CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED

Register to unlock more data on OkredoRegister

CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01199637

Incorporation date

10/02/1975

Size

Micro Entity

Contacts

Registered address

Registered address

169 Parrock Street, Gravesend DA12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1975)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon15/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon18/12/2025
Termination of appointment of Thomas William Dane as a director on 2025-11-07
dot icon26/02/2025
Micro company accounts made up to 2024-06-24
dot icon13/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon14/10/2024
Termination of appointment of James Thomas Moody Smith as a director on 2024-09-18
dot icon14/10/2024
Appointment of Mr Joshua Boylan as a director on 2024-09-18
dot icon19/12/2023
Micro company accounts made up to 2023-06-24
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon30/06/2023
Termination of appointment of Laurence Owen as a director on 2023-06-30
dot icon11/01/2023
Micro company accounts made up to 2022-06-24
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon28/10/2022
Termination of appointment of Andrew Hall as a director on 2022-10-24
dot icon21/04/2022
Appointment of Mr Thomas William Dane as a director on 2022-03-23
dot icon08/03/2022
Micro company accounts made up to 2021-06-24
dot icon20/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon17/02/2021
Appointment of Mr Graeme David Rumley as a director on 2021-01-01
dot icon04/02/2021
Micro company accounts made up to 2020-06-24
dot icon15/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon14/10/2020
Termination of appointment of Michael Rowland Francis Hunter as a director on 2020-10-14
dot icon17/08/2020
Termination of appointment of Carole Ann Gower as a director on 2020-08-17
dot icon22/04/2020
Micro company accounts made up to 2019-06-24
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon29/11/2019
Termination of appointment of Rhys Morgan as a director on 2019-11-29
dot icon08/11/2019
Appointment of Mr Laurence Owen as a director on 2019-11-06
dot icon22/03/2019
Micro company accounts made up to 2018-06-24
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon18/07/2018
Appointment of Amax Estates & Property Services as a secretary on 2018-07-18
dot icon18/07/2018
Termination of appointment of Brian Derek Fox as a secretary on 2018-07-18
dot icon13/04/2018
Micro company accounts made up to 2017-06-24
dot icon11/04/2018
Director's details changed for Mr Rhys Morgan on 2018-04-01
dot icon11/04/2018
Director's details changed for Mr James Thomas Moody Smith on 2018-04-01
dot icon11/04/2018
Director's details changed for Mr Michael Rowland Francis Hunter on 2018-04-01
dot icon11/04/2018
Director's details changed for Mr Andrew Hall on 2018-04-01
dot icon11/04/2018
Director's details changed for Mrs Carole Ann Gower on 2018-04-01
dot icon11/04/2018
Director's details changed for Mrs Carole Ann Gower on 2018-04-01
dot icon11/04/2018
Director's details changed for Mr Brian Derek Fox on 2018-04-01
dot icon11/04/2018
Secretary's details changed for Brian Derek Fox on 2018-04-01
dot icon26/02/2018
Director's details changed for Mr Andrew Hall on 2017-05-20
dot icon26/02/2018
Termination of appointment of Volker Rudolf Bendel as a director on 2017-12-20
dot icon02/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon12/12/2017
Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 169 Parrock Street Gravesend DA12 1ER on 2017-12-12
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2016-06-24
dot icon29/04/2016
Termination of appointment of Linda Jane Bliss as a director on 2016-04-26
dot icon10/12/2015
Annual return made up to 2015-12-10 no member list
dot icon11/11/2015
Appointment of Mr Andrew Hall as a director on 2015-10-27
dot icon15/10/2015
Total exemption full accounts made up to 2015-06-24
dot icon11/12/2014
Annual return made up to 2014-12-10 no member list
dot icon25/11/2014
Termination of appointment of Phyllis Prescott as a director on 2014-11-20
dot icon15/10/2014
Total exemption full accounts made up to 2014-06-24
dot icon25/02/2014
Termination of appointment of Conor Walsh as a director
dot icon16/12/2013
Annual return made up to 2013-12-10 no member list
dot icon06/09/2013
Total exemption full accounts made up to 2013-06-24
dot icon17/12/2012
Annual return made up to 2012-12-10 no member list
dot icon12/11/2012
Appointment of Mr Conor Gerard Walsh as a director
dot icon09/11/2012
Appointment of Mrs Carole Ann Gower as a director
dot icon09/11/2012
Termination of appointment of Joyce Winnacott as a director
dot icon06/09/2012
Total exemption full accounts made up to 2012-06-24
dot icon05/01/2012
Annual return made up to 2011-12-10 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2011-06-24
dot icon15/12/2010
Annual return made up to 2010-12-10 no member list
dot icon13/09/2010
Total exemption full accounts made up to 2010-06-24
dot icon17/12/2009
Annual return made up to 2009-12-10 no member list
dot icon17/12/2009
Director's details changed for Phyllis Prescott on 2009-12-10
dot icon17/12/2009
Director's details changed for Joyce Emily Winnacott on 2009-12-10
dot icon17/12/2009
Director's details changed for Rhys Morgan on 2009-12-10
dot icon17/12/2009
Director's details changed for James Thomas Moody Smith on 2009-12-10
dot icon17/12/2009
Director's details changed for Michael Rowland Francis Hunter on 2009-12-10
dot icon17/12/2009
Director's details changed for Volker Bendel on 2009-12-10
dot icon17/12/2009
Director's details changed for Linda Jane Bliss on 2009-12-10
dot icon17/12/2009
Director's details changed for Mr Brian Derek Fox on 2009-12-10
dot icon26/11/2009
Secretary's details changed for Volker Bendel on 2009-11-19
dot icon25/08/2009
Total exemption full accounts made up to 2009-06-24
dot icon12/12/2008
Annual return made up to 10/12/08
dot icon03/09/2008
Total exemption full accounts made up to 2008-06-24
dot icon14/12/2007
Annual return made up to 10/12/07
dot icon28/11/2007
New director appointed
dot icon14/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon13/06/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon18/12/2006
Annual return made up to 10/12/06
dot icon23/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon08/11/2006
New director appointed
dot icon31/08/2006
Total exemption full accounts made up to 2006-06-24
dot icon20/12/2005
Annual return made up to 10/12/05
dot icon26/09/2005
Total exemption full accounts made up to 2005-06-24
dot icon04/05/2005
Director resigned
dot icon04/01/2005
Annual return made up to 10/12/04
dot icon27/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon30/12/2003
Annual return made up to 10/12/03
dot icon23/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon28/11/2003
Total exemption full accounts made up to 2003-06-24
dot icon16/10/2003
Director resigned
dot icon15/10/2003
Annual return made up to 10/12/02
dot icon27/06/2003
Director resigned
dot icon27/01/2003
New secretary appointed
dot icon24/12/2002
Total exemption full accounts made up to 2002-06-24
dot icon10/12/2002
Secretary resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon17/01/2002
Annual return made up to 10/12/01
dot icon08/01/2002
Director resigned
dot icon14/12/2001
Total exemption full accounts made up to 2001-06-24
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon08/01/2001
Annual return made up to 10/12/00
dot icon28/11/2000
Full accounts made up to 2000-06-24
dot icon05/09/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon06/01/2000
Full accounts made up to 1999-06-24
dot icon06/01/2000
Annual return made up to 10/12/99
dot icon14/12/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon15/12/1998
Annual return made up to 10/12/98
dot icon03/12/1998
Full accounts made up to 1998-06-24
dot icon29/12/1997
Annual return made up to 10/12/97
dot icon15/12/1997
Full accounts made up to 1997-06-24
dot icon17/12/1996
Annual return made up to 10/12/96
dot icon17/12/1996
Registered office changed on 17/12/96 from: messrs finn-kelcy & chapman ashford house county square ashford kent TN23 1YB
dot icon12/12/1996
Full accounts made up to 1996-06-24
dot icon12/12/1995
Full accounts made up to 1995-06-24
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Annual return made up to 10/12/95
dot icon08/12/1994
Accounts for a small company made up to 1994-06-24
dot icon08/12/1994
Annual return made up to 10/12/94
dot icon04/01/1994
Full accounts made up to 1993-06-24
dot icon23/12/1993
Secretary resigned;new secretary appointed
dot icon13/12/1993
Annual return made up to 10/12/93
dot icon16/12/1992
Full accounts made up to 1992-06-24
dot icon02/12/1992
New director appointed
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Annual return made up to 10/12/92
dot icon17/03/1992
Annual return made up to 10/12/91
dot icon17/03/1992
Registered office changed on 17/03/92
dot icon13/12/1991
Full accounts made up to 1991-06-24
dot icon03/12/1991
Annual return made up to 24/06/91
dot icon07/02/1991
Full accounts made up to 1990-06-24
dot icon24/12/1990
Registered office changed on 24/12/90 from: co geering & colyer bank st ashford kent TN27 0QA
dot icon24/12/1990
Annual return made up to 10/12/90
dot icon21/12/1989
Full accounts made up to 1989-06-24
dot icon21/12/1989
Annual return made up to 07/12/89
dot icon26/10/1988
Full accounts made up to 1988-06-24
dot icon26/10/1988
Annual return made up to 12/10/88
dot icon05/01/1988
Full accounts made up to 1987-06-24
dot icon05/01/1988
Annual return made up to 15/12/87
dot icon18/12/1986
Full accounts made up to 1986-06-24
dot icon18/12/1986
Annual return made up to 17/12/86
dot icon10/02/1975
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
495.00
-
0.00
-
-
2022
0
495.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody Smith, James Thomas
Director
20/11/2003 - 18/09/2024
-
Owen, Laurence
Director
06/11/2019 - 30/06/2023
-
Boylan, Joshua
Director
18/09/2024 - Present
-
Dane, Thomas William
Director
23/03/2022 - 07/11/2025
-
Rumley, Graeme David
Director
01/01/2021 - 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 CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED

CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED is an(a) Active company incorporated on 10/02/1975 with the registered office located at 169 Parrock Street, Gravesend DA12 1ER. There are currently 2 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 MANAGEMENT COMPANY (ASHFORD) LIMITED?

toggle

CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED is currently Active. It was registered on 10/02/1975 .

Where is CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED located?

toggle

CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED is registered at 169 Parrock Street, Gravesend DA12 1ER.

What does CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED do?

toggle

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

What is the latest filing for CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-24.