ARMOUR COURT (TILEHURST) M.C. LIMITED

Register to unlock more data on OkredoRegister

ARMOUR COURT (TILEHURST) M.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970119

Incorporation date

21/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1994)
dot icon20/03/2026
Micro company accounts made up to 2025-11-30
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon12/05/2025
Micro company accounts made up to 2024-11-30
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon08/04/2024
Micro company accounts made up to 2023-11-30
dot icon28/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-11-30
dot icon28/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon23/06/2022
Micro company accounts made up to 2021-11-30
dot icon01/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon29/07/2021
Micro company accounts made up to 2020-11-30
dot icon01/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon27/07/2020
Micro company accounts made up to 2019-11-30
dot icon22/11/2019
Termination of appointment of Sharon Louise Royston as a director on 2019-11-08
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon01/10/2019
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-01
dot icon26/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon09/07/2019
Micro company accounts made up to 2018-11-30
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon23/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon27/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon21/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/04/2012
Termination of appointment of Jonathan Hursthouse as a director
dot icon27/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon21/09/2010
Director's details changed for Jonathan Roderick Hursthouse on 2009-10-01
dot icon21/09/2010
Director's details changed for Sharon Louise Royston on 2009-10-01
dot icon21/09/2010
Director's details changed for John Dyson Gouk on 2009-10-01
dot icon15/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/09/2009
Return made up to 21/09/09; full list of members
dot icon30/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon08/12/2008
Director appointed jonathan roderick hursthouse
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon22/09/2008
Secretary's change of particulars / mortimer secretaries LIMITED / 16/12/2006
dot icon02/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/11/2007
Return made up to 21/09/07; change of members
dot icon04/08/2007
Director resigned
dot icon31/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 21/09/06; no change of members
dot icon03/01/2007
New secretary appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon07/12/2006
Registered office changed on 07/12/06 from: 7 broad street wokingham berkshire RG40 1AY
dot icon07/12/2006
Secretary resigned
dot icon28/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/08/2006
Return made up to 21/09/05; full list of members
dot icon23/08/2006
Return made up to 21/09/04; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned
dot icon07/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon06/05/2004
Registered office changed on 06/05/04 from: 24 friar street reading berkshire RG1 1DP
dot icon26/04/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon02/10/2003
Return made up to 21/09/03; change of members
dot icon10/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/05/2003
Director resigned
dot icon10/03/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon26/09/2002
Return made up to 21/09/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned
dot icon18/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon19/12/2001
Secretary's particulars changed
dot icon11/10/2001
Return made up to 21/09/01; change of members
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: 7 broad street wokingham berkshire RG40 1AY
dot icon22/05/2001
Registered office changed on 22/05/01 from: 24 friar street reading berkshire RG1 1DP
dot icon28/03/2001
Accounts for a small company made up to 2000-11-30
dot icon23/10/2000
Return made up to 21/09/00; change of members
dot icon04/07/2000
Accounts for a small company made up to 1999-11-30
dot icon30/06/2000
Registered office changed on 30/06/00 from: premier house, 112 station road edgware middlesex HA8 7TT
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon21/06/2000
Secretary resigned;director resigned
dot icon21/06/2000
New secretary appointed
dot icon10/04/2000
Registered office changed on 10/04/00 from: 22 wheeler court armour hill tilehurst reading berkshire RG31 6JB
dot icon24/02/2000
Accounts for a small company made up to 1998-11-30
dot icon07/02/2000
Return made up to 21/09/99; full list of members
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Return made up to 21/09/98; full list of members
dot icon13/10/1998
Full accounts made up to 1997-11-30
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Auditor's resignation
dot icon13/10/1998
Registered office changed on 13/10/98 from: field house barn chineham lane sherborne st john basingstoke hampshire RG24 9LR
dot icon14/07/1998
Secretary resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Director resigned
dot icon28/10/1997
Return made up to 21/09/97; full list of members
dot icon02/10/1997
Accounting reference date extended from 30/09/97 to 30/11/97
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon17/01/1997
New secretary appointed
dot icon17/01/1997
Secretary resigned
dot icon22/10/1996
Return made up to 21/09/96; no change of members
dot icon23/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon23/07/1996
Resolutions
dot icon02/10/1995
Return made up to 21/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Incorporation
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
30/11/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
11/12/2006 - Present
324
Beattie, Richard
Director
14/03/2000 - 25/04/2003
2
Brooks, Colin Michael
Director
21/09/1994 - 01/06/1998
29
Powell, Thomas Glyndwr
Director
01/06/1998 - 31/03/2000
7
Hall, Jane Elizabeth
Director
21/09/1994 - 01/06/1998
84

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 ARMOUR COURT (TILEHURST) M.C. LIMITED

ARMOUR COURT (TILEHURST) M.C. LIMITED is an(a) Active company incorporated on 21/09/1994 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 2 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 ARMOUR COURT (TILEHURST) M.C. LIMITED?

toggle

ARMOUR COURT (TILEHURST) M.C. LIMITED is currently Active. It was registered on 21/09/1994 .

Where is ARMOUR COURT (TILEHURST) M.C. LIMITED located?

toggle

ARMOUR COURT (TILEHURST) M.C. LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does ARMOUR COURT (TILEHURST) M.C. LIMITED do?

toggle

ARMOUR COURT (TILEHURST) M.C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARMOUR COURT (TILEHURST) M.C. LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-11-30.