COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED

Register to unlock more data on OkredoRegister

COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01252365

Incorporation date

31/03/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon04/11/2024
Registered office address changed from Rear of 81 High Street Wallingford Oxfordshire OX10 0BX United Kingdom to Swan House Savill Way Marlow SL7 1UB on 2024-11-04
dot icon04/11/2024
Termination of appointment of Kenneth John Horn as a secretary on 2024-11-01
dot icon04/11/2024
Appointment of Ams Marlow Limited as a secretary on 2024-11-01
dot icon02/08/2024
Confirmation statement made on 2024-06-30 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon16/07/2023
Registered office address changed from Flat 4 Compton Court Brook Crescent Slough Berkshire SL1 6LL England to Rear of 81 High Street Wallingford Oxfordshire OX10 0BX on 2023-07-16
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/10/2022
Termination of appointment of Block Management Uk Limited as a secretary on 2022-10-31
dot icon31/10/2022
Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to Flat 4 Compton Court Brook Crescent Slough Berkshire SL1 6LL on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Kenneth John Horn on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Kamal Koshal on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Mr Kenneth John Horn on 2022-10-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-02-29
dot icon13/08/2020
Secretary's details changed for Mr Kenneth John Horn on 2020-08-13
dot icon13/08/2020
Director's details changed for Mr Kamal Koshal on 2020-08-13
dot icon13/08/2020
Director's details changed for Mr Kenneth John Horn on 2020-08-13
dot icon13/08/2020
Appointment of Block Management Uk Limited as a secretary on 2020-07-01
dot icon13/08/2020
Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2020-08-13
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon07/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-02-28
dot icon26/04/2018
Registered office address changed from , 10a St Martin's Street, Wallingford, Oxfordshire, OX10 0AL to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on 2018-04-26
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon17/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon23/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon23/01/2010
Director's details changed for Kenneth John Horn on 2010-01-22
dot icon23/01/2010
Director's details changed for Kamal Koshal on 2010-01-22
dot icon29/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/01/2009
Return made up to 29/12/08; full list of members
dot icon28/07/2008
Appointment terminated director anthony jay
dot icon19/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon11/06/2007
New director appointed
dot icon01/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/02/2007
Return made up to 29/12/06; change of members
dot icon21/09/2006
New director appointed
dot icon06/09/2006
New secretary appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 29/12/05; change of members
dot icon14/03/2006
Secretary resigned
dot icon13/01/2006
Secretary resigned
dot icon23/11/2005
New secretary appointed
dot icon14/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 29/12/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/02/2004
Return made up to 29/12/03; change of members
dot icon13/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/02/2003
Return made up to 29/12/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon29/01/2002
Return made up to 29/12/01; change of members
dot icon25/05/2001
Accounts for a small company made up to 2001-02-28
dot icon23/01/2001
Return made up to 29/12/00; change of members
dot icon24/07/2000
Accounts for a small company made up to 2000-02-28
dot icon12/04/2000
Return made up to 29/12/99; full list of members
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon10/05/1999
Accounts for a small company made up to 1999-02-28
dot icon19/01/1999
Return made up to 29/12/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1998-02-28
dot icon11/01/1998
Return made up to 29/12/97; no change of members
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
New secretary appointed
dot icon18/07/1997
Accounts for a small company made up to 1997-02-28
dot icon26/01/1997
Return made up to 29/12/96; full list of members
dot icon20/12/1996
New director appointed
dot icon03/11/1996
Accounts for a small company made up to 1996-02-28
dot icon23/07/1996
Director resigned
dot icon24/03/1996
Return made up to 29/12/95; no change of members
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New secretary appointed
dot icon01/12/1995
Director resigned
dot icon28/11/1995
Accounts for a small company made up to 1995-02-28
dot icon06/03/1995
Return made up to 29/12/94; full list of members
dot icon06/03/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1994-02-28
dot icon26/09/1994
Auditor's resignation
dot icon16/09/1994
Secretary resigned;director resigned
dot icon01/03/1994
Registered office changed on 01/03/94 from: 21/23 station road, henley on thames, oxon RG9 1AT
dot icon27/02/1994
Director resigned
dot icon27/02/1994
Director resigned
dot icon27/02/1994
Return made up to 29/12/93; full list of members
dot icon15/10/1993
Accounts for a small company made up to 1993-02-28
dot icon01/02/1993
Return made up to 29/12/92; no change of members
dot icon07/01/1993
Accounts for a small company made up to 1992-02-28
dot icon03/06/1992
New director appointed
dot icon16/03/1992
Director resigned
dot icon20/02/1992
Return made up to 29/12/91; no change of members
dot icon06/02/1992
Full accounts made up to 1991-02-28
dot icon26/03/1991
Director resigned;new director appointed
dot icon01/03/1991
Return made up to 28/12/90; full list of members
dot icon25/01/1991
Full accounts made up to 1990-02-28
dot icon19/03/1990
Return made up to 29/12/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1989-02-28
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon15/03/1989
Director resigned;new director appointed
dot icon15/03/1989
Director resigned
dot icon22/06/1988
Return made up to 31/12/87; full list of members
dot icon30/10/1987
Director resigned
dot icon30/10/1987
Full accounts made up to 1987-02-28
dot icon04/08/1987
Return made up to 31/12/86; full list of members
dot icon04/08/1987
New director appointed
dot icon04/08/1987
New director appointed
dot icon25/10/1986
Full accounts made up to 1986-02-28
dot icon05/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1986
Annual return made up to 31/12/85
dot icon29/05/1986
Full accounts made up to 1985-02-28
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 icon-3.28 % *

* during past year

Cash in Bank

£8,055.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.81K
-
0.00
8.33K
-
2022
2
5.67K
-
0.00
8.06K
-
2022
2
5.67K
-
0.00
8.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.67K £Descended-27.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.06K £Descended-3.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
01/11/2024 - Present
150
Horn, Kenneth John
Secretary
27/08/2006 - 01/11/2024
-
Koshal, Kamal
Director
16/05/2007 - Present
-
Horn, Kenneth John
Director
25/11/1996 - 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 MANAGEMENT COMPANY (SLOUGH) LIMITED

COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED is an(a) Active company incorporated on 31/03/1976 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. 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 MANAGEMENT COMPANY (SLOUGH) LIMITED?

toggle

COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED is currently Active. It was registered on 31/03/1976 .

Where is COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED located?

toggle

COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED do?

toggle

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

How many employees does COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED have?

toggle

COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED had 2 employees in 2022.

What is the latest filing for COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.