BINDOWN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BINDOWN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02763085

Incorporation date

09/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon20/11/2025
Termination of appointment of Simon Andrew Michael Wall as a director on 2025-11-19
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon18/06/2025
Micro company accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/02/2024
Appointment of Hms Property Management Services Limited as a secretary on 2024-02-01
dot icon02/02/2024
Termination of appointment of Winchester Residential Sales Limited as a secretary on 2024-02-01
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon25/02/2022
Termination of appointment of Alan Davis as a secretary on 2022-02-24
dot icon25/02/2022
Appointment of Winchester Residential Sales Limited as a secretary on 2022-02-24
dot icon15/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/01/2022
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2022-01-17
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon14/06/2021
Termination of appointment of Sally Anne Rollings as a director on 2021-06-14
dot icon09/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon04/02/2020
Registered office address changed from 23 Southgate Street Winchester SO23 9EB England to 41 Southgate Street Winchester SO23 9EH on 2020-02-04
dot icon24/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon27/10/2017
Registered office address changed from C/O Penyards Property Management 23 Southgate Street Winchester Hampshire SO23 9EB to 23 Southgate Street Winchester SO23 9EB on 2017-10-27
dot icon31/05/2017
Appointment of Mr Nicholas Koushik Cooper as a director on 2017-05-30
dot icon21/02/2017
Total exemption full accounts made up to 2016-11-30
dot icon28/11/2016
Termination of appointment of Beverley Winnifred Brown as a director on 2016-11-28
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/07/2016
Second filing for the appointment of Sally Anne Rollings as a director
dot icon07/03/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon19/06/2015
Appointment of Miss Sally Anne Rollings as a director on 2014-12-16
dot icon27/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon01/05/2014
Appointment of Miss Beverley Winnifred Brown as a director
dot icon09/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Walter Brown as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Mr Alan Davis on 2011-11-17
dot icon17/11/2011
Director's details changed for Simon Wall on 2011-11-17
dot icon17/11/2011
Director's details changed for Walter Brown on 2011-11-17
dot icon30/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon15/11/2010
Director's details changed for Simon Wall on 2009-11-24
dot icon15/11/2010
Termination of appointment of Claire Gough as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon23/11/2009
Director's details changed for Walter Brown on 2009-11-17
dot icon12/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/12/2008
Return made up to 09/11/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 09/11/07; no change of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/11/2006
Return made up to 09/11/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 09/11/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/03/2005
Registered office changed on 03/03/05 from: 21 southgate street, winchester, hampshire SO23 9EB
dot icon24/11/2004
Return made up to 09/11/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon07/01/2004
New director appointed
dot icon23/12/2003
Return made up to 09/11/03; full list of members
dot icon23/12/2003
Director resigned
dot icon24/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon10/07/2003
Director resigned
dot icon01/07/2003
Compulsory strike-off action has been discontinued
dot icon26/06/2003
Total exemption small company accounts made up to 2001-11-30
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Return made up to 09/11/02; full list of members
dot icon12/06/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Registered office changed on 04/04/03 from: 54 london road, southampton, hampshire SO15 2SY
dot icon18/02/2003
First Gazette notice for compulsory strike-off
dot icon10/08/2002
Director resigned
dot icon04/04/2001
Accounts for a small company made up to 2000-11-30
dot icon30/11/2000
Return made up to 09/11/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-11-30
dot icon29/11/1999
Return made up to 09/11/99; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1998-11-30
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Registered office changed on 09/09/99 from: 6 outram road, portsmouth, hampshire, PO5 1QF
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
New director appointed
dot icon04/12/1998
Accounts for a small company made up to 1997-11-30
dot icon15/09/1997
Accounts for a small company made up to 1996-11-30
dot icon08/09/1996
Accounts for a small company made up to 1995-11-30
dot icon17/02/1996
Full accounts made up to 1994-11-30
dot icon17/02/1996
Secretary resigned;new secretary appointed
dot icon17/02/1996
Return made up to 09/11/95; full list of members
dot icon20/02/1995
Return made up to 09/11/94; full list of members
dot icon13/02/1995
Full accounts made up to 1993-11-30
dot icon19/01/1995
Registered office changed on 19/01/95 from: new court, 1 barnes wallis road, segensworth east, fareham hampshire PO15 5UA
dot icon19/01/1995
Location of register of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Auditor's resignation
dot icon19/12/1993
Return made up to 09/11/93; full list of members
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon16/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/02/2024 - Present
64
WINCHESTER RESIDENTIAL SALES LIMITED
Corporate Secretary
24/02/2022 - 01/02/2024
26
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
08/11/1992 - 15/11/1992
311
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
08/11/1992 - 05/11/1992
331
Wall, Simon Andrew Michael
Director
02/05/2001 - 19/11/2025
3

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 BINDOWN COURT MANAGEMENT COMPANY LIMITED

BINDOWN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 2 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 BINDOWN COURT MANAGEMENT COMPANY LIMITED?

toggle

BINDOWN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/1992 .

Where is BINDOWN COURT MANAGEMENT COMPANY LIMITED located?

toggle

BINDOWN COURT MANAGEMENT COMPANY LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does BINDOWN COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BINDOWN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Simon Andrew Michael Wall as a director on 2025-11-19.