AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067948

Incorporation date

09/03/2004

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/03/2025
Termination of appointment of Philip Roy Plummer as a director on 2022-04-07
dot icon13/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/06/2022
Appointment of Mr John Sebastian Fernandez as a director on 2022-06-29
dot icon29/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon25/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon14/08/2020
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor SL4 6AN on 2020-08-14
dot icon17/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon13/05/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/04/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/12/2016
Termination of appointment of David John Marples as a director on 2016-12-05
dot icon18/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-09 no member list
dot icon17/11/2015
Termination of appointment of Dermot Coady as a director on 2015-10-30
dot icon23/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-09 no member list
dot icon19/02/2015
Appointment of Leete Secretarial Services Limited as a secretary on 2015-02-19
dot icon19/02/2015
Termination of appointment of Christopher James Leete as a secretary on 2015-02-19
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-09 no member list
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-09 no member list
dot icon06/04/2013
Termination of appointment of Andrew Stewart as a director
dot icon30/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 no member list
dot icon17/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-09 no member list
dot icon04/02/2011
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 2011-02-04
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-09 no member list
dot icon07/04/2010
Director's details changed for Andrew Stewart on 2010-03-09
dot icon07/04/2010
Director's details changed for David John Marples on 2010-03-09
dot icon07/04/2010
Director's details changed for Dermot Coady on 2010-03-09
dot icon04/02/2010
Appointment of Philip Roy Plummer as a director
dot icon18/01/2010
Termination of appointment of Richard Ayres as a director
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon25/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/03/2009
Annual return made up to 09/03/09
dot icon16/03/2009
Appointment terminated director adrian constable
dot icon16/03/2009
Appointment terminated director john ackerman
dot icon14/04/2008
Director appointed dermot coady
dot icon08/04/2008
Director appointed richard john ayres
dot icon31/03/2008
Director appointed david john marples
dot icon31/03/2008
Director appointed andrew stewart
dot icon10/03/2008
Annual return made up to 09/03/08
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon23/03/2007
Annual return made up to 09/03/07
dot icon12/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon12/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/05/2006
Annual return made up to 09/03/06
dot icon08/05/2006
Registered office changed on 08/05/06 from: 77 victoria street windsor berkshire SL4 1EH
dot icon01/04/2005
Annual return made up to 09/03/05
dot icon22/04/2004
Registered office changed on 22/04/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Secretary resigned;director resigned
dot icon16/03/2004
Secretary resigned
dot icon09/03/2004
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
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkin, Anthony Roy
Director
09/03/2004 - 15/04/2004
266
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/02/2015 - Present
209
Ackerman, John
Director
14/04/2004 - 25/03/2008
15
Coady, Dermot
Director
25/03/2008 - 29/10/2015
-
Stewart, Andrew
Director
25/03/2008 - 12/07/2012
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 AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED

AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 2 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 AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/2004 .

Where is AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

What does AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.