CAYMAN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAYMAN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01713180

Incorporation date

07/04/1983

Size

Micro Entity

Contacts

Registered address

Registered address

30-32 Gildredge Road, Eastbourne, East Sussex BN21 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1983)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon12/11/2025
Termination of appointment of Arthur Kravetz as a director on 2025-11-12
dot icon12/11/2025
Termination of appointment of James Gerald Todd as a director on 2025-11-12
dot icon12/11/2025
Termination of appointment of Louise Todd as a director on 2025-11-12
dot icon30/10/2025
Appointment of Kathrin Elisabeth Blikisdorf as a director on 2023-04-14
dot icon30/10/2025
Appointment of Gavin Boorman as a director on 2023-04-14
dot icon30/10/2025
Appointment of Mercedes Lopez Munoz De Baena as a director on 2024-02-20
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon08/05/2024
Appointment of Mr Gavin Boorman as a director on 2024-04-14
dot icon19/04/2024
Director's details changed for Kathrin Blikisdorf on 2024-04-14
dot icon18/04/2024
Appointment of Kathrin Blikisdorf as a director on 2023-04-14
dot icon27/02/2024
Termination of appointment of Ellenor Aiken as a director on 2024-02-27
dot icon27/02/2024
Termination of appointment of Rosalind Gardner as a director on 2024-02-26
dot icon27/02/2024
Termination of appointment of John Grieve Davidson as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Arthur Kravetz as a director on 2024-02-20
dot icon27/02/2024
Appointment of Miss Mercedes Lopez Munoz De Baena as a director on 2024-02-20
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon20/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2021-11-09 with updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2020-11-09 with no updates
dot icon25/03/2020
Appointment of Mrs Ellenor Aiken as a director on 2020-02-17
dot icon03/03/2020
Appointment of Mrs Louise Todd as a director on 2020-02-17
dot icon02/03/2020
Appointment of Mr James Gerald Todd as a director on 2020-02-17
dot icon17/02/2020
Termination of appointment of Thomas David Seear as a director on 2019-04-23
dot icon17/02/2020
Termination of appointment of David John Moth as a director on 2019-10-15
dot icon18/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-09 with updates
dot icon05/03/2018
Termination of appointment of Marina Jane Cogan as a director on 2018-01-18
dot icon08/01/2018
Confirmation statement made on 2017-11-09 with updates
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Cessation of Residential Block Management Services Ltd as a person with significant control on 2017-10-06
dot icon10/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Residential Block Management Services Limited as a secretary on 2017-10-06
dot icon26/10/2017
Appointment of P C Secretaries Ltd as a secretary on 2017-10-06
dot icon26/10/2017
Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 2017-10-26
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon25/04/2016
Appointment of Mr Thomas David Seear as a director on 2016-04-11
dot icon25/04/2016
Appointment of Mr David John Moth as a director on 2016-04-18
dot icon25/04/2016
Termination of appointment of Rebecca Anne Strange as a director on 2016-02-26
dot icon25/04/2016
Termination of appointment of Matthew James Fraser Meadmore as a director on 2016-02-26
dot icon02/02/2016
Appointment of Ms Paulina Egle Pukyte as a director on 2016-02-01
dot icon25/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Graeme Mellis Brown as a director on 2015-10-16
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon03/11/2014
Register inspection address has been changed to Residential Block Management Services Limited 44-50 Royal Parade Mews London SE3 0TN
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2012
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath London SE3 0BU United Kingdom on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Residential Block Management Services Limited on 2012-11-14
dot icon14/11/2012
Termination of appointment of Doreen Syrett as a director
dot icon30/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Gavin Laisby as a director
dot icon30/01/2012
Appointment of Residential Block Management Services Limited as a secretary
dot icon30/01/2012
Termination of appointment of Gavin Laisby as a secretary
dot icon30/01/2012
Registered office address changed from C/O Residential Block Management 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 2012-01-30
dot icon02/12/2011
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon02/12/2011
Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 2011-12-02
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/03/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-03-30
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon26/11/2010
Secretary's details changed for County Estate Management Secretarial Services Limited on 2010-11-26
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon03/12/2009
Director's details changed for Gavin Stephen Laisby on 2009-10-01
dot icon03/12/2009
Director's details changed for Graeme Mellis Brown on 2009-10-01
dot icon03/12/2009
Director's details changed for Doreen Lilian Syrett on 2009-10-01
dot icon03/12/2009
Director's details changed for Rosalind Gardner on 2009-10-01
dot icon03/12/2009
Director's details changed for Matthew James Fraser Meadmore on 2009-10-01
dot icon03/12/2009
Director's details changed for Rebecca Anne Strange on 2009-10-01
dot icon03/12/2009
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr John Grieve Davidson on 2009-10-01
dot icon03/12/2009
Director's details changed for Marina Jane Cogan on 2009-10-01
dot icon10/08/2009
Director appointed matthew james fraser meadmore
dot icon10/08/2009
Director appointed rebecca anne strange
dot icon23/06/2009
Director appointed graeme mellis brown
dot icon16/04/2009
Appointment terminated director dean wanless
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from county estate management 79 new cavendish street london W1W 6XB
dot icon06/06/2008
Director and secretary appointed gavin stephen laisby
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon16/11/2006
Director resigned
dot icon29/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Registered office changed on 04/07/06 from: cayman court 178/180 devonshire road london SE23 3TB
dot icon05/06/2006
Return made up to 14/11/05; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 14/11/04; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Director resigned
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 14/11/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 14/11/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 14/11/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Return made up to 14/11/00; full list of members
dot icon11/04/2000
New director appointed
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon22/07/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon16/11/1998
Return made up to 14/11/98; full list of members
dot icon26/10/1998
Director resigned
dot icon11/09/1998
Accounts for a small company made up to 1998-03-31
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Return made up to 14/11/97; change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/11/1996
Return made up to 14/11/96; no change of members
dot icon13/11/1995
Return made up to 14/11/95; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon15/01/1995
New director appointed
dot icon30/11/1994
Return made up to 14/11/94; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
New director appointed
dot icon28/01/1994
New director appointed
dot icon28/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Return made up to 14/11/93; full list of members
dot icon03/10/1993
Director resigned
dot icon08/06/1993
Accounts for a small company made up to 1993-03-31
dot icon16/11/1992
New director appointed
dot icon12/11/1992
Return made up to 14/11/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon04/12/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 14/11/91; full list of members
dot icon10/09/1991
Director resigned;new director appointed
dot icon21/11/1990
Accounts for a small company made up to 1990-03-31
dot icon21/11/1990
Return made up to 14/11/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-03-31
dot icon22/02/1990
Return made up to 31/03/89; full list of members
dot icon23/06/1989
Return made up to 31/03/88; full list of members
dot icon20/06/1989
Director resigned;new director appointed
dot icon05/06/1989
Full accounts made up to 1988-03-31
dot icon26/10/1987
Director resigned;new director appointed
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon15/09/1987
Return made up to 12/08/87; full list of members
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1986-03-31
dot icon03/12/1986
Full accounts made up to 1985-03-31
dot icon03/12/1986
Full accounts made up to 1984-03-31
dot icon03/12/1986
Return made up to 31/12/85; full list of members
dot icon03/12/1986
Return made up to 31/12/83; full list of members
dot icon03/12/1986
Return made up to 31/12/84; full list of members
dot icon11/07/1986
New secretary appointed;new director appointed
dot icon07/04/1983
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
09/11/2026
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
-
4.46K
-
0.00
-
-
2022
-
4.46K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/06/2006 - 28/04/2011
42
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/06/2011 - 06/10/2017
14
Kravetz, Arthur
Director
20/02/2024 - 12/11/2025
7
Aiken, Ellenor
Director
17/02/2020 - 27/02/2024
-
Gardner, Rosalind
Director
14/11/1993 - 26/02/2024
-

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 CAYMAN COURT MANAGEMENT LIMITED

CAYMAN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/04/1983 with the registered office located at 30-32 Gildredge Road, Eastbourne, East Sussex BN21 4SH. 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 CAYMAN COURT MANAGEMENT LIMITED?

toggle

CAYMAN COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/04/1983 .

Where is CAYMAN COURT MANAGEMENT LIMITED located?

toggle

CAYMAN COURT MANAGEMENT LIMITED is registered at 30-32 Gildredge Road, Eastbourne, East Sussex BN21 4SH.

What does CAYMAN COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAYMAN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.