CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05664495

Incorporation date

03/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2 Buckingham Court, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon04/02/2026
Micro company accounts made up to 2024-12-31
dot icon16/01/2026
Registered office address changed from 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG England to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 2026-01-16
dot icon16/01/2026
Appointment of Clarke Hillyer Limited as a secretary on 2026-01-10
dot icon22/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon21/01/2025
Micro company accounts made up to 2023-12-31
dot icon14/10/2024
Registered office address changed from 395 Centennial Park Elstree Herts WD6 3TJ to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-10-14
dot icon20/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon22/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon20/10/2021
Notification of Linda Maxine Springer as a person with significant control on 2021-07-26
dot icon13/10/2021
Cessation of Lajos Ervin Pap as a person with significant control on 2021-07-26
dot icon26/07/2021
Termination of appointment of Lajos Ervin Pap as a director on 2021-07-22
dot icon26/07/2021
Appointment of Mrs Linda Maxine Springer as a director on 2021-07-22
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Micro company accounts made up to 2019-12-31
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon13/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon04/05/2020
Registered office address changed from Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF England to 395 Centennial Park Elstree Herts WD6 3TJ on 2020-05-04
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon17/10/2019
Director's details changed for Mr Lajos Ervin Pap on 2019-10-17
dot icon17/10/2019
Change of details for Mr Lajos Ervin Pap as a person with significant control on 2019-10-17
dot icon17/10/2019
Registered office address changed from Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF England to Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF on 2019-10-17
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/10/2019
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Flat 13 Central Court 88 Manford Way Chigwell IG7 4JF on 2019-10-17
dot icon16/10/2019
Notification of Lajos Ervin Pap as a person with significant control on 2019-10-16
dot icon16/10/2019
Withdrawal of a person with significant control statement on 2019-10-16
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon05/08/2019
Appointment of Mr Lajos Ervin Pap as a director on 2019-07-01
dot icon05/08/2019
Termination of appointment of Hazel Jerrard as a director on 2019-06-30
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon09/01/2018
Director's details changed for Hazel Jerrard on 2018-01-02
dot icon09/01/2018
Director's details changed for Hazel Jerrard on 2018-01-02
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon06/10/2016
Micro company accounts made up to 2015-12-31
dot icon05/10/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon03/05/2016
Registered office address changed from 194 Station Road Edgware Middlesex HA8 7AT United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2016-05-03
dot icon03/05/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2015-01-02 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2014-01-02 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2013-01-02 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2012-01-02 with full list of shareholders
dot icon03/05/2016
Annual return made up to 2011-01-02 with full list of shareholders
dot icon03/05/2016
Appointment of Hazel Jerrard as a director on 2010-03-01
dot icon03/05/2016
Total exemption small company accounts made up to 2015-01-31
dot icon03/05/2016
Total exemption small company accounts made up to 2014-01-31
dot icon03/05/2016
Total exemption small company accounts made up to 2013-01-31
dot icon03/05/2016
Total exemption small company accounts made up to 2012-01-31
dot icon03/05/2016
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2016
Total exemption small company accounts made up to 2010-01-31
dot icon03/05/2016
Administrative restoration application
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2011
Termination of appointment of Joy Woods as a director
dot icon28/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon28/02/2010
Director's details changed for Joy Faith Woods on 2009-11-01
dot icon04/01/2010
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-01-04
dot icon04/01/2010
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon10/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 02/01/09; full list of members
dot icon05/01/2009
Secretary appointed hertford company secretaries LIMITED
dot icon31/12/2008
Registered office changed on 31/12/2008 from 8 martinsfield close chigwell essex IG7 6AT
dot icon31/12/2008
Appointment terminated secretary dianne whetstone
dot icon03/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/10/2008
Total exemption small company accounts made up to 2007-01-31
dot icon03/01/2008
Return made up to 02/01/08; full list of members
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New secretary appointed
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Registered office changed on 19/10/07 from: flat 10 central court 88 manford way, chigwell essex IG7 4JF
dot icon19/10/2007
Director resigned
dot icon27/04/2007
Director resigned
dot icon26/04/2007
Registered office changed on 26/04/07 from: 197 horns road barkingside ilford essex IG6 1DE
dot icon23/04/2007
Return made up to 03/01/07; full list of members
dot icon12/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon23/03/2006
New secretary appointed
dot icon15/03/2006
Registered office changed on 15/03/06 from: 249 cranbrook road ilford essex IG1 4TG
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon03/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
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
20.75K
-
0.00
-
-
2022
0
19.01K
-
0.00
-
-
2022
0
19.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.01K £Descended-8.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKE HILLYER LIMITED
Corporate Secretary
10/01/2026 - Present
36
JPCORS LIMITED
Nominee Secretary
03/01/2006 - 03/01/2006
5391
JPCORD LIMITED
Nominee Director
03/01/2006 - 03/01/2006
5355
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/01/2009 - 28/12/2009
2306
Pap, Lajos Ervin
Director
01/07/2019 - 22/07/2021
2

Persons with Significant Control

3
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 CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED

CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED is an(a) Active company incorporated on 03/01/2006 with the registered office located at 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZ. There are currently 2 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 CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED?

toggle

CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED is currently Active. It was registered on 03/01/2006 .

Where is CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED located?

toggle

CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED is registered at 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZ.

What does CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED do?

toggle

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

What is the latest filing for CENTRAL COURT MANAGEMENT (CHIGWELL) LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2024-12-31.