ANTOINETTE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANTOINETTE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785359

Incorporation date

24/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

1 Antoinette Court, Dairy Way, Abbots Langley, Hertfordshire WD5 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1986)
dot icon09/02/2026
Appointment of Mr William Baginsky as a director on 2026-02-03
dot icon09/02/2026
Termination of appointment of Mary Therese Baginsky as a director on 2026-02-03
dot icon12/01/2026
Director's details changed for Ms Sarah Melling on 2026-01-10
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/01/2026
Micro company accounts made up to 2025-06-30
dot icon18/10/2025
Director's details changed for Mr Alan William Jackett on 2025-10-18
dot icon18/10/2025
Director's details changed for Mrs Margaret Anne Simmons on 2025-10-18
dot icon18/10/2025
Director's details changed for Ms Sarah Melling on 2025-10-18
dot icon23/07/2025
Registered office address changed from 7 Antoinette Court Dairy Way Abbots Langley Herts WD5 0QL England to 1 Antoinette Court Dairy Way Abbots Langley Hertfordshire WD5 0QL on 2025-07-23
dot icon14/07/2025
Appointment of Ms Sarah Melling as a director on 2025-07-14
dot icon29/06/2025
Termination of appointment of Pamela Ann Bryant as a director on 2024-03-20
dot icon02/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/08/2024
Micro company accounts made up to 2024-06-30
dot icon24/01/2024
Termination of appointment of William Baginsky as a director on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/01/2024
Appointment of Doctor Mary Baginsky as a director on 2024-01-24
dot icon27/11/2023
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Termination of appointment of Donna Helen Webster as a director on 2023-06-14
dot icon15/06/2023
Appointment of Mr Barry Ian Bourne as a director on 2023-06-14
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Appointment of Mr Benjamin David Cummings as a director on 2022-06-10
dot icon16/06/2022
Termination of appointment of Matthew James Cullen as a director on 2022-06-10
dot icon13/04/2022
Micro company accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-06-30
dot icon16/11/2020
Registered office address changed from C/O Anthony Bradburn 5 Antoinette Court Dairy Way Abbots Langley Hertfordshire WD5 0QL to 7 Antoinette Court Dairy Way Abbots Langley Herts WD5 0QL on 2020-11-16
dot icon16/11/2020
Register inspection address has been changed from C/O Anthony Bradburn 5 Antoinette Court Dairy Way Abbots Langley Hertfordshire WD5 0QL England to 7 Antoinette Court Dairy Way Abbots Langley WD5 0QL
dot icon06/07/2020
Appointment of Mrs Margaret Anne Simmons as a director on 2020-07-01
dot icon05/07/2020
Termination of appointment of Michael Brightman as a director on 2020-07-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/08/2019
Micro company accounts made up to 2019-06-30
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-06-30
dot icon11/01/2018
Appointment of Mr Michael Brightman as a director on 2018-01-11
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Appointment of Mr Renton L'heureux as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Grant Gardner as a director on 2016-07-01
dot icon13/06/2016
Appointment of Mr Matthew James Cullen as a director on 2016-04-06
dot icon09/06/2016
Termination of appointment of Irene Sabini as a director on 2016-04-06
dot icon15/01/2016
Annual return made up to 2015-12-31 no member list
dot icon11/12/2015
Termination of appointment of Robert Aelwin Edwards as a director on 2015-09-30
dot icon29/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Appointment of Mr Alan William Jackett as a director on 2015-06-05
dot icon03/07/2015
Termination of appointment of Melanie Mathews as a director on 2015-06-05
dot icon19/01/2015
Annual return made up to 2014-12-31 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/01/2014
Annual return made up to 2013-12-31 no member list
dot icon12/01/2014
Director's details changed for Melanie Mathews on 2013-01-01
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/01/2013
Annual return made up to 2012-12-31 no member list
dot icon07/01/2013
Director's details changed for Mr William Baginsky on 2011-07-01
dot icon11/12/2012
Termination of appointment of Melanie Matthews as a secretary
dot icon11/12/2012
Appointment of Mr Raymond John Bratt as a secretary
dot icon24/07/2012
Appointment of Mr Raymond John Bratt as a director
dot icon22/07/2012
Termination of appointment of Pamela Shepherd as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/01/2012
Annual return made up to 2011-12-31 no member list
dot icon17/01/2012
Appointment of Mrs Pamela Ann Bryant as a director
dot icon17/01/2012
Termination of appointment of Raymond Suitters as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Director's details changed for Mr William Baginsky on 2010-09-01
dot icon23/03/2011
Annual return made up to 2010-12-31 no member list
dot icon23/03/2011
Appointment of Mr William Baginsky as a director
dot icon23/03/2011
Termination of appointment of Stephen Riddell as a director
dot icon23/03/2011
Termination of appointment of Susan Riddell as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2009-12-31 no member list
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon12/02/2010
Registered office address changed from 9 Antoinette Court Dairy Way Abbots Langley Hertfordshire WD5 0QL on 2010-02-12
dot icon12/02/2010
Register inspection address has been changed
dot icon12/02/2010
Director's details changed for Susan Margaret Riddell on 2009-12-31
dot icon12/02/2010
Director's details changed for Mr Anthony Harry Bradburn on 2009-12-31
dot icon12/02/2010
Director's details changed for Stephen Riddell on 2009-12-31
dot icon12/02/2010
Director's details changed for Raymond James Suitters on 2009-12-31
dot icon12/02/2010
Director's details changed for Donna Helen Webster on 2009-12-31
dot icon12/02/2010
Director's details changed for Irene Sabini on 2009-12-31
dot icon12/02/2010
Director's details changed for Grant Gardner on 2009-12-31
dot icon12/02/2010
Director's details changed for Melanie Mathews on 2009-12-31
dot icon19/01/2009
Annual return made up to 31/12/08
dot icon19/01/2009
Director's change of particulars / anthony bradburn / 31/12/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/01/2008
Annual return made up to 31/12/07
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/01/2007
Annual return made up to 31/12/06
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Annual return made up to 31/12/05
dot icon16/09/2005
Registered office changed on 16/09/05 from: 4 antoinette court dairy way abbots langley hertfordshire WD5 0QL
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Annual return made up to 31/12/04
dot icon05/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/01/2004
Annual return made up to 31/12/03
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/01/2003
Annual return made up to 31/12/02
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/04/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon16/01/2002
Annual return made up to 31/12/01
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
New secretary appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/02/2000
Annual return made up to 31/12/99
dot icon10/02/2000
New director appointed
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Annual return made up to 31/12/98
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon13/02/1998
Annual return made up to 31/12/97
dot icon21/07/1997
Annual return made up to 31/12/96
dot icon21/07/1997
New director appointed
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon06/02/1997
New secretary appointed
dot icon21/04/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
New secretary appointed
dot icon14/02/1996
Annual return made up to 31/12/95
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Annual return made up to 31/12/94
dot icon29/04/1994
Full accounts made up to 1993-06-30
dot icon29/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Annual return made up to 31/12/93
dot icon16/04/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Annual return made up to 31/12/92
dot icon13/07/1992
Full accounts made up to 1991-06-30
dot icon06/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Annual return made up to 31/12/91
dot icon11/02/1991
Full accounts made up to 1990-06-30
dot icon11/02/1991
Annual return made up to 31/12/90
dot icon01/06/1990
Annual return made up to 31/12/89
dot icon08/05/1990
Full accounts made up to 1989-06-30
dot icon16/03/1990
Full accounts made up to 1988-06-30
dot icon11/05/1989
Annual return made up to 31/12/88
dot icon26/01/1989
Full accounts made up to 1987-06-30
dot icon26/01/1989
Accounting reference date shortened from 30/04 to 30/06
dot icon26/09/1988
Accounts made up to 1986-06-30
dot icon24/03/1988
Annual return made up to 31/12/87
dot icon24/01/1988
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Registered office changed on 06/12/86 from: church lane colney heath st albans hertfordshire
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
73.02K
-
0.00
-
-
2022
9
84.55K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baginsky, Mary, Doctor
Director
24/01/2024 - 03/02/2026
-
Hunt, Stephen
Director
24/10/1997 - 01/07/2004
2
Riddell, Stephen
Director
20/03/1998 - 01/09/2010
2
Bourne, Barry Ian
Director
14/06/2023 - Present
4
Riddell, Susan Margaret
Director
01/05/2005 - 31/08/2010
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+
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 ANTOINETTE COURT MANAGEMENT COMPANY LIMITED

ANTOINETTE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/01/1984 with the registered office located at 1 Antoinette Court, Dairy Way, Abbots Langley, Hertfordshire WD5 0QL. There are currently 10 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 ANTOINETTE COURT MANAGEMENT COMPANY LIMITED?

toggle

ANTOINETTE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/01/1984 .

Where is ANTOINETTE COURT MANAGEMENT COMPANY LIMITED located?

toggle

ANTOINETTE COURT MANAGEMENT COMPANY LIMITED is registered at 1 Antoinette Court, Dairy Way, Abbots Langley, Hertfordshire WD5 0QL.

What does ANTOINETTE COURT MANAGEMENT COMPANY LIMITED do?

toggle

ANTOINETTE COURT MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

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

toggle

The latest filing was on 09/02/2026: Appointment of Mr William Baginsky as a director on 2026-02-03.