CERNE COURT FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CERNE COURT FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01396505

Incorporation date

27/10/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1985)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-09-28
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-28
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-09-28
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-28
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon14/12/2021
Appointment of Mr Gilbert Marcel Meal as a director on 2021-10-12
dot icon09/12/2021
Termination of appointment of Christopher John Dicks as a director on 2021-10-12
dot icon28/04/2021
Director's details changed for James Anthony Gillham on 2021-04-28
dot icon28/04/2021
Director's details changed for Mr Christopher John Dicks on 2021-04-28
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon28/04/2021
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-28
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon28/01/2020
Termination of appointment of Martin Andrew Horrocks as a director on 2020-01-17
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-09-28
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-09-28
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon22/01/2017
Total exemption small company accounts made up to 2016-09-28
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-09-28
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-09-28
dot icon29/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon03/01/2014
Appointment of Bourne Estates Ltd as a secretary
dot icon03/01/2014
Termination of appointment of Andrew Taylor as a secretary
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-28
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-09-28
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/03/2011
Total exemption full accounts made up to 2010-09-28
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon21/12/2010
Termination of appointment of Ann Dence as a director
dot icon12/03/2010
Appointment of Christopher John Dicks as a director
dot icon09/03/2010
Total exemption full accounts made up to 2009-09-28
dot icon08/03/2010
Termination of appointment of Richard Marsh as a director
dot icon25/02/2010
Appointment of James Anthony Gillham as a director
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Director's details changed for Richard Maxim Marsh on 2009-12-18
dot icon18/12/2009
Director's details changed for Ann Katherine Dence on 2009-12-18
dot icon18/12/2009
Director's details changed for Martin Andrew Horrocks on 2009-12-18
dot icon16/07/2009
Secretary appointed andrew james taylor
dot icon16/07/2009
Appointment terminated secretary stephen owens
dot icon16/07/2009
Registered office changed on 16/07/2009 from c/o messrs owens & porter sandbourne chambers 328A wimborne road, winton bournemouth, dorset BH9 2HH
dot icon20/01/2009
Director appointed richard maxim marsh
dot icon09/01/2009
Total exemption full accounts made up to 2008-09-28
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon15/09/2008
Appointment terminated director hilda williams
dot icon15/09/2008
Appointment terminated director horace d'arcy
dot icon14/02/2008
New director appointed
dot icon01/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon04/01/2008
Return made up to 18/12/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-09-28
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon27/10/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon24/01/2006
Total exemption full accounts made up to 2005-09-28
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon05/01/2005
Return made up to 18/12/04; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-09-28
dot icon08/01/2004
Return made up to 18/12/03; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-09-28
dot icon03/01/2003
Return made up to 18/12/02; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-09-28
dot icon07/01/2002
Return made up to 18/12/01; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-09-28
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon07/12/2000
Full accounts made up to 2000-09-28
dot icon10/01/2000
Return made up to 18/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1999-09-28
dot icon06/01/1999
Return made up to 18/12/98; no change of members
dot icon11/12/1998
Full accounts made up to 1998-09-28
dot icon02/01/1998
Return made up to 18/12/97; change of members
dot icon09/12/1997
Full accounts made up to 1997-09-28
dot icon07/01/1997
Return made up to 18/12/96; full list of members
dot icon15/12/1996
Accounts for a small company made up to 1996-09-28
dot icon15/12/1996
Director resigned
dot icon09/01/1996
Return made up to 15/12/95; no change of members
dot icon06/12/1995
New director appointed
dot icon24/11/1995
Accounts for a small company made up to 1995-09-28
dot icon07/12/1994
Director resigned
dot icon07/12/1994
Director resigned
dot icon07/12/1994
Return made up to 15/12/94; change of members
dot icon01/12/1994
Accounts for a small company made up to 1994-09-28
dot icon03/02/1994
Full accounts made up to 1993-09-29
dot icon04/01/1994
Return made up to 15/12/93; full list of members
dot icon26/11/1993
Director resigned
dot icon09/12/1992
Full accounts made up to 1992-09-29
dot icon07/12/1992
Return made up to 15/12/92; change of members
dot icon29/07/1992
Registered office changed on 29/07/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon06/02/1992
Return made up to 15/12/91; change of members
dot icon29/01/1992
New director appointed
dot icon10/01/1992
Full accounts made up to 1991-09-28
dot icon12/04/1991
Director resigned
dot icon04/02/1991
Full accounts made up to 1990-09-28
dot icon04/02/1991
Return made up to 14/12/90; full list of members
dot icon04/05/1990
Ad 23/04/90--------- £ si 9@347=3123 £ ic 9/3132
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon06/02/1990
Full accounts made up to 1989-09-28
dot icon06/02/1990
Return made up to 15/12/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-09-28
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Return made up to 09/12/88; full list of members
dot icon22/06/1988
Registered office changed on 22/06/88 from: messrs owens & porter avon house 26 st peters road bournemouth
dot icon22/01/1988
Full accounts made up to 1987-09-28
dot icon22/01/1988
Return made up to 11/12/87; full list of members
dot icon24/03/1987
Annual return made up to 31/12/86
dot icon03/12/1986
Return made up to 20/12/85; full list of members
dot icon09/10/1986
Secretary resigned;new secretary appointed
dot icon09/10/1986
Registered office changed on 09/10/86 from: 30 blake hill avenue parkstone poole dorset BH14 8QA
dot icon24/12/1985
Full accounts made up to 1986-09-28
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
28/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meal, Gilbert Marcel
Director
12/10/2021 - Present
1
Gillham, James Anthony
Director
19/02/2010 - Present
-

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+
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 CERNE COURT FLAT MANAGEMENT COMPANY LIMITED

CERNE COURT FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/10/1978 with the registered office located at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE. 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 CERNE COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

CERNE COURT FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/10/1978 .

Where is CERNE COURT FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CERNE COURT FLAT MANAGEMENT COMPANY LIMITED is registered at Rendall & Rittner Ltd., 13b St. George Wharf, London SW8 2LE.

What does CERNE COURT FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CERNE COURT FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.