CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545661

Incorporation date

26/09/2002

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon07/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon23/04/2025
Termination of appointment of John Edward Ramsay as a director on 2025-04-23
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon29/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/07/2024
Registered office address changed from Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA England to 140 Tachbrook Street London SW1V 2NE on 2024-07-04
dot icon04/07/2024
Termination of appointment of Management Secretaries Limited as a secretary on 2024-06-19
dot icon04/07/2024
Appointment of Fry & Company as a secretary on 2024-06-20
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon02/09/2022
Appointment of Mr James David Upsher as a director on 2022-07-18
dot icon30/08/2022
Termination of appointment of Graham Thomas as a director on 2022-08-25
dot icon18/08/2022
Appointment of Mrs Melanie Jane Ross as a director on 2022-08-18
dot icon09/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon24/11/2020
Termination of appointment of Christopher John Grace as a director on 2020-11-24
dot icon16/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon11/09/2020
Statement of capital following an allotment of shares on 2018-08-23
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon30/09/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon04/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon04/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-02
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/11/2016
Appointment of Mr Christopher John Grace as a director on 2016-11-21
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Management Secretaries Limited as a secretary on 2015-09-01
dot icon21/09/2015
Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 2015-09-21
dot icon21/09/2015
Termination of appointment of Pinnacle Property Management Limited as a secretary on 2015-08-31
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Michael Moore as a director
dot icon11/02/2014
Appointment of Mr John Edward Ramsay as a director
dot icon16/12/2013
Appointment of Mr Graham Thomas as a director
dot icon25/11/2013
Appointment of Pinnacle Property Management Limited as a secretary
dot icon25/11/2013
Appointment of Mr Michael Stuart Moore as a director
dot icon25/11/2013
Termination of appointment of Annette Finlayson-Hunter as a director
dot icon13/11/2013
Registered office address changed from Rosevale Margery Lane Lower Kingswood Tadworth Surrey KT20 7BG on 2013-11-13
dot icon04/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Appointment of Ms Annette Mary Finlayson-Hunter as a director
dot icon03/09/2012
Termination of appointment of Elizabeth Seabrook as a director
dot icon03/09/2012
Termination of appointment of John Seabrook as a secretary
dot icon03/09/2012
Registered office address changed from Takeley Manor Upland Road Epping Essex CM16 6PB on 2012-09-03
dot icon22/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2008
Return made up to 26/09/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Return made up to 26/09/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 26/09/06; full list of members
dot icon26/10/2005
Return made up to 26/09/05; full list of members
dot icon26/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon15/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 26/09/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2003-09-30
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon31/10/2002
Resolutions
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon02/10/2002
Resolutions
dot icon26/09/2002
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

£15.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
15.00
-
0.00
15.00
-
2022
-
15.00
-
0.00
15.00
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended- *

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
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
01/09/2015 - 19/06/2024
102
FRY & CO
Corporate Secretary
20/06/2024 - Present
40
Ross, Melanie Jane
Director
18/08/2022 - Present
-
Thomas, Graham
Director
16/12/2013 - 25/08/2022
2
Upsher, James David
Director
18/07/2022 - 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+
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 CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED

CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 3 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 CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED?

toggle

CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/09/2002 .

Where is CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CITY LIGHTS COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.