BBB COURTS LIMITED

Register to unlock more data on OkredoRegister

BBB COURTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360611

Incorporation date

04/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Appointment of Mr Paul Ian Buchanan as a director on 2025-11-13
dot icon12/11/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-11-12
dot icon12/11/2025
Registered office address changed from 843 Finchley Road London NW11 8NA to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-11-12
dot icon07/10/2025
Confirmation statement made on 2025-09-04 with updates
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon19/07/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Termination of appointment of Carol Ghadimi as a director on 2024-01-16
dot icon15/01/2024
Termination of appointment of Jose Antonio Fernandez De La Cruz as a director on 2024-01-08
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon12/02/2023
Termination of appointment of Christopher Sowerby as a director on 2023-02-07
dot icon10/11/2022
Appointment of Mr Jose Antonio Fernandez De La Cruz as a director on 2022-10-24
dot icon23/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon01/08/2022
Termination of appointment of Tessa Jane Irving Riley as a director on 2022-07-30
dot icon09/05/2022
Appointment of Mr Zoheb Raza as a director on 2021-12-10
dot icon26/04/2022
Termination of appointment of Garo Berberian as a director on 2022-03-17
dot icon22/04/2022
Appointment of Mr Neil James Sumner as a director on 2022-04-19
dot icon22/04/2022
Appointment of Mr Karien Ingrid Olga Vanpraet as a director on 2022-04-19
dot icon07/02/2022
Appointment of Mrs Carol Ghadimi as a director on 2022-01-21
dot icon07/12/2021
Appointment of Mr Christopher Sowerby as a director on 2021-10-25
dot icon07/12/2021
Termination of appointment of Shailesh Davda as a director on 2021-10-25
dot icon07/12/2021
Appointment of Mr Garo Berberian as a director on 2021-10-25
dot icon07/12/2021
Termination of appointment of Alex Nomikos as a director on 2021-10-25
dot icon07/12/2021
Termination of appointment of Alexia Marie Gouttebroze as a director on 2021-10-25
dot icon07/12/2021
Appointment of Ms Tessa Jane Irving Riley as a director on 2021-10-25
dot icon07/12/2021
Appointment of Mr Alistair Hugh Lovatt Smith as a director on 2021-10-25
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon20/09/2021
Termination of appointment of Catherine Tornbohm as a director on 2021-09-02
dot icon02/05/2021
Director's details changed for Ms Alex Nomikos on 2021-05-01
dot icon31/03/2021
Director's details changed for Ms Catherine Tornbohm on 2021-03-31
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon16/09/2019
Director's details changed for Ms Catherine Tornbohm on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr Alex Nomikos on 2019-09-16
dot icon16/09/2019
Director's details changed for Ms Alexia Marie Gouttebroze on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr Shailesh Davda on 2019-09-16
dot icon20/08/2019
Termination of appointment of Max Fenton as a director on 2019-08-20
dot icon03/12/2018
Termination of appointment of Miren Olatz Gonzalez-Cordero as a director on 2018-12-02
dot icon26/11/2018
Termination of appointment of Susan Elisabeth Wilcock as a director on 2018-11-25
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon30/07/2018
Termination of appointment of Szilvia Flaschner as a director on 2018-07-19
dot icon21/05/2018
Termination of appointment of Fraser Mortimer Hamilton as a director on 2018-05-14
dot icon01/05/2018
Termination of appointment of Patricia Jean Beaven as a director on 2018-03-19
dot icon18/12/2017
Termination of appointment of Lorraine New as a director on 2017-12-16
dot icon07/12/2017
Termination of appointment of John Reid Jones as a director on 2017-10-16
dot icon06/12/2017
Director's details changed for Mrs Susan Elizabeth Wilcock on 2017-11-10
dot icon31/10/2017
Appointment of Mr Fraser Mortimer Hamilton as a director on 2017-09-04
dot icon31/10/2017
Appointment of Mr Max Fenton as a director on 2017-10-16
dot icon19/10/2017
Termination of appointment of Phyllis Mary Vagnair as a director on 2017-10-16
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon18/09/2017
Notification of a person with significant control statement
dot icon14/09/2017
Appointment of Mr Shailesh Davda as a director on 2017-05-08
dot icon14/09/2017
Appointment of Ms Alexia Marie Gouttebroze as a director on 2017-04-21
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Rectified The AP01 was removed from the public register on 08/11/2017 as it is invalid or ineffective.
dot icon31/08/2017
Cessation of Alex Nomikos as a person with significant control on 2016-04-06
dot icon31/08/2017
Cessation of Phyllis Mary Vagnair as a person with significant control on 2016-04-06
dot icon31/08/2017
Cessation of Patricia Jean Beaven as a person with significant control on 2016-04-06
dot icon31/08/2017
Cessation of Catherine Tornbohm as a person with significant control on 2016-04-06
dot icon31/08/2017
Cessation of Lorraine New as a person with significant control on 2016-04-06
dot icon31/08/2017
Cessation of John Reid Jones as a person with significant control on 2016-04-06
dot icon09/08/2017
Appointment of Mrs Susan Elizabeth Wilcock as a director on 2017-07-28
dot icon03/11/2016
Appointment of Miss Szilvia Flaschner as a director on 2016-10-17
dot icon02/11/2016
Appointment of Miss Miren Olatz Gonzalez-Cordero as a director on 2016-10-17
dot icon18/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon10/08/2016
Termination of appointment of a director
dot icon09/08/2016
Termination of appointment of Timothy Kennedy as a director on 2015-10-01
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/09/2015
Appointment of Miss Patricia Jean Beaven as a director on 2015-07-13
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Appointment of Timothy Kennedy as a director on 2014-10-20
dot icon19/11/2014
Appointment of Mr Alex Nomikos as a director on 2014-10-20
dot icon19/11/2014
Director's details changed
dot icon19/11/2014
Appointment of Ms Lorraine New as a director on 2014-10-20
dot icon14/11/2014
Termination of appointment of Juliana Marriott as a director on 2014-11-13
dot icon12/11/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon19/08/2014
Termination of appointment of Rina Patel as a director on 2014-08-01
dot icon07/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Appointment of Mr John Reid Jones as a director
dot icon02/04/2014
Termination of appointment of Alicia Flecha as a director
dot icon19/02/2014
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD England on 2014-02-19
dot icon06/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon29/01/2014
Director's details changed for Mrs Susan Elizabeth Luke on 2014-01-21
dot icon23/01/2014
Director's details changed
dot icon22/01/2014
Director's details changed for Mrs Susan Elisabeth Elizabeth Luke on 2014-01-21
dot icon22/01/2014
Termination of appointment of Emily Goldsmith as a director
dot icon22/01/2014
Director's details changed for Ms Catherine Tornbohn on 2014-01-22
dot icon21/01/2014
Director's details changed for Susan Elizabeth Luke on 2014-01-21
dot icon21/01/2014
Appointment of Mrs Juliana Marriott as a director
dot icon21/01/2014
Appointment of Rina Patel as a director
dot icon21/01/2014
Appointment of Ms Catherine Tornbohn as a director
dot icon21/01/2014
Termination of appointment of Twm Corporate Services Limited as a secretary
dot icon21/01/2014
Termination of appointment of Stephen Pett as a director
dot icon21/01/2014
Termination of appointment of Christopher Hammond as a director
dot icon21/01/2014
Appointment of Alicia Lopez Flecha as a director
dot icon21/01/2014
Appointment of Mrs Emily Goldsmith as a director
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon06/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/05/2012
Registered office address changed from the Coach House Westbrook House, 19 Howard's Lane Holybourne Alton Hampshire GU34 4HH on 2012-05-21
dot icon21/05/2012
Register(s) moved to registered office address
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon05/12/2011
Register inspection address has been changed
dot icon10/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon10/10/2011
Secretary's details changed for Twm Corporate Services Limited on 2011-10-01
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Twm Corporate Services Limited on 2010-09-04
dot icon28/10/2010
Director's details changed for Phyllis Mary Vagnair on 2010-09-04
dot icon28/10/2010
Director's details changed for Susan Elizabeth Luke on 2010-09-04
dot icon28/10/2010
Director's details changed for Stephen Jonathan Pett on 2010-09-04
dot icon01/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon03/12/2009
Appointment of Twm Corporate Services Limited as a secretary
dot icon24/04/2009
Registered office changed on 24/04/2009 from 16 old bailey london EC4M 7EG
dot icon23/04/2009
Appointment terminated secretary temple secretarial LIMITED
dot icon05/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon05/09/2008
Return made up to 04/09/08; full list of members
dot icon08/05/2008
Director appointed stephen jonathan pett
dot icon08/05/2008
Director appointed susan elizabeth luke
dot icon08/05/2008
Director appointed christopher ian hammond
dot icon08/05/2008
Director appointed phyllis mary vagnair
dot icon08/05/2008
Appointment terminated director temple direct LIMITED
dot icon04/09/2007
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
31/03/2025
dot iconNext confirmation date
04/09/2026
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
2
106.94K
-
0.00
-
-
2022
2
102.83K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Fraser Mortimer
Director
04/09/2017 - 14/05/2018
4
Sumner, Neil James
Director
19/04/2022 - Present
3
Fernandez De La Cruz, Jose Antonio
Director
24/10/2022 - 08/01/2024
1
Sowerby, Christopher
Director
24/10/2021 - 06/02/2023
11
Smith, Alistair Hugh Lovatt
Director
25/10/2021 - Present
4

Persons with Significant Control

7
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 BBB COURTS LIMITED

BBB COURTS LIMITED is an(a) Active company incorporated on 04/09/2007 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. 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 BBB COURTS LIMITED?

toggle

BBB COURTS LIMITED is currently Active. It was registered on 04/09/2007 .

Where is BBB COURTS LIMITED located?

toggle

BBB COURTS LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does BBB COURTS LIMITED do?

toggle

BBB COURTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BBB COURTS LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.