ATHENA COURT LIMITED

Register to unlock more data on OkredoRegister

ATHENA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271397

Incorporation date

27/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1988)
dot icon19/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Kerin Lamont as a director on 2024-10-07
dot icon09/10/2024
Termination of appointment of David John Trew as a director on 2024-10-07
dot icon17/04/2024
Director's details changed for Mr Hugo Pedder on 2024-04-17
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon31/03/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon09/02/2023
Appointment of Mr Hugo Pedder as a director on 2023-02-07
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Termination of appointment of Cat Frost as a director on 2022-07-05
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services on 2022-04-13
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Appointment of Miss Cat Frost as a director on 2018-01-06
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Termination of appointment of Joanna Marshall as a director on 2016-09-01
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Termination of appointment of Crown Leasehold Management as a secretary on 2016-12-08
dot icon08/12/2016
Appointment of Hml Company Secretarial Services as a secretary on 2016-12-08
dot icon08/12/2016
Registered office address changed from C/O Jo Marshall Flat 5 32 Station Road Ashley Down Bristol BS7 9LB to 94 Park Lane Croydon Surrey CR0 1JB on 2016-12-08
dot icon20/04/2016
Annual return made up to 2016-03-05 no member list
dot icon20/04/2016
Appointment of Crown Leasehold Management as a secretary on 2016-01-01
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Termination of appointment of Joanna Marshall as a secretary on 2015-08-01
dot icon02/04/2015
Annual return made up to 2015-03-05 no member list
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-05 no member list
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-05 no member list
dot icon02/04/2013
Appointment of Mr Edward Stenner as a director
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-05 no member list
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-05 no member list
dot icon30/03/2011
Termination of appointment of Sarah Matthews as a director
dot icon29/03/2011
Appointment of Mr Kerin Lamont as a director
dot icon15/03/2011
Termination of appointment of Sarah Matthews as a director
dot icon15/03/2011
Registered office address changed from Westridge Dousland Road Yelverton Devon PL20 6AZ on 2011-03-15
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-05 no member list
dot icon06/04/2010
Director's details changed for Joanna Marshall on 2009-11-01
dot icon06/04/2010
Director's details changed for Lorna Louise Perks on 2009-11-01
dot icon06/04/2010
Director's details changed for David Trew on 2009-11-01
dot icon06/04/2010
Secretary's details changed for Joanna Marshall on 2009-11-01
dot icon06/04/2010
Director's details changed for Sarah Matthews on 2009-11-01
dot icon18/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Annual return made up to 05/03/09
dot icon08/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Registered office changed on 18/09/2008 from athena court 32 station road ashley down bristol BS7 9LB
dot icon20/03/2008
Annual return made up to 05/03/08
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/04/2007
Annual return made up to 05/03/07
dot icon02/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon27/03/2006
Annual return made up to 05/03/06
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
New director appointed
dot icon15/03/2005
Annual return made up to 05/03/05
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Secretary resigned
dot icon18/03/2004
Annual return made up to 05/03/04
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Annual return made up to 05/03/03
dot icon07/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/03/2002
Annual return made up to 05/03/02
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
New secretary appointed
dot icon19/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/04/2001
Annual return made up to 05/03/01
dot icon12/09/2000
Director resigned
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Annual return made up to 05/03/00
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon13/03/1999
Annual return made up to 05/03/99
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
Annual return made up to 05/03/98
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1998
New secretary appointed
dot icon22/01/1998
Secretary resigned
dot icon20/03/1997
Annual return made up to 05/03/97
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Secretary resigned;director resigned
dot icon14/08/1996
New secretary appointed
dot icon14/08/1996
New director appointed
dot icon12/03/1996
Annual return made up to 05/03/96
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon22/03/1995
Annual return made up to 05/03/95
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon24/03/1994
Annual return made up to 05/03/94
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Auditor's resignation
dot icon15/03/1993
Annual return made up to 05/03/93
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon24/03/1992
Annual return made up to 05/03/92
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon05/06/1991
Annual return made up to 31/03/91
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon20/09/1990
Full accounts made up to 1989-03-31
dot icon19/03/1990
Registered office changed on 19/03/90 from: 14 princess victoria street clifton bristol BS8 4BS
dot icon19/03/1990
Annual return made up to 05/03/90
dot icon28/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1988
Incorporation
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
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/12/2016 - Present
2825
Stenner, Edward
Director
09/01/2013 - Present
-
Perks, Lorna Louise
Director
25/08/2004 - Present
4
CROWN LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/01/2016 - 08/12/2016
23
Trew, David John
Director
11/04/2005 - 07/10/2024
12

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 ATHENA COURT LIMITED

ATHENA COURT LIMITED is an(a) Active company incorporated on 27/06/1988 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA COURT LIMITED?

toggle

ATHENA COURT LIMITED is currently Active. It was registered on 27/06/1988 .

Where is ATHENA COURT LIMITED located?

toggle

ATHENA COURT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ATHENA COURT LIMITED do?

toggle

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

What is the latest filing for ATHENA COURT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-04 with no updates.