CORAM COURT GENERAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORAM COURT GENERAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04365589

Incorporation date

01/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hillsdon Management, High Street, Sidmouth EX10 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon25/03/2026
Termination of appointment of Andrew Paul Bullen as a director on 2026-03-25
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon10/02/2026
Termination of appointment of Andrew James Macleod as a director on 2026-02-10
dot icon05/02/2026
Appointment of Mr Spencer Jarrett as a secretary on 2025-07-01
dot icon29/10/2025
Appointment of Mr Derek John Jones as a director on 2025-10-28
dot icon22/10/2025
Appointment of Mr Andrew Paul Bullen as a director on 2025-10-22
dot icon15/10/2025
Director's details changed for Mrs Sara Jane Runton England on 2025-08-22
dot icon15/10/2025
Director's details changed for Mrs Sara Jane Runton England on 2025-08-22
dot icon07/07/2025
Registered office address changed from 2 Coram Manor Sidmouth Road Lyme Regis Dorset DT7 3GF England to Hillsdon Management High Street Sidmouth EX10 8LD on 2025-07-07
dot icon26/05/2025
Termination of appointment of Michael Henry Stainer as a director on 2025-05-26
dot icon23/03/2025
Micro company accounts made up to 2025-02-28
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
Micro company accounts made up to 2024-02-28
dot icon18/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2024
Termination of appointment of Jeremy John Linnert as a director on 2024-05-30
dot icon28/02/2024
Appointment of Mrs Sara Jane Runton England as a director on 2024-02-25
dot icon19/02/2024
Registered office address changed from 5 Coram Court Lyme Regis Dorset DT7 3GE to 2 Coram Manor Sidmouth Road Lyme Regis Dorset DT7 3GF on 2024-02-19
dot icon06/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/10/2023
Micro company accounts made up to 2023-02-28
dot icon07/09/2023
Termination of appointment of Colin James Newell as a director on 2023-08-30
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon07/09/2021
Micro company accounts made up to 2021-02-28
dot icon07/09/2021
Appointment of Mr Colin James Newell as a director on 2021-09-01
dot icon11/05/2021
Appointment of Mr Michael Henry Stainer as a director on 2021-05-10
dot icon11/05/2021
Termination of appointment of Robert Michael Campbell Montgomery as a director on 2021-05-10
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-02-29
dot icon02/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-02-28
dot icon10/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-02-28
dot icon03/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/09/2017
Micro company accounts made up to 2017-02-28
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/02/2016
Annual return made up to 2016-02-01 no member list
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Director's details changed for Andre James Macleod on 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-02-01 no member list
dot icon15/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-01 no member list
dot icon13/02/2014
Termination of appointment of Andrew Crockett as a director
dot icon13/02/2014
Termination of appointment of Andrew Crockett as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-02-01 no member list
dot icon10/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/02/2012
Annual return made up to 2012-02-01 no member list
dot icon02/02/2012
Director's details changed for Andrew David Crockett on 2012-01-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/02/2011
Annual return made up to 2011-02-01 no member list
dot icon10/01/2011
Termination of appointment of Alan Price as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/02/2010
Annual return made up to 2010-02-01 no member list
dot icon06/02/2010
Director's details changed for Andrew David Crockett on 2010-02-01
dot icon06/02/2010
Director's details changed for Jeremy John Linnert on 2010-02-01
dot icon06/02/2010
Director's details changed for Andre James Macleod on 2010-02-01
dot icon06/02/2010
Director's details changed for Alan Laurence Price on 2010-02-01
dot icon06/02/2010
Director's details changed for Robert Michael Campbell Montgomery on 2010-02-01
dot icon06/02/2010
Termination of appointment of Jeremy Linnert as a secretary
dot icon10/12/2009
Termination of appointment of Michael Stone as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Annual return made up to 01/02/09
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/07/2008
Appointment terminated director robert hayman
dot icon25/06/2008
Director appointed jeremy john linnert
dot icon13/02/2008
Annual return made up to 01/02/08
dot icon02/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/08/2007
New director appointed
dot icon23/02/2007
Annual return made up to 01/02/07
dot icon07/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/02/2006
Annual return made up to 01/02/06
dot icon23/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 8 church street wimborne dorset BH21 1PN
dot icon22/02/2005
Annual return made up to 01/02/05
dot icon17/05/2004
Accounts for a dormant company made up to 2004-02-29
dot icon17/02/2004
Annual return made up to 01/02/04
dot icon02/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon17/02/2003
Annual return made up to 01/02/03
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon01/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
5.47K
-
0.00
-
-
2022
0
4.65K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Andrew James
Director
14/07/2005 - 10/02/2026
30
Jones, Derek John
Director
28/10/2025 - Present
-
Stainer, Michael Henry
Director
10/05/2021 - 26/05/2025
19
Linnert, Jeremy John
Director
23/06/2008 - 30/05/2024
1
Newell, Colin James
Director
01/09/2021 - 30/08/2023
-

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 CORAM COURT GENERAL MANAGEMENT LIMITED

CORAM COURT GENERAL MANAGEMENT LIMITED is an(a) Active company incorporated on 01/02/2002 with the registered office located at Hillsdon Management, High Street, Sidmouth EX10 8LD. 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 CORAM COURT GENERAL MANAGEMENT LIMITED?

toggle

CORAM COURT GENERAL MANAGEMENT LIMITED is currently Active. It was registered on 01/02/2002 .

Where is CORAM COURT GENERAL MANAGEMENT LIMITED located?

toggle

CORAM COURT GENERAL MANAGEMENT LIMITED is registered at Hillsdon Management, High Street, Sidmouth EX10 8LD.

What does CORAM COURT GENERAL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CORAM COURT GENERAL MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Andrew Paul Bullen as a director on 2026-03-25.