AUSTRALIA COURT LIMITED

Register to unlock more data on OkredoRegister

AUSTRALIA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03906870

Incorporation date

14/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon05/01/2026
Termination of appointment of Michael Meyer Brodnitz as a director on 2025-12-12
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/07/2025
Director's details changed for Miss Lara Knight on 2025-07-22
dot icon22/07/2025
Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2025-07-22
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon19/06/2025
Appointment of Miss Lara Knight as a director on 2025-06-19
dot icon02/04/2025
Appointment of Dr Patricia Mcguire as a director on 2025-04-02
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/03/2024
Termination of appointment of Jane Miriam Eaton as a director on 2023-09-29
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/07/2023
Registered office address changed from 11 Windsor Road Cambridge CB4 3JJ to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 2023-07-24
dot icon24/07/2023
Appointment of Flaxfields Secretarial Limited as a secretary on 2023-07-24
dot icon20/07/2023
Termination of appointment of Michael Stanley Good as a secretary on 2023-07-10
dot icon20/07/2023
Termination of appointment of Michael Stanley Good as a director on 2023-07-10
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon10/01/2019
Appointment of Dr Pirooz Pirooznia as a director on 2018-10-01
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Appointment of Mr Peter Jones as a director on 2016-05-23
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Appointment of Mrs Victoria Alda as a director on 2016-01-18
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Termination of appointment of Richard Edward Alda as a director on 2015-08-21
dot icon17/01/2016
Director's details changed for Dr Michael Meyer Brodnitz on 2015-07-08
dot icon17/01/2016
Termination of appointment of Anke Scott as a director on 2015-02-11
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Carol Marples as a director
dot icon15/01/2014
Appointment of Mrs Jane Miriam Eaton as a director
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon14/01/2013
Director's details changed for Anke Scott on 2012-07-10
dot icon14/01/2013
Termination of appointment of Marjorie Gowlett as a director
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon03/06/2010
Appointment of Mr Mark Stuart Darling as a director
dot icon02/06/2010
Termination of appointment of Gillian Darling as a director
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Dr Frank Wilson on 2010-01-15
dot icon15/01/2010
Director's details changed for Dr Michael Meyer Brodnitz on 2010-01-15
dot icon15/01/2010
Director's details changed for Anke Scott on 2010-01-15
dot icon15/01/2010
Director's details changed for Rebecca Whittingham-Boothe on 2009-11-01
dot icon15/01/2010
Director's details changed for Dr Richard Samuel Latham on 2010-01-15
dot icon15/01/2010
Director's details changed for Mark Adrian Reader on 2010-01-15
dot icon15/01/2010
Director's details changed for Richard Edward Alda on 2010-01-15
dot icon15/01/2010
Director's details changed for Gillian Darling on 2010-01-15
dot icon15/01/2010
Director's details changed for Marjorie Joan Gowlett on 2010-01-15
dot icon15/01/2010
Director's details changed for Carol Anne Marples on 2010-01-15
dot icon15/01/2010
Director's details changed for Michael Stanley Good on 2010-01-15
dot icon03/09/2009
Appointment terminated director ian bradley
dot icon03/09/2009
Director appointed frank duncan malcolm wilson
dot icon27/07/2009
Director appointed anke scott
dot icon27/07/2009
Appointment terminated director irene van amsterdam
dot icon27/07/2009
Ad 01/07/09\gbp si 1@1=1\gbp ic 11/12\
dot icon27/07/2009
Director appointed mark adrian reader
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Director and secretary's change of particulars / michael good / 31/03/2009
dot icon31/03/2009
Director and secretary's change of particulars / michael good / 31/03/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from 11 australia court cambridge cambridgeshire CB3 0JA
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Return made up to 14/01/07; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 14/01/06; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/02/2005
Return made up to 14/01/05; full list of members
dot icon26/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon01/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 14/01/03; full list of members
dot icon12/09/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon27/08/2002
Director resigned
dot icon09/07/2002
New director appointed
dot icon03/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Return made up to 14/01/02; full list of members
dot icon19/04/2001
Full accounts made up to 2001-01-31
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon25/01/2001
Return made up to 14/01/01; full list of members
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
Ad 16/06/00--------- £ si 9@1=9 £ ic 2/11
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Secretary resigned
dot icon23/01/2000
New secretary appointed;new director appointed
dot icon23/01/2000
New director appointed
dot icon23/01/2000
New director appointed
dot icon14/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
36.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darling, Gillian
Director
16/06/2000 - 27/05/2010
5
C & M SECRETARIES LIMITED
Nominee Secretary
14/01/2000 - 14/01/2000
1867
C & M REGISTRARS LIMITED
Nominee Director
14/01/2000 - 14/01/2000
2135
Mr Michael Stanley Good
Director
14/01/2000 - 10/07/2023
3
Mr Mark Adrian Reader
Director
01/07/2009 - Present
5

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 AUSTRALIA COURT LIMITED

AUSTRALIA COURT LIMITED is an(a) Active company incorporated on 14/01/2000 with the registered office located at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL. There are currently 11 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 AUSTRALIA COURT LIMITED?

toggle

AUSTRALIA COURT LIMITED is currently Active. It was registered on 14/01/2000 .

Where is AUSTRALIA COURT LIMITED located?

toggle

AUSTRALIA COURT LIMITED is registered at Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely CB7 5LL.

What does AUSTRALIA COURT LIMITED do?

toggle

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

What is the latest filing for AUSTRALIA COURT LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Michael Meyer Brodnitz as a director on 2025-12-12.