CENTURY COURT (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTURY COURT (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03976365

Incorporation date

19/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26 Osprey Court, Hawkfield Way, Bristol, Somerset BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon10/04/2026
Appointment of Mrs Nicola Jane Jones as a director on 2026-01-21
dot icon27/03/2026
Termination of appointment of David George Street as a director on 2026-01-21
dot icon02/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon31/01/2024
Registered office address changed from Unit 26 Hawkfield Way Hawkfield Business Park Bristol Somerset BS14 0BB England to Unit 26 Osprey Court Hawkfield Way Bristol Somerset BS14 0BB on 2024-01-31
dot icon31/01/2024
Secretary's details changed for Easton Bevins Block Management on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Barrie Murray-Upton on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Robert John Dalton-Morris on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Stuart Roy Manton on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Graham James Locke on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr David George Street on 2024-01-31
dot icon04/10/2023
Appointment of Mr Barrie Murray-Upton as a director on 2023-10-03
dot icon19/06/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Jennifer Ann Margaret Stapleton as a director on 2023-04-28
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon17/04/2023
Appointment of Easton Bevins Block Management as a secretary on 2023-04-04
dot icon03/01/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Unit 26 Hawkfield Way Hawkfield Business Park Bristol Somerset BS14 0BB on 2023-01-03
dot icon03/01/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2022-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon28/03/2022
Accounts for a small company made up to 2021-12-31
dot icon27/05/2021
Second filing for the termination of Robert Alan Padgett as a director
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/04/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon14/05/2020
Appointment of Mr Stuart Roy Manton as a director on 2020-05-04
dot icon14/05/2020
Appointment of Mrs Jennifer Ann Margaret Stapleton as a director on 2020-05-04
dot icon14/05/2020
Termination of appointment of Andrea Regan Lee Butland as a director on 2020-05-04
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon30/04/2020
Termination of appointment of Robert Alan Padgett as a director on 2019-12-09
dot icon14/06/2019
Appointment of Mr Graham James Locke as a director on 2019-05-13
dot icon14/06/2019
Termination of appointment of Valerie Choak as a director on 2019-05-13
dot icon07/05/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon15/10/2018
Appointment of Mr David George Street as a director on 2018-05-15
dot icon10/10/2018
Termination of appointment of Geraldine Mary Dargavel as a director on 2018-05-15
dot icon27/07/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon21/12/2017
Second filing for the appointment of Timothy John Lawrence as a director
dot icon25/10/2017
Termination of appointment of Catherine Elizabeth Dymoke as a director on 2017-09-18
dot icon16/10/2017
Appointment of Mr Tim John Lawrence as a director on 2017-10-03
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Second filing for the appointment of Valerie Choak as a director
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Appointment of Dr Andrea Regan Lee Butland as a director on 2017-02-10
dot icon29/03/2017
Appointment of Ms Valerie Choak as a director on 2017-03-16
dot icon31/01/2017
Termination of appointment of Carolyn Ann Mcquitty as a director on 2016-06-23
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/06/2014
Appointment of Geraldine Mary Dargavel as a director
dot icon05/06/2014
Termination of appointment of Stuart Mauton as a director
dot icon02/05/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Robert Alan Padgett on 2014-03-19
dot icon19/03/2014
Director's details changed for Carolyn Ann Mcquitty on 2014-03-19
dot icon19/03/2014
Director's details changed for Stuart Roy Mauton on 2014-03-19
dot icon19/03/2014
Director's details changed for Mrs Catherine Elizabeth Dymoke on 2014-03-19
dot icon19/03/2014
Director's details changed for Robert John Dalton-Morris on 2014-03-19
dot icon26/11/2013
Termination of appointment of Stanley Wheeler as a director
dot icon23/10/2013
Termination of appointment of Colin Albert as a director
dot icon10/06/2013
Appointment of Mr Stanley Charles George Wheeler as a director
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon12/05/2012
Termination of appointment of Pamela Furley as a director
dot icon12/05/2012
Termination of appointment of Alexander Bryce as a director
dot icon12/05/2012
Termination of appointment of David Havens as a director
dot icon10/05/2012
Appointment of Stuart Roy Mauton as a director
dot icon10/05/2012
Appointment of Catherine Elizabeth Dymoke as a director
dot icon10/05/2012
Appointment of Robert John Dalton-Morris as a director
dot icon03/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Carolyn Ann Mcquitty as a director
dot icon01/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Timothy Byng as a director
dot icon20/05/2011
Termination of appointment of Cecil Sanderson as a secretary
dot icon15/07/2010
Appointment of Mainstay (Secretaries) Limited as a secretary
dot icon15/07/2010
Registered office address changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH on 2010-07-15
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon27/04/2010
Appointment of Mr Robert Alan Padgett as a director
dot icon27/04/2010
Appointment of Mr David Edward Havens as a director
dot icon27/04/2010
Appointment of Mr Timothy Edwin Byng as a director
dot icon27/04/2010
Appointment of Mr Alexander Bryce as a director
dot icon27/04/2010
Director's details changed for Robin Collet Martin on 2010-04-19
dot icon27/04/2010
Director's details changed for John Frederick Worton Griffiths on 2010-04-19
dot icon27/04/2010
Director's details changed for Pamela Furley on 2010-04-19
dot icon27/04/2010
Director's details changed for Derrick Arnold Mason on 2010-04-19
dot icon27/04/2010
Director's details changed for Colin Robert Albert on 2010-04-19
dot icon27/04/2010
Termination of appointment of John Worton Griffiths as a director
dot icon27/04/2010
Termination of appointment of Derrick Mason as a director
dot icon27/04/2010
Termination of appointment of Robin Martin as a director
dot icon31/08/2009
Appointment terminated director derek harbour
dot icon01/05/2009
Accounts for a small company made up to 2008-12-31
dot icon01/05/2009
Return made up to 19/04/09; full list of members
dot icon23/04/2008
Return made up to 19/04/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Director appointed derrick arnold mason
dot icon07/04/2008
Director appointed pamela furley
dot icon07/04/2008
Director appointed colin robert albert
dot icon31/03/2008
Appointment terminated director malcolm catto
dot icon31/03/2008
Appointment terminated director barry bettany
dot icon31/03/2008
Appointment terminated director jane cowling
dot icon08/05/2007
Accounts for a small company made up to 2006-12-31
dot icon08/05/2007
Return made up to 19/04/07; full list of members
dot icon11/04/2007
Resolutions
dot icon02/02/2007
Memorandum and Articles of Association
dot icon08/09/2006
Scheme of arrangement - amalgamation
dot icon06/06/2006
Accounts for a small company made up to 2005-12-31
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon06/04/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/05/2005
Return made up to 19/04/05; change of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon24/03/2005
Director resigned
dot icon14/05/2004
Return made up to 19/04/04; change of members
dot icon02/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/06/2003
Return made up to 19/04/03; full list of members
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon18/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/04/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon21/03/2003
Resolutions
dot icon13/03/2003
Ad 06/03/03--------- £ si 1@1=1 £ ic 95/96
dot icon13/03/2003
Miscellaneous
dot icon21/02/2003
Miscellaneous
dot icon13/02/2003
Ad 06/02/03--------- £ si 1@1=1 £ ic 96/97
dot icon06/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon27/01/2003
Ad 21/01/03--------- £ si 95@1=95 £ ic 1/96
dot icon27/01/2003
Registered office changed on 27/01/03 from: 115 colmore row birmingham west midlands B3 3AL
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon30/08/2002
Registered office changed on 30/08/02 from: saint james court saint james parade bristol BS1 3LH
dot icon30/08/2002
Secretary resigned;director resigned
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Director resigned
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
New director appointed
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon08/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Secretary resigned
dot icon25/06/2001
Return made up to 19/04/01; full list of members
dot icon02/10/2000
Registered office changed on 02/10/00 from: clarke willmott & clarke blackbrook gate, blackbrook park ave, taunton somerset TA1 2PG
dot icon25/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon19/04/2000
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
31/12/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
96.00
-
0.00
96.00
-
2022
6
96.00
-
0.00
96.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
28/06/2010 - 31/12/2022
422
Locke, Graham James
Director
13/05/2019 - Present
2
Rosser, Stephen Jonathan
Director
04/08/2000 - 20/08/2002
17
Dalton Morris, Robert John
Director
02/05/2012 - Present
2
Murray-Upton, Barrie
Director
03/10/2023 - Present
9

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 CENTURY COURT (MANAGEMENT) COMPANY LIMITED

CENTURY COURT (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 19/04/2000 with the registered office located at Unit 26 Osprey Court, Hawkfield Way, Bristol, Somerset BS14 0BB. There are currently 6 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 CENTURY COURT (MANAGEMENT) COMPANY LIMITED?

toggle

CENTURY COURT (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 19/04/2000 .

Where is CENTURY COURT (MANAGEMENT) COMPANY LIMITED located?

toggle

CENTURY COURT (MANAGEMENT) COMPANY LIMITED is registered at Unit 26 Osprey Court, Hawkfield Way, Bristol, Somerset BS14 0BB.

What does CENTURY COURT (MANAGEMENT) COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/04/2026: Appointment of Mrs Nicola Jane Jones as a director on 2026-01-21.