COMBERTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMBERTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617149

Incorporation date

25/02/1982

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Laboratory, First Floor Paddington House, New Road, Kidderminster DY10 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1982)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon29/07/2022
Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF to The Old Laboratory, First Floor Paddington House New Road Kidderminster DY10 1AL on 2022-07-29
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon31/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Appointment of Mr Simon Knight as a director on 2019-05-03
dot icon08/05/2019
Termination of appointment of Daphne Knight as a director on 2019-05-03
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon11/10/2017
Termination of appointment of Margaret Turton Fraser-Royds as a director on 2017-10-10
dot icon11/10/2017
Termination of appointment of Marie Bridget Noble as a director on 2017-10-10
dot icon15/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon22/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/02/2016
Termination of appointment of Geoffrey Rathbone as a secretary on 2016-02-22
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon27/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon26/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2010
Termination of appointment of Mathew Davies as a director
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Director's details changed for Trevor Lloyd Roberts on 2009-10-01
dot icon02/08/2010
Director's details changed for Mr Kenneth Thomas Macaulay on 2009-10-01
dot icon02/08/2010
Director's details changed for Geoffrey Rathbone on 2009-10-01
dot icon02/08/2010
Director's details changed for Marie Bridget Noble on 2009-10-01
dot icon02/08/2010
Director's details changed for Daphne Knight on 2009-10-01
dot icon02/08/2010
Director's details changed for Margaret Turton Fraser-Royds on 2009-10-01
dot icon02/08/2010
Director's details changed for Anna Evans Watt on 2009-10-01
dot icon02/08/2010
Director's details changed for Mathew James Davies on 2009-10-01
dot icon02/08/2010
Director's details changed for Rosemary Suzanne Chadwick on 2009-10-01
dot icon29/07/2010
Appointment of Marilyn Roehead as a director
dot icon29/07/2010
Appointment of Diana Alice Greenow as a director
dot icon29/07/2010
Appointment of Gillian Margaret Bell as a director
dot icon20/07/2010
Appointment of Pamela Hussey as a director
dot icon16/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Appointment terminated director pauline bowen
dot icon31/07/2008
Return made up to 30/07/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2008
Appointment terminated director daniel gilmore
dot icon30/11/2007
Director resigned
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/07/2006
Return made up to 30/07/06; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2005
Return made up to 30/07/05; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2003
Return made up to 30/07/03; full list of members
dot icon24/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2002
Return made up to 30/07/02; full list of members
dot icon15/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/08/2001
Return made up to 30/07/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon14/08/2000
Return made up to 30/07/00; full list of members
dot icon08/08/2000
Full accounts made up to 2000-03-31
dot icon06/12/1999
New director appointed
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Return made up to 30/07/99; no change of members
dot icon21/09/1998
Return made up to 30/07/98; full list of members
dot icon21/09/1998
Registered office changed on 21/09/98 from: suite 2,shrubbery house 21 birmingham road kidderminster,worcestershire DY10 2BX
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon20/10/1997
Director resigned
dot icon20/10/1997
New director appointed
dot icon18/08/1997
Return made up to 30/07/97; full list of members
dot icon18/07/1997
Full accounts made up to 1997-03-31
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Director resigned
dot icon07/08/1996
Return made up to 30/07/96; no change of members
dot icon05/07/1996
Full accounts made up to 1996-03-31
dot icon04/08/1995
Return made up to 30/07/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
New director appointed
dot icon07/08/1994
Return made up to 30/07/94; no change of members
dot icon29/06/1994
Registered office changed on 29/06/94 from: c/o lloyd & co 1 church street kidderminster worcestershire DY10 2AD
dot icon29/06/1994
Full accounts made up to 1994-03-31
dot icon01/09/1993
Return made up to 30/07/93; full list of members
dot icon27/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Full accounts made up to 1993-03-31
dot icon06/04/1993
Director resigned;new director appointed
dot icon27/10/1992
Director resigned;new director appointed
dot icon21/08/1992
Return made up to 30/07/92; full list of members
dot icon16/07/1992
Full accounts made up to 1992-03-31
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Director resigned;new director appointed
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon24/09/1991
Return made up to 09/08/91; no change of members
dot icon13/09/1990
Return made up to 09/08/90; full list of members
dot icon05/09/1990
Full accounts made up to 1990-03-31
dot icon04/01/1990
Return made up to 14/08/89; full list of members
dot icon19/12/1989
Director resigned;new director appointed
dot icon21/08/1989
Wd 10/08/89 ad 10/05/85--------- £ si 10@1
dot icon21/08/1989
Wd 10/08/89 ad 09/05/84--------- £ si 50@1
dot icon21/08/1989
Wd 10/08/89 ad 05/03/82--------- £ si 78@1
dot icon16/08/1989
Director resigned;new director appointed
dot icon16/08/1989
Registered office changed on 16/08/89 from: c/o felton & co 6 church street kidderminster worcestershire DY10 2AD
dot icon11/08/1989
Full accounts made up to 1989-03-31
dot icon18/05/1989
Full accounts made up to 1988-03-31
dot icon12/05/1989
Director resigned;new director appointed
dot icon17/01/1989
Registered office changed on 17/01/89 from: comberton court comberton road kidderminster hereford & worcester
dot icon17/01/1989
Return made up to 05/11/88; full list of members
dot icon17/01/1989
Accounts for a small company made up to 1987-03-31
dot icon17/01/1989
Return made up to 07/11/87; full list of members
dot icon17/01/1989
Accounts for a small company made up to 1986-03-31
dot icon17/01/1989
Return made up to 07/11/86; full list of members
dot icon04/01/1989
Restoration by order of the court
dot icon06/04/1988
Dissolution
dot icon31/10/1987
First gazette
dot icon20/05/1986
Full accounts made up to 1984-03-31
dot icon20/05/1986
Full accounts made up to 1985-03-31
dot icon20/05/1986
Full accounts made up to 1983-03-31
dot icon20/05/1986
Return made up to 31/12/83; full list of members
dot icon20/05/1986
Return made up to 31/12/82; full list of members
dot icon20/05/1986
Return made up to 31/12/84; full list of members
dot icon20/05/1986
Return made up to 06/11/85; full list of members
dot icon25/02/1982
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
31/03/2025
dot iconNext confirmation date
30/07/2026
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
140.00
-
0.00
-
-
2022
10
140.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans Watt, Anna
Director
13/10/1996 - Present
1
Hussey, Pamela
Director
19/02/2010 - Present
-
Roehead, Marilyn
Director
14/10/2007 - Present
-
Greenow, Diana Alice
Director
12/07/2010 - Present
-
Roberts, Trevor Lloyd
Director
18/10/1999 - 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 COMBERTON COURT MANAGEMENT LIMITED

COMBERTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 25/02/1982 with the registered office located at The Old Laboratory, First Floor Paddington House, New Road, Kidderminster DY10 1AL. There are currently 7 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 COMBERTON COURT MANAGEMENT LIMITED?

toggle

COMBERTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 25/02/1982 .

Where is COMBERTON COURT MANAGEMENT LIMITED located?

toggle

COMBERTON COURT MANAGEMENT LIMITED is registered at The Old Laboratory, First Floor Paddington House, New Road, Kidderminster DY10 1AL.

What does COMBERTON COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COMBERTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.