CELANDINE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CELANDINE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02028604

Incorporation date

16/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Celandine Court, Chingford Avenue, London E4 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon21/04/2026
Termination of appointment of Louis Joseph Walsh as a director on 2026-04-17
dot icon10/03/2026
Termination of appointment of Graeme King as a director on 2026-02-26
dot icon13/10/2025
Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Flat 7 Celandine Court Chingford Avenue London E4 6SQ on 2025-10-13
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon24/01/2022
Registered office address changed from C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2022-01-24
dot icon20/01/2022
Termination of appointment of Geoffrey Benjamin as a director on 2022-01-17
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/09/2020
Termination of appointment of Claire Louise Murray as a director on 2020-09-07
dot icon23/07/2020
Director's details changed for Mr Geoffrey Jackie Benjamin on 2020-07-16
dot icon23/07/2020
Micro company accounts made up to 2019-12-31
dot icon23/07/2020
Appointment of Mr Graeme King as a director on 2020-07-16
dot icon23/07/2020
Appointment of Mr Geoffrey Jackie Benjamin as a director on 2020-07-16
dot icon23/07/2020
Appointment of Mr Michael Osaodion Avan-Nomayo Obahiagbon as a director on 2020-07-16
dot icon23/07/2020
Appointment of Mr Louis Joseph Walsh as a director on 2020-07-16
dot icon29/06/2020
Termination of appointment of Graeme King as a director on 2020-02-13
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Director's details changed for Claire Louise Murray on 2013-12-20
dot icon27/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/09/2013
Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 2013-09-15
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/10/2010
Accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon17/05/2010
Director's details changed for Claire Louise Murray on 2010-05-10
dot icon17/05/2010
Director's details changed for Graeme King on 2010-05-10
dot icon28/11/2009
Termination of appointment of Jacqueline Frett as a secretary
dot icon04/11/2009
Accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 10/05/08; full list of members
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 10/05/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 10/05/06; full list of members
dot icon01/09/2005
Accounts made up to 2004-12-31
dot icon09/08/2005
Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR
dot icon29/06/2005
Return made up to 19/05/05; change of members
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon02/09/2004
Accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 19/05/04; full list of members
dot icon28/06/2004
New secretary appointed
dot icon18/03/2004
Director resigned
dot icon19/12/2003
New director appointed
dot icon15/10/2003
Accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 19/05/03; change of members
dot icon14/11/2002
Return made up to 19/05/02; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 19/05/01; change of members
dot icon05/02/2002
Accounts made up to 2000-12-31
dot icon18/12/2000
New secretary appointed;new director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Secretary resigned;director resigned
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon19/09/2000
Director resigned
dot icon23/08/2000
Return made up to 19/05/00; change of members
dot icon15/02/2000
New secretary appointed
dot icon10/09/1999
Accounts made up to 1998-12-31
dot icon12/08/1999
New director appointed
dot icon24/05/1999
Return made up to 19/05/99; full list of members
dot icon24/02/1999
Director resigned
dot icon20/10/1998
New director appointed
dot icon26/06/1998
Accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 19/05/98; full list of members
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
Director resigned
dot icon01/10/1997
Secretary resigned
dot icon28/06/1997
Return made up to 19/05/97; full list of members
dot icon29/04/1997
Accounts made up to 1996-12-31
dot icon23/04/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Registered office changed on 17/02/97 from: 19A high street hoddesdon herts EN11 8SX
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon07/06/1996
Return made up to 19/05/96; full list of members
dot icon23/05/1996
Accounts made up to 1995-12-31
dot icon02/08/1995
Return made up to 19/05/95; full list of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Director resigned
dot icon10/08/1994
Return made up to 19/05/94; full list of members
dot icon04/05/1994
Accounts made up to 1993-12-31
dot icon15/02/1994
New director appointed
dot icon15/02/1994
Director's particulars changed;new director appointed
dot icon15/02/1994
Return made up to 19/05/93; no change of members
dot icon21/10/1993
Director resigned
dot icon14/09/1993
Accounts made up to 1992-12-31
dot icon16/10/1992
Return made up to 19/05/92; full list of members
dot icon16/10/1992
Registered office changed on 16/10/92
dot icon03/08/1992
Accounts made up to 1991-12-31
dot icon19/11/1991
Return made up to 19/05/91; full list of members
dot icon08/09/1991
Accounts made up to 1990-12-31
dot icon09/01/1991
New director appointed
dot icon04/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1990
Return made up to 06/06/90; full list of members
dot icon03/09/1990
Accounts made up to 1989-12-31
dot icon20/10/1989
Return made up to 19/05/89; full list of members
dot icon19/07/1989
Accounts made up to 1988-12-31
dot icon19/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Return made up to 12/05/88; full list of members
dot icon20/05/1988
Director resigned;new director appointed
dot icon20/05/1988
Accounts made up to 1987-12-31
dot icon07/01/1988
Accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 29/04/87; full list of members
dot icon29/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon23/04/1987
Registered office changed on 23/04/87 from: crestwood house birches rise willenhall west midlands WV13 2DD
dot icon27/02/1987
Secretary resigned;new secretary appointed
dot icon12/02/1987
Director resigned;new director appointed
dot icon12/02/1987
Registered office changed on 12/02/87 from: windsor house temple row birmingham B2 5LF
dot icon16/06/1986
Certificate of Incorporation
dot icon16/06/1986
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
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obahiagbon, Michael Osaodion Avan-Nomayo
Director
16/07/2020 - Present
2
King, Graeme
Director
16/07/2020 - 26/02/2026
2
Walsh, Louis Joseph
Director
16/07/2020 - 17/04/2026
-

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 CELANDINE COURT MANAGEMENT LIMITED

CELANDINE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/06/1986 with the registered office located at Flat 7 Celandine Court, Chingford Avenue, London E4 6SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELANDINE COURT MANAGEMENT LIMITED?

toggle

CELANDINE COURT MANAGEMENT LIMITED is currently Active. It was registered on 16/06/1986 .

Where is CELANDINE COURT MANAGEMENT LIMITED located?

toggle

CELANDINE COURT MANAGEMENT LIMITED is registered at Flat 7 Celandine Court, Chingford Avenue, London E4 6SQ.

What does CELANDINE COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CELANDINE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Louis Joseph Walsh as a director on 2026-04-17.