CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342260

Incorporation date

05/12/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Cecil Court 2, Cecil Grove, Southsea, Hants PO5 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon12/01/2026
Confirmation statement made on 2025-11-25 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2024
Termination of appointment of Robert Gould as a director on 2024-11-19
dot icon25/11/2024
Cessation of Robert Gould as a person with significant control on 2023-10-27
dot icon25/11/2024
Appointment of Mrs Amyrose Benham as a director on 2024-11-19
dot icon25/11/2024
Appointment of Mr Chris Benham as a director on 2024-11-19
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon10/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2020-12-18 with updates
dot icon09/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2019
Notification of Samantha Victoria Atherton as a person with significant control on 2019-12-19
dot icon19/12/2019
Termination of appointment of Kay Beverly Gingell as a director on 2019-12-19
dot icon19/12/2019
Cessation of Kay Beverly Gingell as a person with significant control on 2019-11-19
dot icon19/12/2019
Appointment of Mrs Samantha Victoria Atherton as a director on 2019-12-19
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/01/2010
Director's details changed for Robert Gould on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Bryan William Pitter on 2010-01-05
dot icon05/01/2010
Director's details changed for Mrs Kay Beverly Gingell on 2010-01-05
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2009
Return made up to 20/12/08; full list of members
dot icon13/01/2009
Appointment terminated secretary bryan pitter
dot icon13/01/2009
Registered office changed on 13/01/2009 from cecil court cecil grove southsea hants, PO5 3BT
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 20/12/06; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 20/12/05; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 20/12/04; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon12/01/2004
Return made up to 20/12/03; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon03/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 20/12/01; full list of members
dot icon04/01/2001
Return made up to 20/12/00; full list of members
dot icon04/01/2001
Accounts made up to 2000-03-31
dot icon04/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon23/03/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon04/01/2000
Accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 20/12/99; full list of members
dot icon31/12/1998
Accounts made up to 1998-03-31
dot icon31/12/1998
Return made up to 20/12/98; full list of members
dot icon23/12/1997
Accounts made up to 1997-03-31
dot icon23/12/1997
Return made up to 20/12/97; no change of members
dot icon17/01/1997
Accounts made up to 1996-03-31
dot icon17/01/1997
Return made up to 20/12/96; no change of members
dot icon25/01/1996
Accounts made up to 1995-03-31
dot icon18/01/1996
New director appointed
dot icon18/01/1996
New secretary appointed
dot icon18/01/1996
Return made up to 20/12/95; full list of members
dot icon15/01/1995
Auditor's resignation
dot icon10/01/1995
Accounts made up to 1994-03-31
dot icon05/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Resolutions
dot icon23/12/1994
Return made up to 20/12/94; no change of members
dot icon02/02/1994
Return made up to 20/12/93; full list of members
dot icon21/12/1993
Accounts made up to 1993-03-31
dot icon23/02/1993
New secretary appointed;new director appointed
dot icon14/02/1993
Secretary resigned;new director appointed
dot icon11/01/1993
Accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 20/12/92; no change of members
dot icon23/01/1992
Accounts made up to 1991-03-31
dot icon23/01/1992
Return made up to 20/12/91; no change of members
dot icon11/01/1991
Return made up to 20/12/90; full list of members
dot icon11/01/1991
Accounts made up to 1990-03-31
dot icon09/05/1990
Accounts made up to 1989-03-31
dot icon09/05/1990
Return made up to 28/12/89; full list of members
dot icon05/01/1989
Accounts made up to 1988-03-31
dot icon05/01/1989
Registered office changed on 05/01/89 from: 2CECIL court cecil grove southsea hampshire PO53BT
dot icon05/01/1989
Return made up to 29/12/88; full list of members
dot icon13/12/1988
Director resigned;new director appointed
dot icon01/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1988
Accounts made up to 1987-03-31
dot icon11/09/1987
Return made up to 13/06/87; full list of members
dot icon27/04/1987
01/01/00 amend
dot icon08/12/1986
Accounts made up to 1986-03-31
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
31/03/2025
dot iconNext confirmation date
25/11/2026
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
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Robert
Director
30/11/2002 - 19/11/2024
4
Wood, Ariel Maria
Director
01/12/2000 - 30/11/2002
3
Gingell, Kay Beverly
Director
12/03/2004 - 19/12/2019
5
Atherton, Samantha Victoria
Director
19/12/2019 - Present
-
Benham, Amyrose
Director
19/11/2024 - Present
-

Persons with Significant Control

5
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 (SOUTHSEA) MANAGEMENT LIMITED

CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/1977 with the registered office located at Cecil Court 2, Cecil Grove, Southsea, Hants PO5 3BT. There are currently 4 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 CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED?

toggle

CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED is currently Active. It was registered on 05/12/1977 .

Where is CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED located?

toggle

CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED is registered at Cecil Court 2, Cecil Grove, Southsea, Hants PO5 3BT.

What does CECIL COURT (SOUTHSEA) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-25 with updates.