CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02373326

Incorporation date

18/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Minster Property Management, 7 The Square, Wimborne BH21 1JACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1989)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon21/07/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Appointment of Minster Property Management as a secretary on 2025-04-01
dot icon01/04/2025
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to Minster Property Management 7 the Square Wimborne BH21 1JA on 2025-04-01
dot icon01/04/2025
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2025-04-01
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon03/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon17/11/2023
Termination of appointment of Hugh Langridge as a director on 2023-11-16
dot icon06/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Director's details changed for Miss Kirsty Ginder on 2022-02-03
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon22/12/2021
Director's details changed for Kirsty Ginger on 2021-12-18
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Appointment of Kirsty Ginger as a director on 2021-11-09
dot icon28/04/2021
Director's details changed for Mr Hugh Langridge 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 Bourne Estates Limited Unit 4 Branksome Business Park Boune Valley Roadpoole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Termination of appointment of Luther Edwin Stone as a director on 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Termination of appointment of Robert Addyman Fort as a director on 2017-08-03
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
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 Jenny Jones as a director
dot icon21/12/2010
Termination of appointment of Christine Taylor as a director
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon18/12/2009
Secretary's details changed for Bourne Estates Ltd on 2009-12-18
dot icon18/12/2009
Director's details changed for Hugh Langridge on 2009-12-18
dot icon18/12/2009
Director's details changed for Jenny Jones on 2009-12-18
dot icon18/12/2009
Director's details changed for Christine Mary Taylor on 2009-12-18
dot icon18/12/2009
Director's details changed for Luther Edwin Stone on 2009-12-18
dot icon18/12/2009
Director's details changed for Robert Addyman Fort on 2009-12-18
dot icon17/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon12/01/2009
Director appointed jenny jones
dot icon07/01/2009
Secretary appointed bourne estates LTD
dot icon07/01/2009
Appointment terminated secretary brian collins
dot icon13/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated director jenny jones
dot icon21/01/2008
Return made up to 18/12/07; no change of members
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2 trinity, 161 old christchurch road, bournemouth, dorset BH1 1JU
dot icon18/08/2007
Secretary resigned
dot icon18/08/2007
New secretary appointed
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon16/08/2006
New director appointed
dot icon15/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 18/12/05; no change of members
dot icon09/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/12/2004
Return made up to 18/12/04; no change of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/08/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon28/01/2004
Return made up to 18/12/03; full list of members
dot icon06/09/2003
Registered office changed on 06/09/03 from: victoria chambers, fir vale road, bournemouth, dorset BH1 2JN
dot icon08/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 18/12/02; full list of members
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
New secretary appointed
dot icon07/12/2002
Registered office changed on 07/12/02 from: hawthorn house, 1 lowther gardens, bournemouth, dorset BH8 8NF
dot icon09/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 18/12/01; change of members
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Return made up to 04/12/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon23/03/1999
Return made up to 04/12/98; change of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon11/12/1997
Return made up to 04/12/97; full list of members
dot icon26/10/1997
Director resigned
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon25/06/1997
Registered office changed on 25/06/97 from: 144,holdenhurst road,, bournemouth,, dorset,, BH8 8AS
dot icon12/02/1997
New director appointed
dot icon04/12/1996
Return made up to 04/12/96; change of members
dot icon09/05/1996
Full accounts made up to 1996-03-31
dot icon22/11/1995
Return made up to 04/12/95; no change of members
dot icon11/05/1995
Accounts for a small company made up to 1995-03-31
dot icon23/11/1994
Return made up to 04/12/94; full list of members
dot icon24/06/1994
Full accounts made up to 1994-03-31
dot icon03/12/1993
Return made up to 04/12/93; full list of members
dot icon16/06/1993
Full accounts made up to 1993-03-31
dot icon03/03/1993
Full accounts made up to 1992-03-31
dot icon03/03/1993
Full accounts made up to 1991-03-31
dot icon03/03/1993
Full accounts made up to 1990-03-31
dot icon09/12/1992
Return made up to 04/12/92; no change of members
dot icon08/12/1992
Registered office changed on 08/12/92 from: 40/44 frances road, eastcliff, bournemouth, BH1 3SA
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon08/12/1992
Secretary resigned;director resigned;new director appointed
dot icon08/12/1992
New secretary appointed;director resigned;new director appointed
dot icon11/12/1991
Compulsory strike-off action has been discontinued
dot icon11/12/1991
Return made up to 04/12/91; full list of members
dot icon16/07/1991
First Gazette notice for compulsory strike-off
dot icon18/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - 01/04/2025
210
Mr Luther Edwin Stone
Director
30/06/2004 - 31/01/2020
3
Taylor, James
Director
09/01/1997 - 13/09/2001
1
Collins, Brian
Secretary
09/08/2007 - 01/03/2008
11
Taylor, Andrew James
Secretary
26/11/2002 - 09/08/2007
20

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 CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED

CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/04/1989 with the registered office located at Minster Property Management, 7 The Square, Wimborne BH21 1JA. There are currently 2 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 CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED?

toggle

CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/04/1989 .

Where is CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED is registered at Minster Property Management, 7 The Square, Wimborne BH21 1JA.

What does CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHARLES TAYLOR COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with no updates.