COULSON COURT LIMITED

Register to unlock more data on OkredoRegister

COULSON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01437299

Incorporation date

16/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Coulson Court, Prestwood, Great Missenden HP16 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon18/03/2026
Registered office address changed from , 1 Spitfire Row, St Eval, Wadebridge, Cornwall, PL27 7TF to 17 Coulson Court Prestwood Great Missenden HP16 0QB on 2026-03-18
dot icon18/03/2026
Appointment of Ms Joanne May Jones as a secretary on 2026-03-18
dot icon13/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of Olive Povey as a director on 2025-12-08
dot icon03/12/2025
Termination of appointment of Margaret Desborough as a director on 2025-12-01
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon16/10/2024
Termination of appointment of Royston Trevor Mobbs as a director on 2024-10-12
dot icon16/10/2024
Appointment of Mr David Hilton as a director on 2024-10-13
dot icon16/10/2024
Appointment of Mrs Margaret Desborough as a director on 2024-10-13
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon07/11/2022
Termination of appointment of Richard John Harvey Ellis as a director on 2022-11-07
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon03/10/2021
Termination of appointment of Ian King as a director on 2021-10-02
dot icon10/09/2021
Termination of appointment of Winifred Mary Ellis as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Edith Lilian Gildersleve as a director on 2021-09-10
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/10/2020
Appointment of Mr Ian King as a director on 2020-09-26
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon23/06/2019
Termination of appointment of Beryl Spillane as a director on 2019-06-22
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/02/2018
Termination of appointment of Elizabeth Ann Adams as a director on 2017-12-04
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/07/2017
Appointment of Mrs Winifred Mary Ellis as a director on 2017-07-14
dot icon15/07/2017
Appointment of Mrs Edith Lilian Gildersleve as a director on 2017-07-14
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/12/2015
Termination of appointment of Michael Browne as a director on 2015-11-29
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mr Richard John Harvey Ellis as a director on 2015-06-01
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/07/2014
Appointment of Mrs Beryl Spillane as a director
dot icon29/04/2014
Termination of appointment of Debbie Tank as a director
dot icon22/12/2013
Secretary's details changed for Laurence Charles Gildersleve on 2013-03-31
dot icon22/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/12/2012
Register inspection address has been changed from C/O L Gildersleve 57 Hamilton Road High Wycombe Buckinghamshire HP13 5BH
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon21/12/2012
Registered office address changed from , 57 Hamilton Road, High Wycombe, Buckinghamshire, HP13 5BH on 2012-12-21
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Greff Godward as a director
dot icon24/08/2011
Appointment of Elizabeth Ann Adams as a director
dot icon24/08/2011
Termination of appointment of Helen Addis as a director
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Royston Trevor Mobbs on 2009-12-21
dot icon22/12/2009
Director's details changed for Helen Addis on 2009-12-21
dot icon22/12/2009
Director's details changed for Olive Povey on 2009-12-21
dot icon22/12/2009
Director's details changed for Greff Godward on 2009-12-21
dot icon08/10/2009
Appointment of Debbie Tank as a director
dot icon08/10/2009
Appointment of Michael Browne as a director
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon17/12/2007
Location of debenture register
dot icon17/12/2007
Location of register of members
dot icon17/12/2007
Registered office changed on 17/12/07 from:\57 hamilton road, high wycombe, bucks HP13 5BH
dot icon17/12/2007
Secretary's particulars changed
dot icon23/04/2007
Registered office changed on 23/04/07 from:\39 wynbury drive, totteridge, high wycombe, buckinghamshire HP13 7QB
dot icon05/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 30/11/06; change of members
dot icon18/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon13/12/2005
Director resigned
dot icon11/12/2004
Return made up to 30/11/04; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2004
Registered office changed on 13/01/04 from:\millweye court, 73 southern road, thame, oxfordshire OX9 2ED
dot icon24/12/2003
Return made up to 30/11/03; change of members
dot icon26/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon29/01/2003
Return made up to 30/11/02; full list of members
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon05/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon02/01/2002
Return made up to 30/11/01; no change of members
dot icon24/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 30/11/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
Return made up to 30/11/99; full list of members
dot icon28/01/2000
Director resigned
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Secretary resigned
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Return made up to 30/11/98; full list of members
dot icon27/10/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon16/12/1997
Return made up to 30/11/97; full list of members
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
Director resigned
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon19/12/1996
Return made up to 30/11/96; full list of members
dot icon18/11/1996
New director appointed
dot icon13/10/1996
Full accounts made up to 1996-03-31
dot icon28/04/1996
Registered office changed on 28/04/96 from:\millweye court, henton, oxford, OX9 4AE
dot icon23/02/1996
Full accounts made up to 1995-03-31
dot icon28/11/1995
Return made up to 30/11/95; full list of members
dot icon14/11/1995
Director resigned
dot icon14/11/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 30/11/94; full list of members
dot icon06/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/12/1993
Return made up to 30/11/93; full list of members
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
New director appointed
dot icon29/01/1993
Return made up to 30/11/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Director resigned;new director appointed
dot icon02/02/1992
Director resigned;new director appointed
dot icon17/12/1991
Return made up to 30/11/91; full list of members
dot icon03/10/1991
Full accounts made up to 1991-03-31
dot icon11/04/1991
Auditor's resignation
dot icon03/04/1991
Registered office changed on 03/04/91 from:\57 london road, high wycombe, bucks, HP11 1BS
dot icon25/02/1991
Return made up to 12/04/89; full list of members
dot icon24/01/1991
Return made up to 30/11/90; full list of members
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon20/03/1990
Full accounts made up to 1989-03-31
dot icon25/07/1989
Director resigned;new director appointed
dot icon25/07/1989
Director resigned;new director appointed
dot icon25/07/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Return made up to 30/11/88; full list of members
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon06/09/1988
Director resigned;new director appointed
dot icon23/05/1988
Director resigned
dot icon30/10/1987
Return made up to 02/09/87; full list of members
dot icon05/10/1987
Full accounts made up to 1987-03-31
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1987
Return made up to 10/10/86; full list of members
dot icon27/02/1987
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Ian
Director
26/09/2020 - 02/10/2021
2
Ellis, Richard John Harvey
Director
01/06/2015 - 07/11/2022
5
Marriott, Thomas Arthur
Director
06/05/1993 - 05/09/1997
3
Mobbs, Royston Trevor
Director
16/05/2006 - 12/10/2024
1
Hilton, David
Director
13/10/2024 - Present
1

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 COULSON COURT LIMITED

COULSON COURT LIMITED is an(a) Active company incorporated on 16/07/1979 with the registered office located at 17 Coulson Court, Prestwood, Great Missenden HP16 0QB. 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 COULSON COURT LIMITED?

toggle

COULSON COURT LIMITED is currently Active. It was registered on 16/07/1979 .

Where is COULSON COURT LIMITED located?

toggle

COULSON COURT LIMITED is registered at 17 Coulson Court, Prestwood, Great Missenden HP16 0QB.

What does COULSON COURT LIMITED do?

toggle

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

What is the latest filing for COULSON COURT LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from , 1 Spitfire Row, St Eval, Wadebridge, Cornwall, PL27 7TF to 17 Coulson Court Prestwood Great Missenden HP16 0QB on 2026-03-18.