ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575533

Incorporation date

29/10/2002

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon12/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon16/09/2025
Termination of appointment of Alexandra Rose Harris as a director on 2025-09-12
dot icon20/03/2025
Termination of appointment of Suzanne Howard as a director on 2025-03-20
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon28/02/2024
Appointment of Mr Christos Flouris as a director on 2024-02-28
dot icon22/12/2023
Micro company accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/12/2022
Appointment of Ms Alexandra Rose Harris as a director on 2022-12-22
dot icon31/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-28
dot icon31/10/2022
Director's details changed for Suzanne Howard on 2022-10-28
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon07/10/2022
Director's details changed for Anneltje Hacquebord on 2022-10-07
dot icon11/08/2022
Termination of appointment of Peter William Heaver Howard as a director on 2022-08-11
dot icon25/05/2022
Appointment of Anneltje Hacquebord as a director on 2022-05-25
dot icon21/03/2022
Termination of appointment of Susan Barnes as a director on 2022-03-21
dot icon12/11/2021
Director's details changed for Mrs Susan Barnes on 2021-11-12
dot icon12/11/2021
Micro company accounts made up to 2021-04-30
dot icon12/11/2021
Director's details changed for Suzanne Howard on 2021-11-01
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon10/11/2021
Director's details changed for Suzanne Howard on 2021-11-01
dot icon10/11/2021
Director's details changed for Suzanne Howard on 2021-11-01
dot icon01/11/2021
Director's details changed for Suzanne Howard on 2021-11-01
dot icon01/11/2021
Director's details changed for Peter William Heaver Howard on 2021-11-01
dot icon14/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/12/2019
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2019-12-24
dot icon23/12/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-04-30
dot icon18/09/2018
Termination of appointment of Neil Ross Sim as a director on 2018-08-24
dot icon26/04/2018
Termination of appointment of Alfred James Shaw as a director on 2018-04-26
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon13/10/2017
Appointment of Gillian Alexandra Murley as a director on 2017-10-11
dot icon10/10/2017
Appointment of Alfred James Shaw as a director on 2017-10-07
dot icon10/04/2017
Appointment of Mr Neil Ross Sim as a director on 2017-04-06
dot icon24/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon03/11/2015
Annual return made up to 2015-10-29 no member list
dot icon23/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/12/2014
Termination of appointment of Philip Murley as a director on 2014-12-12
dot icon15/12/2014
Termination of appointment of Graham Robert Morris as a director on 2014-12-12
dot icon10/11/2014
Annual return made up to 2014-10-29 no member list
dot icon05/11/2013
Annual return made up to 2013-10-29 no member list
dot icon12/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon06/11/2012
Annual return made up to 2012-10-29 no member list
dot icon28/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/02/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 2012-02-17
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon01/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-10-29 no member list
dot icon01/11/2010
Annual return made up to 2010-10-29 no member list
dot icon11/10/2010
Accounts for a dormant company made up to 2010-04-30
dot icon11/12/2009
Annual return made up to 2009-10-29 no member list
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Appointment terminated director jill armstrong
dot icon19/05/2009
Appointment terminated director david buckley
dot icon05/04/2009
Full accounts made up to 2008-04-30
dot icon23/03/2009
Appointment terminated director ian barham
dot icon13/02/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon09/02/2009
Secretary appointed cosec management services LIMITED
dot icon28/01/2009
Registered office changed on 28/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/12/2008
Annual return made up to 29/10/08
dot icon11/12/2008
Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon29/10/2007
Annual return made up to 29/10/07
dot icon29/10/2007
Registered office changed on 29/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon15/07/2007
Full accounts made up to 2007-04-30
dot icon10/04/2007
New director appointed
dot icon27/03/2007
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon08/02/2007
Annual return made up to 29/10/06
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
Secretary resigned;director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-10-31
dot icon18/11/2005
Annual return made up to 29/10/05
dot icon31/05/2005
Full accounts made up to 2004-10-31
dot icon17/11/2004
Annual return made up to 29/10/04
dot icon26/05/2004
Full accounts made up to 2003-10-31
dot icon02/12/2003
Annual return made up to 29/10/03
dot icon18/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned;director resigned
dot icon29/10/2002
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
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
01/02/2009 - Present
987
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
19/12/2006 - 01/02/2009
2304
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
29/10/2002 - 07/11/2002
2304
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
29/10/2002 - 07/11/2002
2304
Buckley, David Kenneth
Director
19/12/2006 - 12/03/2009
31

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 ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED

ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/10/2002 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 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 ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED?

toggle

ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/10/2002 .

Where is ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED located?

toggle

ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ARMSTRONG COURT (SWINDON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Accounts for a dormant company made up to 2025-04-30.