CECIL COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CECIL COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322098

Incorporation date

21/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon01/04/2026
Director's details changed for Mr Shital Joshi on 2026-03-26
dot icon09/12/2025
Micro company accounts made up to 2025-03-25
dot icon10/11/2025
Termination of appointment of Changiz Roohnavaz as a director on 2025-10-02
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon29/04/2025
Appointment of Mr Shital Joshi as a director on 2025-04-28
dot icon24/02/2025
Secretary's details changed for Heritage Management Limited on 2025-02-20
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon04/02/2025
Termination of appointment of Jai Narendra Patel as a director on 2025-02-04
dot icon20/09/2024
Micro company accounts made up to 2024-03-25
dot icon04/09/2024
Appointment of Mr Changiz Roohnavaz as a director on 2023-04-17
dot icon27/06/2024
Appointment of Mr Jonathan Ho as a director on 2024-06-20
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-25
dot icon24/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-25
dot icon14/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon04/03/2022
Termination of appointment of Cherry Irene Mclean as a director on 2022-02-19
dot icon18/10/2021
Micro company accounts made up to 2021-03-25
dot icon15/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-25
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-25
dot icon01/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-25
dot icon01/06/2018
Appointment of Jai Narendra Patel as a director on 2018-04-19
dot icon01/06/2018
Appointment of David Kenneth Cook as a director on 2018-04-19
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-03-25
dot icon09/05/2017
Termination of appointment of Ashwin Kotecha as a director on 2016-12-23
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon18/01/2017
Director's details changed for Cherry Irene Mclean on 2016-12-20
dot icon18/01/2017
Director's details changed for Cherry Irene Mclean on 2017-01-11
dot icon16/01/2017
Termination of appointment of Freda Beatrice Dixon as a director on 2016-12-20
dot icon08/01/2017
Director's details changed for Freda Beatrice Dixon on 2016-12-20
dot icon08/01/2017
Director's details changed for Ashwin Kotecha on 2016-12-20
dot icon08/01/2017
Director's details changed for Dr Enis Guryel on 2016-12-20
dot icon31/12/2016
Amended total exemption full accounts made up to 2016-03-25
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-25
dot icon09/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon14/01/2016
Director's details changed for Ashwin Kotecha on 2016-01-05
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon14/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-25
dot icon28/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-25
dot icon06/03/2013
Appointment of Cherry Irene Mclean as a director
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-25
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-25
dot icon08/12/2011
Director's details changed for Dr Enis Guryel on 2011-12-02
dot icon15/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Cedric Briscoe as a director
dot icon29/11/2010
Full accounts made up to 2010-03-25
dot icon28/10/2010
Termination of appointment of Eric Ho as a director
dot icon26/10/2010
Director's details changed for Ashwin Kotecha on 2010-10-22
dot icon02/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-03-25
dot icon09/07/2009
Appointment terminated director andrew davis
dot icon02/03/2009
Return made up to 21/02/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-03-25
dot icon25/11/2008
Director's change of particulars / ashwin kotecha / 11/11/2008
dot icon25/02/2008
Director appointed cedric hugh briscoe
dot icon21/02/2008
Return made up to 21/02/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-25
dot icon06/11/2007
Director resigned
dot icon05/03/2007
Return made up to 21/02/07; full list of members
dot icon19/02/2007
New director appointed
dot icon03/02/2007
New director appointed
dot icon03/02/2007
Director resigned
dot icon03/02/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2006-03-25
dot icon21/02/2006
Return made up to 21/02/06; full list of members
dot icon13/01/2006
Ad 06/01/06--------- £ si 1@1=1 £ ic 42/43
dot icon25/11/2005
Full accounts made up to 2005-03-25
dot icon22/08/2005
Ad 10/08/05--------- £ si 1@1=1 £ ic 41/42
dot icon16/08/2005
Ad 05/08/05--------- £ si 1@1=1 £ ic 40/41
dot icon16/08/2005
Ad 05/08/05--------- £ si 1@1=1 £ ic 39/40
dot icon16/08/2005
Ad 05/08/05--------- £ si 1@1=1 £ ic 38/39
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon19/05/2005
Ad 11/05/05--------- £ si 1@1=1 £ ic 37/38
dot icon04/03/2005
Registered office changed on 04/03/05 from: paxton house waterhouse lane kingswood surrey KT20 6EJ
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Return made up to 21/02/05; full list of members
dot icon04/03/2005
Secretary resigned
dot icon05/02/2005
Registered office changed on 05/02/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
New secretary appointed
dot icon27/01/2005
Full accounts made up to 2004-03-25
dot icon01/03/2004
Return made up to 21/02/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-03-25
dot icon25/11/2003
Accounting reference date extended from 28/02/03 to 25/03/03
dot icon01/03/2003
Return made up to 21/02/03; full list of members
dot icon12/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon23/07/2002
Ad 16/07/02--------- £ si 1@1=1 £ ic 36/37
dot icon25/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon27/02/2002
Return made up to 21/02/02; full list of members
dot icon08/11/2001
Full accounts made up to 2001-02-28
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon02/02/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon08/11/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon23/05/2000
Full accounts made up to 1999-02-28
dot icon23/05/2000
Full accounts made up to 2000-02-28
dot icon05/05/2000
Director resigned
dot icon22/03/2000
Return made up to 21/02/00; full list of members
dot icon24/02/2000
New director appointed
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon04/08/1999
Director's particulars changed
dot icon05/03/1999
Return made up to 21/02/99; full list of members
dot icon26/02/1999
Director resigned
dot icon26/02/1999
Director resigned
dot icon23/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon23/11/1998
Resolutions
dot icon02/10/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon14/07/1998
Return made up to 21/02/98; full list of members
dot icon05/03/1998
Resolutions
dot icon02/03/1998
Certificate of change of name
dot icon21/02/1997
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
Guryel, Enis
Director
26/11/2002 - Present
1
Joshi, Shital
Director
28/04/2025 - Present
3
HERITAGE MANAGEMENT LIMITED
Corporate Secretary
28/01/2005 - Present
24
Ho, Jonathan
Director
20/06/2024 - Present
-
Roohnavaz, Changiz
Director
17/04/2023 - 02/10/2025
-

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 CECIL COURT (FREEHOLD) LIMITED

CECIL COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJ. There are currently 5 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 CECIL COURT (FREEHOLD) LIMITED?

toggle

CECIL COURT (FREEHOLD) LIMITED is currently Active. It was registered on 21/02/1997 .

Where is CECIL COURT (FREEHOLD) LIMITED located?

toggle

CECIL COURT (FREEHOLD) LIMITED is registered at Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJ.

What does CECIL COURT (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CECIL COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Shital Joshi on 2026-03-26.