CANAL COURT TROWBRIDGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CANAL COURT TROWBRIDGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339945

Incorporation date

25/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon08/04/2026
Micro company accounts made up to 2025-10-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-10-31
dot icon07/11/2022
Secretary's details changed for Margaret Pictor on 2022-10-31
dot icon07/11/2022
Director's details changed for Ms Sophie Allsworth on 2022-10-31
dot icon07/11/2022
Director's details changed for Shirley Driver on 2022-10-31
dot icon07/11/2022
Director's details changed for Stuart Gordon Fisher on 2022-10-31
dot icon07/11/2022
Director's details changed for Mrs Carron Elizabeth Hart on 2022-10-31
dot icon07/11/2022
Director's details changed for Mr Paul William Hart on 2022-10-31
dot icon07/11/2022
Director's details changed for Margaret Pictor on 2022-10-31
dot icon07/11/2022
Director's details changed for Hamish Wyper on 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon05/11/2021
Appointment of Mrs Carron Elizabeth Hart as a director on 2020-11-24
dot icon05/11/2021
Appointment of Mr Paul William Hart as a director on 2020-11-24
dot icon05/11/2021
Termination of appointment of Darren Hicks as a director on 2020-11-24
dot icon04/03/2021
Micro company accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-10-31
dot icon14/01/2020
Director's details changed for Shirley Driver on 2020-01-10
dot icon17/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/05/2019
Appointment of Mr Darren Hicks as a director on 2019-04-01
dot icon28/05/2019
Termination of appointment of Steven Hicks as a director on 2019-04-01
dot icon18/03/2019
Micro company accounts made up to 2018-10-31
dot icon25/01/2019
Appointment of Ms Sophie Allsworth as a director on 2017-12-20
dot icon13/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon04/01/2018
Director's details changed for Hamish Wyper on 2017-10-31
dot icon27/09/2017
Registered office address changed from The Island House Midsomer Norton Radstock Somerste BA3 2DZ England to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 2017-09-27
dot icon27/09/2017
Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ England to The Island House Midsomer Norton Radstock Somerste BA3 2DZ on 2017-09-27
dot icon27/09/2017
Registered office address changed from 4 Canal Court Canal Road Trowbridge Wiltshire BA14 8QH to The Island House Midsomer Norton Radstock Somerste BA3 2DZ on 2017-09-27
dot icon26/09/2017
Director's details changed for Margaret Pictor on 2017-09-01
dot icon26/09/2017
Secretary's details changed for Margaret Pictor on 2017-09-01
dot icon26/09/2017
Termination of appointment of John Anslow Gamson as a director on 2017-06-11
dot icon01/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Appointment of Mr Steven Hicks as a director on 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/04/2016
Termination of appointment of Arvinderpal Sidhu as a director on 2016-03-25
dot icon06/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon31/10/2015
Annual return made up to 2015-10-31 no member list
dot icon09/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Appointment of Mr Arvinderpal Sidhu as a director
dot icon02/11/2014
Annual return made up to 2014-10-31 no member list
dot icon29/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-31 no member list
dot icon05/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-31 no member list
dot icon05/11/2012
Director's details changed for Hamish Wyper on 2012-11-04
dot icon09/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-31 no member list
dot icon20/10/2011
Appointment of Mr Arvinderpal Sidhu as a director
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-31 no member list
dot icon12/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon12/11/2009
Annual return made up to 2009-10-31 no member list
dot icon12/11/2009
Director's details changed for Hamish Wyper on 2009-11-12
dot icon12/11/2009
Director's details changed for Margaret Pictor on 2009-11-12
dot icon12/11/2009
Director's details changed for Shirley Driver on 2009-11-12
dot icon12/11/2009
Director's details changed for Stuart Gordon Fisher on 2009-11-12
dot icon12/11/2009
Director's details changed for John Anslow Gamson on 2009-11-12
dot icon20/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Annual return made up to 31/10/08
dot icon10/11/2008
Director's change of particulars / hamish wyper / 08/11/2008
dot icon20/11/2007
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Annual return made up to 31/10/07
dot icon15/11/2006
Total exemption small company accounts made up to 2006-10-31
dot icon14/11/2006
Annual return made up to 31/10/06
dot icon28/11/2005
Total exemption small company accounts made up to 2005-10-31
dot icon25/11/2005
Annual return made up to 31/10/05
dot icon29/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon11/11/2004
Annual return made up to 31/10/04
dot icon09/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/11/2003
Annual return made up to 31/10/03
dot icon27/11/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon08/12/2002
Accounts for a dormant company made up to 2002-10-31
dot icon08/11/2002
Annual return made up to 31/10/02
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon15/11/2001
Annual return made up to 31/10/01
dot icon12/11/2001
Total exemption small company accounts made up to 2001-10-31
dot icon22/12/2000
Accounts for a small company made up to 2000-10-31
dot icon22/12/2000
Annual return made up to 31/10/00
dot icon10/04/2000
Accounts for a small company made up to 1999-10-31
dot icon23/11/1999
Annual return made up to 31/10/99
dot icon30/06/1999
Accounts for a small company made up to 1998-10-31
dot icon15/06/1999
Annual return made up to 25/03/99
dot icon16/02/1999
Secretary's particulars changed;director's particulars changed
dot icon12/08/1998
Director's particulars changed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon08/04/1998
Annual return made up to 25/03/98
dot icon13/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon19/11/1997
Accounts for a dormant company made up to 1997-10-31
dot icon19/11/1997
Accounting reference date shortened from 31/03/98 to 31/10/97
dot icon25/03/1997
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
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00K
-
0.00
-
-
2022
0
9.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Paul William
Director
24/11/2020 - Present
5
Hart, Carron Elizabeth
Director
24/11/2020 - Present
2
Pictor, Margaret
Director
25/03/1997 - Present
-
Fisher, Stuart Gordon
Director
28/01/2003 - Present
1
Wyper, Hamish
Director
29/01/2003 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANAL COURT TROWBRIDGE MANAGEMENT LIMITED

CANAL COURT TROWBRIDGE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/03/1997 with the registered office located at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ. There are currently 7 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 CANAL COURT TROWBRIDGE MANAGEMENT LIMITED?

toggle

CANAL COURT TROWBRIDGE MANAGEMENT LIMITED is currently Active. It was registered on 25/03/1997 .

Where is CANAL COURT TROWBRIDGE MANAGEMENT LIMITED located?

toggle

CANAL COURT TROWBRIDGE MANAGEMENT LIMITED is registered at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ.

What does CANAL COURT TROWBRIDGE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CANAL COURT TROWBRIDGE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-10-31.