COMPTON COURT LIMITED

Register to unlock more data on OkredoRegister

COMPTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177668

Incorporation date

13/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon10/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-20
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon03/05/2022
Director's details changed for Richard Hugh Winborn on 2022-05-03
dot icon03/05/2022
Director's details changed for Richard Hugh Winborn on 2022-05-03
dot icon21/03/2022
Registered office address changed from PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon27/09/2019
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2019-09-27
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon04/01/2019
Appointment of Vestra Property Management Limited as a secretary on 2019-01-03
dot icon04/01/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 2019-01-04
dot icon02/01/2019
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-12-31
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon17/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon17/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon17/05/2018
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-17
dot icon24/07/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon26/04/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon21/08/2013
Director's details changed for Richard Hugh Winborn on 2013-07-15
dot icon29/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/07/2012
Secretary's details changed for Urban Owners Limited on 2012-07-19
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 2011-09-14
dot icon14/09/2011
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-09-14
dot icon11/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon15/02/2011
Registered office address changed from 14 Compton Court Victoria Crescent Upper Norwood London SE19 1AF on 2011-02-15
dot icon15/02/2011
Appointment of Urban Owners Limited as a secretary
dot icon15/02/2011
Termination of appointment of David Hall as a secretary
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon22/07/2010
Director's details changed for Meg B Lilja on 2009-10-01
dot icon22/07/2010
Director's details changed for Richard Hugh Winborn on 2009-10-01
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/07/2008
Return made up to 13/07/08; full list of members
dot icon17/07/2008
Secretary's change of particulars / david hall / 16/07/2008
dot icon17/07/2008
Location of register of members
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon13/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon06/08/2007
Return made up to 13/07/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2006
Return made up to 13/07/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 13/07/05; full list of members
dot icon20/07/2004
Secretary resigned
dot icon13/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
192.59K
-
0.00
-
-
2022
2
192.59K
-
0.00
-
-
2022
2
192.59K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

192.59K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
03/01/2019 - Present
95
Lilja, Meg B
Director
13/07/2004 - Present
-
Winborn, Richard Hugh
Director
13/07/2004 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPTON COURT LIMITED

COMPTON COURT LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPTON COURT LIMITED?

toggle

COMPTON COURT LIMITED is currently Active. It was registered on 13/07/2004 .

Where is COMPTON COURT LIMITED located?

toggle

COMPTON COURT LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does COMPTON COURT LIMITED do?

toggle

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

How many employees does COMPTON COURT LIMITED have?

toggle

COMPTON COURT LIMITED had 2 employees in 2022.

What is the latest filing for COMPTON COURT LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-12-31.