CANNOCK COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CANNOCK COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723121

Incorporation date

04/04/2003

Size

Dormant

Contacts

Registered address

Registered address

11 Cannock Court Old Worting Road, Basingstoke, Hampshire RG22 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon08/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon29/09/2025
Director's details changed for Mr Owen Joshua Tomlinson on 2025-09-29
dot icon14/07/2025
Termination of appointment of Adam Martin Piper as a director on 2025-06-27
dot icon14/07/2025
Appointment of Mr Owen Joshua Tomlinson as a director on 2025-06-27
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/01/2025
Appointment of Mr Benjamin Joseph Tyson as a director on 2024-10-16
dot icon08/07/2024
Appointment of Mr Matthew James Wolffsohn as a secretary on 2024-07-05
dot icon05/07/2024
Registered office address changed from 10 Whitestones Hatch Warren Basingstoke Hampshire RG22 4QY England to 11 Cannock Court Old Worting Road Basingstoke Hampshire RG22 6NP on 2024-07-05
dot icon05/07/2024
Termination of appointment of Avril Claire Peryer as a secretary on 2024-07-05
dot icon05/07/2024
Termination of appointment of Margaret Vera Stacey as a director on 2024-04-25
dot icon26/06/2024
Director's details changed for Mr Antonio Marcos Alves Junior on 2024-05-22
dot icon24/06/2024
Termination of appointment of Sandra Elizabeth King as a director on 2024-05-22
dot icon24/06/2024
Appointment of Mr Antonio Marcos Alves Junior as a director on 2024-05-22
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon25/08/2023
Director's details changed for Mr Matthew William Steven Thornton on 2023-08-18
dot icon18/08/2023
Director's details changed for Mr Adam Martin Piper on 2023-07-19
dot icon18/08/2023
Director's details changed for Ms Thakshila Ayomi Bandara Jayalathge on 2023-07-29
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/12/2022
Termination of appointment of Spencer Andrew Turner as a director on 2022-12-13
dot icon19/12/2022
Appointment of Mrs Sandra Elizabeth King as a director on 2022-12-13
dot icon20/10/2022
Termination of appointment of Sandra Elizabeth King as a director on 2022-09-28
dot icon20/10/2022
Appointment of Ms Thakshila Ayomi Bandara Jayalathge as a director on 2022-09-28
dot icon10/08/2022
Appointment of Mr Adam Martin Piper as a director on 2022-06-24
dot icon10/08/2022
Termination of appointment of John William Edwards as a director on 2022-06-24
dot icon31/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon14/02/2022
Director's details changed for Miss Jade Shepperd on 2021-11-26
dot icon07/02/2022
Appointment of Mr Matthew James Wolffsohn as a director on 2021-11-05
dot icon04/02/2022
Termination of appointment of Patricia Ann Pittendrigh as a director on 2021-11-05
dot icon16/12/2021
Appointment of Miss Jade Shepperd as a director on 2021-11-26
dot icon16/12/2021
Termination of appointment of Edward Stuart Rawlings as a director on 2021-11-26
dot icon29/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon19/10/2021
Director's details changed for Edward Stuart Rawlings on 2021-10-15
dot icon29/06/2021
Registered office address changed from 11 Cannock Court Old Worting Road Basingstoke Hampshire RG22 6NP to 10 Whitestones Hatch Warren Basingstoke Hampshire RG22 4QY on 2021-06-29
dot icon07/06/2021
Appointment of Miss Avril Claire Peryer as a secretary on 2021-05-24
dot icon07/06/2021
Termination of appointment of Patricia Ann Pittendrigh as a secretary on 2021-05-24
dot icon13/05/2021
Director's details changed for Edward Stuart Rawlings on 2020-01-12
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon01/04/2021
Director's details changed for Avril Claire Peryer on 2021-02-22
dot icon01/04/2021
Director's details changed for Mrs Sandra Elizabeth King on 2020-09-06
dot icon01/04/2021
Director's details changed for Spencer Andrew Turner on 2020-09-06
dot icon28/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/09/2020
Appointment of Mr Matthew William Steven Thornton as a director on 2020-03-27
dot icon26/08/2020
Director's details changed for Ms Sandra Elizabeth Turner on 2020-07-15
dot icon26/08/2020
Termination of appointment of Phillip Dawes as a director on 2020-03-27
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon07/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon15/12/2017
Appointment of Avril Claire Peryer as a director on 2017-09-15
dot icon30/11/2017
Micro company accounts made up to 2017-04-30
dot icon14/11/2017
Termination of appointment of Timothy Kenneth Brown as a director on 2017-07-28
dot icon14/11/2017
Termination of appointment of James Richard Gibson as a director on 2017-09-15
dot icon14/11/2017
Appointment of Paul George Brown as a director on 2017-07-28
dot icon05/04/2017
Appointment of Phillip Dawes as a director on 2017-03-10
dot icon05/04/2017
Termination of appointment of Samantha Ann Simmonds as a director on 2017-03-10
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/03/2017
Director's details changed for James Richard Gibson on 2017-02-24
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Appointment of Edward Stuart Rawlings as a director on 2016-04-18
dot icon25/05/2016
Termination of appointment of David Barker as a director on 2016-04-18
dot icon29/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon29/04/2016
Director's details changed for Samantha Ann Simmonds on 2016-04-26
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/04/2015
Appointment of Sandra Elizabeth Turner as a director on 2015-02-27
dot icon23/04/2015
Termination of appointment of Christopher Neill Wallace as a director on 2015-02-27
dot icon09/04/2015
Termination of appointment of Christopher Neill Wallace as a director on 2015-02-27
dot icon22/01/2015
Appointment of John William Edwards as a director on 2014-11-21
dot icon21/01/2015
Termination of appointment of Jessica Helen Edwards as a director on 2014-11-21
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2014
Appointment of Spencer Andrew Turner as a director on 2014-08-15
dot icon17/10/2014
Termination of appointment of Kathryn Louise Allison as a director on 2014-08-15
dot icon08/08/2014
Appointment of Mrs Patricia Ann Pittendrigh as a secretary on 2014-08-05
dot icon08/08/2014
Registered office address changed from 11 Cannock Court Old Worting Road Basingstoke Hampshire RG22 6NP England to 11 Cannock Court Old Worting Road Basingstoke Hampshire RG22 6NP on 2014-08-08
dot icon08/08/2014
Termination of appointment of Jessica Helen Edwards as a secretary on 2014-08-05
dot icon08/08/2014
Registered office address changed from 4 Cannock Court Old Worting Road Basingstoke RG22 6NP to 11 Cannock Court Old Worting Road Basingstoke Hampshire RG22 6NP on 2014-08-08
dot icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon16/04/2014
Director's details changed for James Richard Gibson on 2014-02-13
dot icon11/11/2013
Director's details changed for James Richard Gibson on 2013-10-30
dot icon30/10/2013
Appointment of Samantha Ann Simmonds as a director
dot icon30/10/2013
Termination of appointment of John Clift as a director
dot icon25/10/2013
Director's details changed for David Barker on 2013-04-01
dot icon11/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/07/2013
Director's details changed for Ishavarlal Patel on 2013-04-27
dot icon16/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon15/04/2013
Director's details changed for Ishavarlal Patel on 2013-04-04
dot icon15/04/2013
Director's details changed for John Clift on 2013-04-04
dot icon15/04/2013
Director's details changed for Kathryn Louise Allison on 2013-04-04
dot icon15/04/2013
Director's details changed for Jessica Helen Edwards on 2013-04-04
dot icon15/04/2013
Director's details changed for Timothy Kenneth Brown on 2013-04-04
dot icon15/04/2013
Director's details changed for David Barker on 2013-04-04
dot icon13/04/2013
Director's details changed for Margaret Uera Stacey on 2013-04-04
dot icon13/04/2013
Director's details changed for James Richard Gibson on 2013-04-04
dot icon13/04/2013
Director's details changed for Brian Trevor Francis on 2013-04-04
dot icon24/01/2013
Director's details changed for Timothy Kenneth Brown on 2013-01-09
dot icon15/01/2013
Director's details changed for Christopher Neill Wallace on 2012-11-26
dot icon15/01/2013
Director's details changed for David Barker on 2012-11-26
dot icon12/11/2012
Appointment of Patricia Ann Pittendrigh as a director
dot icon12/11/2012
Termination of appointment of Julian Boulter as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/06/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon27/06/2012
Director's details changed for Kathryn Louise Allison on 2012-03-30
dot icon27/06/2012
Director's details changed for Julian Boulter on 2012-03-05
dot icon27/06/2012
Director's details changed for James Richard Gibson on 2012-03-30
dot icon27/06/2012
Appointment of Christopher Neill Wallace as a director
dot icon06/06/2012
Termination of appointment of Anna Brown as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/09/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Director appointed margaret uera stacey
dot icon22/07/2009
Return made up to 04/04/09; full list of members
dot icon22/07/2009
Director's change of particulars / anna brown / 13/07/2009
dot icon22/07/2009
Director's change of particulars / julian boulter / 13/07/2009
dot icon14/07/2009
Appointment terminated director william stacey
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/12/2008
Return made up to 04/04/08; no change of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/06/2007
Return made up to 04/04/07; no change of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/05/2006
Return made up to 04/04/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 04/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 04/04/04; full list of members
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Ad 19/03/04--------- £ si 11@1=11 £ ic 1/12
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Registered office changed on 25/03/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon04/04/2003
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
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Adam Martin
Director
24/06/2022 - 27/06/2025
-
Dave, Chandrakant
Director
19/03/2004 - Present
1
Turner, Spencer Andrew
Director
15/08/2014 - 13/12/2022
5
Mrs Sandra Elizabeth King
Director
13/12/2022 - 22/05/2024
4
Brown, Paul George
Director
28/07/2017 - Present
2

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 CANNOCK COURT MANAGEMENT COMPANY LIMITED

CANNOCK COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 11 Cannock Court Old Worting Road, Basingstoke, Hampshire RG22 6NP. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK COURT MANAGEMENT COMPANY LIMITED?

toggle

CANNOCK COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/2003 .

Where is CANNOCK COURT MANAGEMENT COMPANY LIMITED located?

toggle

CANNOCK COURT MANAGEMENT COMPANY LIMITED is registered at 11 Cannock Court Old Worting Road, Basingstoke, Hampshire RG22 6NP.

What does CANNOCK COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with updates.