AULTMORE COURT LIMITED

Register to unlock more data on OkredoRegister

AULTMORE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149786

Incorporation date

23/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon29/10/2025
Director's details changed for Graham Trevor Smith on 2025-10-29
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon19/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Jacqueline Tamice Holding as a director on 2025-05-19
dot icon21/02/2025
Appointment of Mrs Jacqueline Tamice Holding as a director on 2025-02-20
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/10/2023
Register(s) moved to registered inspection location 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with updates
dot icon21/10/2021
Director's details changed for Graham Trevor Smith on 2021-10-21
dot icon21/10/2021
Director's details changed for Mr Richard Binham Landholt on 2021-10-21
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/11/2019
Register(s) moved to registered office address 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU
dot icon07/11/2019
Register inspection address has been changed from 5 Biling Road Tunbridge Wells Kent TN2 5LX United Kingdom to 48 Mount Ephriam Tunbridge Wells Kent TN4 8AU
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon06/11/2019
Appointment of Alexandre Boyes Managment Ltd as a secretary on 2019-10-01
dot icon06/11/2019
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2019-11-06
dot icon30/10/2019
Termination of appointment of Burkinshaw Management Ltd as a secretary on 2019-09-30
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/08/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-10-31 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/07/2015
Termination of appointment of Eileen Patrica Males as a director on 2015-07-14
dot icon23/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/08/2014
Appointment of Mr Richard Binham Landholt as a director on 2014-07-26
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Burkinshaw Block Management on 2010-10-31
dot icon11/11/2010
Director's details changed for Graham Trevor Smith on 2010-10-31
dot icon11/11/2010
Director's details changed for Mrs Eileen Patrica Males on 2010-10-31
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon04/08/2009
Director appointed mrs eileen patrica males
dot icon29/07/2009
Appointment terminated director thomas musgrove
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon05/11/2008
Secretary appointed burkinshaw block management
dot icon05/11/2008
Appointment terminated secretary daniel burkinshaw
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Registered office changed on 21/01/08 from: 1 vale road tunbridge wells kent TN1 1BS
dot icon07/01/2008
Return made up to 31/10/07; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon01/06/2006
Director resigned
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Registered office changed on 08/05/06 from: 46-48 nelson road tunbridge wells kent TN2 5AN
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 31/10/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 31/10/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/12/2003
New director appointed
dot icon21/11/2003
Return made up to 31/10/03; full list of members
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon08/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/11/2002
Total exemption full accounts made up to 2002-04-30
dot icon22/11/2002
Registered office changed on 22/11/02 from: 9 chancellor house mount ephraim tunbridge wells kent TN4 8BT
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon04/11/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
New secretary appointed
dot icon23/08/2002
Registered office changed on 23/08/02 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
New secretary appointed
dot icon22/11/2001
Return made up to 31/10/01; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon11/08/2000
Full accounts made up to 2000-04-30
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon15/07/1999
Full accounts made up to 1999-04-30
dot icon24/11/1998
Return made up to 31/10/98; full list of members
dot icon15/09/1998
Full accounts made up to 1998-04-30
dot icon10/03/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Return made up to 31/10/97; full list of members
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon26/09/1997
Director resigned
dot icon22/05/1997
Registered office changed on 22/05/97 from: the priory tunbridge wells kent TN1 1JJ
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Secretary resigned;director resigned
dot icon21/05/1997
Full accounts made up to 1992-03-31
dot icon20/05/1997
Return made up to 31/10/96; full list of members
dot icon20/05/1997
Return made up to 31/10/95; no change of members
dot icon20/05/1997
Return made up to 31/10/94; full list of members
dot icon20/05/1997
Return made up to 31/10/93; no change of members
dot icon20/05/1997
Return made up to 31/10/92; full list of members
dot icon20/05/1997
Return made up to 31/10/91; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: scribe business services garth magna, steel cross eridge road crowborough,east sussex TN6 2SS
dot icon20/05/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon20/05/1997
Full accounts made up to 1996-03-31
dot icon20/05/1997
Full accounts made up to 1995-03-31
dot icon20/05/1997
Full accounts made up to 1994-03-31
dot icon20/05/1997
Full accounts made up to 1993-03-31
dot icon20/05/1997
Full accounts made up to 1991-03-31
dot icon20/05/1997
Full accounts made up to 1990-03-31
dot icon15/05/1997
Restoration by order of the court
dot icon18/01/1994
Final Gazette dissolved via compulsory strike-off
dot icon14/09/1993
First Gazette notice for compulsory strike-off
dot icon17/02/1992
Return made up to 31/12/90; no change of members
dot icon28/06/1991
Registered office changed on 28/06/91 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
dot icon11/10/1990
Compulsory strike-off action has been discontinued
dot icon11/10/1990
Return made up to 31/12/89; full list of members
dot icon10/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1990
Registered office changed on 04/10/90 from: corn exchange house 49 the pantiles tunbridge wells kent TN2 5TE
dot icon04/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1990
First Gazette notice for compulsory strike-off
dot icon10/08/1989
Full accounts made up to 1988-04-30
dot icon06/07/1989
Registered office changed on 06/07/89 from: the corn exchange bank street tonbridge kent TN9 1BN
dot icon08/06/1989
Return made up to 31/10/88; full list of members
dot icon18/01/1988
Memorandum and Articles of Association
dot icon04/01/1988
Certificate of change of name
dot icon21/12/1987
Resolutions
dot icon21/12/1987
Registered office changed on 21/12/87 from: 183-185 bermondsey street london SE1 3UW
dot icon21/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
ALEXANDRE BOYES MAN LTD
Corporate Secretary
30/09/2019 - Present
95
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
30/08/2008 - 29/09/2019
79
Holding, Jacqueline Tamice
Director
20/02/2025 - 19/05/2025
3
Sullivan, John Leonard
Director
01/05/1997 - 26/11/1997
2
Mooney, Alison Mary
Secretary
13/11/2001 - 26/10/2002
27

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 AULTMORE COURT LIMITED

AULTMORE COURT LIMITED is an(a) Active company incorporated on 23/07/1987 with the registered office located at 48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 3 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 AULTMORE COURT LIMITED?

toggle

AULTMORE COURT LIMITED is currently Active. It was registered on 23/07/1987 .

Where is AULTMORE COURT LIMITED located?

toggle

AULTMORE COURT LIMITED is registered at 48 Mount Ephraim Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does AULTMORE COURT LIMITED do?

toggle

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

What is the latest filing for AULTMORE COURT LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Graham Trevor Smith on 2025-10-29.