CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED

Register to unlock more data on OkredoRegister

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101126

Incorporation date

18/02/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cobalt House Centre Court, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1987)
dot icon27/02/2017
Appointment of Mr Brian John Walton as a director on 2017-02-20
dot icon08/12/2016
Termination of appointment of Richard Charles Button as a director on 2016-12-08
dot icon08/12/2016
Termination of appointment of Michael James Taaffe as a director on 2016-12-08
dot icon04/06/2015
Appointment of Mr Brian John Walton as a secretary on 2015-01-10
dot icon04/06/2015
Termination of appointment of Robert Edward Hillier as a director on 2014-06-25
dot icon04/06/2015
Termination of appointment of Officiency Limited as a secretary on 2015-06-04
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Restoration by order of the court
dot icon07/04/2009
Final Gazette dissolved via compulsory strike-off
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon31/01/2008
Total exemption small company accounts made up to 2004-12-31
dot icon13/03/2007
Return made up to 25/10/06; full list of members
dot icon21/11/2006
Compulsory strike-off action has been discontinued
dot icon11/07/2006
Return made up to 25/10/05; full list of members
dot icon16/05/2006
First Gazette notice for compulsory strike-off
dot icon14/09/2005
Return made up to 25/10/04; no change of members; amend
dot icon01/08/2005
Return made up to 25/10/04; no change of members
dot icon27/07/2004
Registered office changed on 27/07/04 from: reading house waterside court neptune close rochester, kent ME2 4NZ
dot icon10/06/2004
New secretary appointed
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon30/03/2004
Secretary resigned
dot icon19/11/2003
Return made up to 25/10/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Director resigned
dot icon08/11/2002
Return made up to 25/10/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/02/2002
New director appointed
dot icon05/11/2001
Return made up to 25/10/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/03/2001
New director appointed
dot icon09/11/2000
Return made up to 25/10/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 25/10/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/11/1998
Return made up to 25/10/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Return made up to 25/10/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1996
Return made up to 25/10/96; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Director resigned
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/10/1995
Return made up to 25/10/95; full list of members
dot icon25/10/1994
Return made up to 25/10/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1993-12-31
dot icon19/11/1993
New director appointed
dot icon13/11/1993
Accounts for a small company made up to 1992-12-31
dot icon09/11/1993
Return made up to 25/10/93; no change of members
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon07/11/1992
Return made up to 25/10/92; full list of members
dot icon04/12/1991
Accounts for a dormant company made up to 1990-12-31
dot icon04/12/1991
Resolutions
dot icon21/11/1991
Return made up to 25/10/91; full list of members
dot icon12/05/1991
Return made up to 27/12/90; full list of members
dot icon11/04/1991
New director appointed
dot icon04/04/1991
Registered office changed on 04/04/91 from: 87 church road (lower level) hove east sussex BN3 2BB
dot icon04/04/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
New director appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon04/04/1991
New director appointed
dot icon02/01/1991
Registered office changed on 02/01/91 from: 87 church road hove east sussex BN3 2BB
dot icon14/12/1990
Secretary's particulars changed
dot icon14/12/1990
Registered office changed on 14/12/90 from: 77 church road hove east sussex BN3 2BB
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Return made up to 25/10/89; full list of members
dot icon21/08/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Ad 05/02/90--------- £ si 20@1=20 £ ic 2/22
dot icon30/04/1990
Accounts for a dormant company made up to 1988-12-31
dot icon30/04/1990
Registered office changed on 30/04/90 from: sheridan house 114,western road hove east sussex BN3 1DS
dot icon17/04/1990
Director resigned
dot icon23/05/1989
Resolutions
dot icon26/10/1988
Accounts for a dormant company made up to 1987-12-31
dot icon26/10/1988
Resolutions
dot icon10/10/1988
Resolutions
dot icon10/10/1988
New director appointed
dot icon10/10/1988
Director resigned
dot icon10/10/1988
Return made up to 26/09/88; full list of members
dot icon24/06/1988
Director resigned;new director appointed
dot icon24/06/1988
New secretary appointed
dot icon24/06/1988
Registered office changed on 24/06/88 from: duke house 32 waterloo street hove east sussex BN3 1AN
dot icon24/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/04/1987
Gazettable document
dot icon19/02/1987
Registered office changed on 19/02/87 from: 25 streatham vale london SW16
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
25/10/2016
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
dot iconNext due on
31/10/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED is an(a) Active company incorporated on 18/02/1987 with the registered office located at Cobalt House Centre Court, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4BQ. There is currently no 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 CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED?

toggle

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED is currently Active. It was registered on 18/02/1987 .

Where is CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED located?

toggle

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED is registered at Cobalt House Centre Court, Sir Thomas Longley Road, Medway City Estate Rochester, Kent ME2 4BQ.

What does CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED do?

toggle

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED?

toggle

The latest filing was on 27/02/2017: Appointment of Mr Brian John Walton as a director on 2017-02-20.