ATHELSTAN COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

ATHELSTAN COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638362

Incorporation date

27/05/1982

Size

Small

Contacts

Registered address

Registered address

C/O Messrs Owens & Porter, Sandbourne Chambers, 328a Wimbourne Road, Winton, Bournemouth, BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon16/10/2025
Accounts for a small company made up to 2025-06-24
dot icon07/12/2024
Accounts for a small company made up to 2024-06-24
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon21/02/2024
Appointment of Mr Daniel Longford Clazey as a director on 2024-02-21
dot icon28/11/2023
Accounts for a small company made up to 2023-06-24
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2022-06-24
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-24
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon08/11/2021
Appointment of Owens and Porter Limited as a secretary on 2021-11-08
dot icon08/11/2021
Termination of appointment of Stephen Trevor Owens as a secretary on 2021-11-08
dot icon23/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-06-24
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-06-24
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-06-24
dot icon10/11/2017
Accounts for a dormant company made up to 2017-06-24
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2016-06-24
dot icon17/12/2015
Appointment of Mrs Sally Anne Pawson as a director on 2015-11-20
dot icon02/12/2015
Accounts for a dormant company made up to 2015-06-24
dot icon17/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Mary Bunting as a director on 2014-10-15
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon27/11/2014
Appointment of Mr Rene George Chinnery as a director on 2014-11-14
dot icon21/11/2014
Accounts for a dormant company made up to 2014-06-24
dot icon04/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Olive Clarke as a director
dot icon16/10/2013
Total exemption full accounts made up to 2013-06-24
dot icon27/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-24
dot icon30/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon02/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-24
dot icon09/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/12/2009
Director's details changed for Doreen Kathleen Cummins on 2009-11-04
dot icon04/12/2009
Director's details changed for Rodney Seabridge Wood on 2009-11-04
dot icon04/12/2009
Director's details changed for Olive Clarke on 2009-11-04
dot icon04/12/2009
Director's details changed for Mrs Mary Bunting on 2009-11-04
dot icon08/10/2009
Total exemption full accounts made up to 2009-06-24
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-06-24
dot icon13/11/2007
New director appointed
dot icon08/11/2007
Return made up to 06/11/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-24
dot icon19/01/2007
New director appointed
dot icon04/12/2006
Return made up to 06/11/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-06-24
dot icon20/09/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon15/12/2005
Return made up to 06/11/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-06-24
dot icon23/11/2004
Return made up to 06/11/04; change of members
dot icon12/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon25/11/2003
Return made up to 06/11/03; no change of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon12/12/2002
Return made up to 06/11/02; full list of members
dot icon13/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon04/12/2001
Return made up to 06/11/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-06-24
dot icon25/09/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon05/12/2000
Return made up to 06/11/00; full list of members
dot icon27/10/2000
Director resigned
dot icon05/10/2000
Full accounts made up to 2000-06-24
dot icon02/12/1999
Return made up to 06/11/99; full list of members
dot icon27/09/1999
New director appointed
dot icon17/09/1999
Full accounts made up to 1999-06-24
dot icon02/12/1998
Return made up to 06/11/98; full list of members
dot icon19/10/1998
New director appointed
dot icon06/10/1998
Full accounts made up to 1998-06-24
dot icon14/11/1997
Return made up to 06/11/97; change of members
dot icon01/10/1997
Full accounts made up to 1997-06-24
dot icon14/07/1997
Director resigned
dot icon13/01/1997
Resolutions
dot icon18/12/1996
Nc inc already adjusted 14/12/95
dot icon04/12/1996
Return made up to 06/11/96; no change of members
dot icon10/10/1996
Full accounts made up to 1996-06-24
dot icon13/11/1995
Return made up to 06/11/95; full list of members
dot icon23/10/1995
Full accounts made up to 1995-06-24
dot icon30/10/1994
Return made up to 06/11/94; no change of members
dot icon26/10/1994
New director appointed
dot icon26/10/1994
New director appointed
dot icon25/10/1994
Full accounts made up to 1994-06-24
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon24/11/1993
Director resigned
dot icon24/11/1993
Return made up to 06/11/93; change of members
dot icon27/10/1993
Full accounts made up to 1993-06-24
dot icon10/09/1993
New secretary appointed;director resigned
dot icon07/11/1992
Return made up to 06/11/92; full list of members
dot icon30/10/1992
Full accounts made up to 1992-06-24
dot icon28/07/1992
Registered office changed on 28/07/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon26/11/1991
Full accounts made up to 1991-06-24
dot icon26/11/1991
Return made up to 06/11/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-06-24
dot icon29/01/1991
Return made up to 14/11/90; no change of members
dot icon12/12/1989
New director appointed
dot icon12/12/1989
Full accounts made up to 1989-06-24
dot icon12/12/1989
Return made up to 06/11/89; full list of members
dot icon22/06/1989
Director resigned
dot icon25/01/1989
Return made up to 24/11/88; full list of members
dot icon25/01/1989
Full accounts made up to 1988-06-24
dot icon22/06/1988
Registered office changed on 22/06/88 from: messrs owens and porter avon house 26 st peters road bournemouth BH1 2LW
dot icon26/11/1987
Return made up to 28/09/87; full list of members
dot icon26/11/1987
Full accounts made up to 1987-06-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Full accounts made up to 1986-06-24
dot icon13/11/1986
Return made up to 03/11/86; full list of members
dot icon13/11/1986
New director appointed
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
24/06/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
119.00
-
0.00
-
-
2022
0
119.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawson, Sally Anne
Director
20/11/2015 - Present
2
Young, Robert Harold
Director
14/05/2001 - 27/05/2002
2
Clazey, Daniel Longford
Director
21/02/2024 - Present
2
Owens, Stephen Trevor
Secretary
18/03/1994 - 08/11/2021
28
Chinnery, Rene George
Director
14/11/2014 - Present
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+
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 ATHELSTAN COURT (MANAGEMENT) LIMITED

ATHELSTAN COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/05/1982 with the registered office located at C/O Messrs Owens & Porter, Sandbourne Chambers, 328a Wimbourne Road, Winton, Bournemouth, BH9 2HH. There are currently 6 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 ATHELSTAN COURT (MANAGEMENT) LIMITED?

toggle

ATHELSTAN COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 27/05/1982 .

Where is ATHELSTAN COURT (MANAGEMENT) LIMITED located?

toggle

ATHELSTAN COURT (MANAGEMENT) LIMITED is registered at C/O Messrs Owens & Porter, Sandbourne Chambers, 328a Wimbourne Road, Winton, Bournemouth, BH9 2HH.

What does ATHELSTAN COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for ATHELSTAN COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with updates.