Mrs Mary Anne Andrews as a director
dot icon16/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-21 no member list
dot icon12/02/2013
Registered office address changed from Flat 6 Annette Court 1a Annette Road London N7 6PE on 2013-02-12
dot icon11/02/2013
Termination of appointment of Linda Tierney as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-21 no member list
dot icon23/01/2012
Director's details changed for Paul Francis Strange on 2012-01-23
dot icon23/01/2012
Director's details changed for Linda Tierney on 2012-01-23
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/05/2011
Total exemption full accounts made up to 2009-12-31
dot icon20/05/2011
Termination of appointment of Ilya Savva as a director
dot icon20/05/2011
Termination of appointment of Anna Savva as a director
dot icon20/05/2011
Termination of appointment of Linda Tierney as a secretary
dot icon20/05/2011
Appointment of Rebecca Sugden as a director
dot icon20/05/2011
Appointment of Martin James Cansdale as a director
dot icon20/05/2011
Appointment of Margarida Pinto as a secretary
dot icon20/05/2011
Annual return made up to 2010-12-21
dot icon20/05/2011
Annual return made up to 2009-12-21
dot icon16/05/2011
Administrative restoration application
dot icon31/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/04/2009
Annual return made up to 21/12/08
dot icon08/04/2009
Annual return made up to 21/12/07
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2007
Annual return made up to 21/12/06
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Annual return made up to 21/12/05
dot icon25/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/01/2005
Annual return made up to 21/12/04
dot icon21/01/2005
New secretary appointed
dot icon30/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/05/2004
Annual return made up to 21/12/03
dot icon05/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/06/2003
Total exemption full accounts made up to 2001-12-31
dot icon20/05/2003
Compulsory strike-off action has been discontinued
dot icon14/05/2003
Annual return made up to 21/12/02
dot icon15/04/2003
First Gazette notice for compulsory strike-off
dot icon29/10/2001
Annual return made up to 21/12/00
dot icon15/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/01/2001
Full accounts made up to 1999-12-31
dot icon13/03/2000
Annual return made up to 21/12/99
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
New secretary appointed
dot icon15/03/1999
Secretary resigned
dot icon14/03/1999
Full accounts made up to 1997-12-31
dot icon24/12/1998
Registered office changed on 24/12/98 from: 2 annette court, 1A annette road, holloway, london N7 6PE
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Annual return made up to 21/12/98
dot icon04/03/1998
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Secretary resigned
dot icon30/10/1997
New secretary appointed
dot icon18/12/1996
Annual return made up to 21/12/96
dot icon22/11/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Annual return made up to 21/12/95
dot icon07/11/1995
Accounts for a small company made up to 1994-12-31
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
New director appointed
dot icon14/01/1995
Annual return made up to 21/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Annual return made up to 21/12/93
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Annual return made up to 21/12/92
dot icon11/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/01/1992
Annual return made up to 21/12/91
dot icon21/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hine, Michaela
Director
20/12/2024 - Present
-
Sugden, Rebecca Lindsey
Director
12/04/2011 - Present
1
Andrews, Steven
Director
23/04/2013 - Present
-
Rodrigues, Mervyn John Paul, Dr
Director
26/02/2019 - Present
-
Andrews, Mary Anne
Director
23/04/2013 - Present
-

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+
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 ANNETTE COURT MANAGEMENT LIMITED

ANNETTE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/1990 with the registered office located at Tey House, Market Hill, Royston SG8 9JN. There are currently 5 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 ANNETTE COURT MANAGEMENT LIMITED?

toggle

ANNETTE COURT MANAGEMENT LIMITED is currently Active. It was registered on 21/12/1990 .

Where is ANNETTE COURT MANAGEMENT LIMITED located?

toggle

ANNETTE COURT MANAGEMENT LIMITED is registered at Tey House, Market Hill, Royston SG8 9JN.

What does ANNETTE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ANNETTE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-21 with no updates.