CEATON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CEATON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936449

Incorporation date

06/08/1985

Size

Micro Entity

Contacts

Registered address

Registered address

77-88 Courtland Grove London 77-88, Courtland Grove, London SE28 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1985)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/11/2024
Appointment of Mr Stephen John Facey as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Braiden Joshua Jeremiah Zhawi as a director on 2024-11-01
dot icon06/08/2024
Termination of appointment of Braiden Joshua Jeremiah Zhawi as a director on 2024-08-03
dot icon06/08/2024
Termination of appointment of Lewis Honney as a director on 2024-08-03
dot icon03/08/2024
Appointment of Mr Raymond Lloyd as a director on 2024-08-03
dot icon12/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon17/07/2023
Appointment of Mr Lewis Honney as a director on 2023-07-17
dot icon06/02/2023
Termination of appointment of Richard Smith as a director on 2023-01-07
dot icon10/01/2023
Appointment of Mr Braiden Joshua Jeremiah Zhawi as a secretary on 2023-01-10
dot icon10/01/2023
Appointment of Mr Braiden Joshua Jeremiah Zhawi as a director on 2023-01-10
dot icon10/01/2023
Termination of appointment of Braiden Joshua Jeremiah Zhawi as a secretary on 2023-01-10
dot icon12/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/05/2022
Registered office address changed from 81 Courtland Grove London SE28 8PD England to 77-88 Courtland Grove London 77-88 Courtland Grove London SE28 8PD on 2022-05-16
dot icon22/11/2021
Termination of appointment of Alison Jane Sadler as a secretary on 2021-11-22
dot icon22/11/2021
Registered office address changed from 78 Courtland Grove, Crossways Thamesmead London SE28 8PD to 81 Courtland Grove London SE28 8PD on 2021-11-22
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon26/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/03/2017
Termination of appointment of Maureen Ann Bonner as a director on 2017-03-19
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/07/2015
Annual return made up to 2015-06-30 no member list
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/08/2014
Annual return made up to 2014-06-30 no member list
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-30 no member list
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2011
Annual return made up to 2011-06-30 no member list
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2010
Annual return made up to 2010-06-30 no member list
dot icon05/07/2010
Director's details changed for Maureen Ann Bonner on 2010-03-31
dot icon05/07/2010
Director's details changed for Richard Smith on 2010-03-31
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/07/2009
Annual return made up to 30/06/09
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2008
Annual return made up to 30/06/08
dot icon25/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2007
Annual return made up to 30/06/07
dot icon10/07/2007
Registered office changed on 10/07/07 from: crown lodge crown road morden surrey SM4 5BY
dot icon25/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon05/10/2006
Annual return made up to 30/06/06
dot icon05/10/2006
Secretary's particulars changed
dot icon04/10/2006
Annual return made up to 30/06/05
dot icon14/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2005
Annual return made up to 30/06/04
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2004
New secretary appointed
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: 77 courtland grove thamesmead london SE28 8PD
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
Registered office changed on 15/05/04 from: 2-12 astra house arklow road london SE14 6EB
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
Annual return made up to 30/06/03
dot icon27/07/2003
New director appointed
dot icon20/06/2002
Full accounts made up to 2002-03-31
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Annual return made up to 30/06/01
dot icon14/08/2000
Annual return made up to 30/06/00
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon17/02/2000
Full accounts made up to 1999-03-31
dot icon10/02/2000
Annual return made up to 30/06/98
dot icon10/02/2000
Annual return made up to 30/06/99
dot icon25/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Registered office changed on 30/04/98 from: 77/78 courtland grove thamesmead london SE28 8PD
dot icon30/12/1997
Full accounts made up to 1991-03-31
dot icon26/11/1997
Full accounts made up to 1992-03-31
dot icon19/11/1997
Full accounts made up to 1994-03-31
dot icon12/11/1997
Restoration by order of the court
dot icon12/11/1997
Annual return made up to 30/06/97
dot icon12/11/1997
Annual return made up to 30/06/96
dot icon12/11/1997
Annual return made up to 30/06/95
dot icon12/11/1997
Annual return made up to 30/06/94
dot icon12/11/1997
Annual return made up to 30/06/93
dot icon12/11/1997
Annual return made up to 30/06/92
dot icon12/11/1997
Annual return made up to 30/06/91
dot icon12/11/1997
Annual return made up to 30/06/90
dot icon12/11/1997
Annual return made up to 30/06/89
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon12/11/1997
Full accounts made up to 1996-03-31
dot icon12/11/1997
Full accounts made up to 1995-03-31
dot icon12/11/1997
Full accounts made up to 1993-03-31
dot icon12/11/1997
Full accounts made up to 1990-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/02/1991
Final Gazette dissolved via compulsory strike-off
dot icon19/02/1991
First Gazette notice for compulsory strike-off
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon17/11/1988
Annual return made up to 31/07/86
dot icon17/11/1988
Annual return made up to 15/08/87
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon17/11/1988
Registered office changed on 17/11/88 from: 157 high street hornchurch essex RM11 3YL
dot icon17/11/1988
Annual return made up to 30/06/88
dot icon22/07/1988
First gazette
dot icon09/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1987
Director resigned;new director appointed
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon18/11/1986
Secretary resigned;new secretary appointed
dot icon06/08/1985
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
04/07/2026
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
3.97K
-
0.00
3.20K
-
2022
2
2.05K
-
0.00
1.16K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Honney, Lewis
Director
17/07/2023 - 03/08/2024
17
Facey, Stephen John
Director
01/11/2024 - Present
8
Zhawi, Braiden Joshua Jeremiah
Director
10/01/2023 - 03/08/2024
7
Zhawi, Braiden Joshua Jeremiah
Director
01/11/2024 - Present
7
Zhawi, Braiden Joshua Jeremiah
Secretary
10/01/2023 - 10/01/2023
-

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 CEATON COURT MANAGEMENT LIMITED

CEATON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/08/1985 with the registered office located at 77-88 Courtland Grove London 77-88, Courtland Grove, London SE28 8PD. There are currently 3 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 CEATON COURT MANAGEMENT LIMITED?

toggle

CEATON COURT MANAGEMENT LIMITED is currently Active. It was registered on 06/08/1985 .

Where is CEATON COURT MANAGEMENT LIMITED located?

toggle

CEATON COURT MANAGEMENT LIMITED is registered at 77-88 Courtland Grove London 77-88, Courtland Grove, London SE28 8PD.

What does CEATON COURT MANAGEMENT LIMITED do?

toggle

CEATON COURT MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CEATON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.