CONSTABLE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONSTABLE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06047148

Incorporation date

10/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon14/01/2026
-
dot icon14/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon11/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-01-31
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon09/11/2022
Termination of appointment of Edwin Watson Partnership as a secretary on 2022-11-01
dot icon09/11/2022
Registered office address changed from C/O Watsons 1 Bank Plain Norwich NR2 4SF to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 2022-11-09
dot icon09/11/2022
Appointment of Watsons Property Group Ltd as a secretary on 2022-11-01
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-01-31
dot icon03/08/2021
Micro company accounts made up to 2020-01-31
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon03/02/2020
Termination of appointment of Nathan Andrew Humphreys as a director on 2020-02-03
dot icon03/02/2020
Appointment of Mr Raymond John Smith as a director on 2020-02-03
dot icon08/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/07/2019
Appointment of Mr Nathan Andrew Humphreys as a director on 2019-07-12
dot icon12/07/2019
Termination of appointment of Charles James Thurston as a director on 2019-07-12
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Secretary's details changed for Watsons on 2018-01-05
dot icon16/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-10 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-10 no member list
dot icon01/02/2015
Director's details changed for Mr Charles James Thurston on 2015-01-01
dot icon01/02/2015
Secretary's details changed for Watsons on 2015-01-01
dot icon01/02/2015
Termination of appointment of Jemmett Fox Company Services Limited as a secretary on 2015-01-01
dot icon27/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Termination of appointment of Lee Coomber as a director
dot icon14/04/2014
Registered office address changed from C/O Watsons 3 the Close Norwich Norfolk NR1 4DL on 2014-04-14
dot icon07/04/2014
Annual return made up to 2014-01-10 no member list
dot icon07/04/2014
Annual return made up to 2013-01-10 no member list
dot icon01/04/2014
Total exemption full accounts made up to 2013-01-31
dot icon01/04/2014
Appointment of Mr Charles James Thurston as a director
dot icon01/04/2014
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2012
Appointment of Watsons as a secretary
dot icon05/12/2012
Registered office address changed from , 251 Holt Road, Horsford, Norfolk, NR10 3EB on 2012-12-05
dot icon25/09/2012
First Gazette notice for voluntary strike-off
dot icon18/09/2012
Application to strike the company off the register
dot icon26/06/2012
Termination of appointment of William Gilchrist as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Appointment of Lee Edward Coomber as a director
dot icon25/01/2012
Annual return made up to 2012-01-10 no member list
dot icon25/01/2012
Appointment of Jemmett Fox Company Services Limited as a secretary
dot icon25/01/2012
Director's details changed for Mr William Douglas Gilchrist on 2012-01-10
dot icon25/01/2012
Termination of appointment of Andrew Lockey as a secretary
dot icon15/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-10 no member list
dot icon30/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-10 no member list
dot icon21/01/2010
Secretary's details changed for Andrew Ian Lockey on 2010-01-14
dot icon21/01/2010
Director's details changed for William Douglas Gilchrist on 2010-01-14
dot icon23/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/02/2009
Annual return made up to 10/01/09
dot icon04/02/2009
Appointment terminated secretary paul leach
dot icon04/02/2009
Director's change of particulars / william gilchrist / 31/07/2008
dot icon04/02/2009
Secretary's change of particulars / andrew lockey / 31/07/2008
dot icon11/12/2008
Appointment terminate, director paul andrew leach logged form
dot icon06/11/2008
Total exemption full accounts made up to 2008-01-30
dot icon01/11/2008
Appointment terminate, director paul andrew leach logged form
dot icon01/11/2008
Appointment terminated director edward cripps
dot icon04/08/2008
Registered office changed on 04/08/2008 from, dencora house, blyburgate, beccles, suffolk, NR34 9TY
dot icon04/08/2008
Secretary appointed andrew ian lockey
dot icon04/08/2008
Director appointed william douglas gilchrist
dot icon04/02/2008
Annual return made up to 10/01/08
dot icon10/01/2007
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
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.77K
-
0.00
-
-
2022
0
13.44K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Raymond John
Director
03/02/2020 - Present
14

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 CONSTABLE COURT MANAGEMENT COMPANY LIMITED

CONSTABLE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTABLE COURT MANAGEMENT COMPANY LIMITED?

toggle

CONSTABLE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2007 .

Where is CONSTABLE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CONSTABLE COURT MANAGEMENT COMPANY LIMITED is registered at Watsons Property Group Ltd, 18, Meridian Business Park, Norwich NR7 0TA.

What does CONSTABLE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CONSTABLE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: undefined.