COUNTESS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COUNTESS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02191470

Incorporation date

11/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1987)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon23/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon25/07/2024
Director's details changed for Mrs Cheryl Spittles on 2024-07-25
dot icon10/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/02/2024
Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-02-23
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon28/11/2022
Secretary's details changed for Kingston Real Estate (Property Management) Limited on 2022-09-22
dot icon24/11/2022
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 2022-11-24
dot icon28/02/2022
Termination of appointment of Lance Tomlyn as a director on 2022-02-28
dot icon24/01/2022
Confirmation statement made on 2021-10-21 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/07/2020
Micro company accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Termination of appointment of James Darren Roberts as a director on 2019-04-25
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 2018-01-15
dot icon17/01/2018
Termination of appointment of Harecastle Limited as a secretary on 2018-01-15
dot icon07/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon21/08/2017
Secretary's details changed for Harecastle Limited on 2017-08-09
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Director's details changed for Mrs Cheryl Spittles on 2017-01-06
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon14/10/2016
Full accounts made up to 2016-03-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon06/02/2014
Appointment of Mrs Cheryl Spittles as a director
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon06/12/2012
Termination of appointment of Harecastle Limited as a secretary
dot icon24/08/2012
Full accounts made up to 2012-03-31
dot icon01/11/2011
Termination of appointment of Chelton Brown Ltd as a secretary
dot icon01/11/2011
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT United Kingdom on 2011-11-01
dot icon01/11/2011
Appointment of Harecastle Limited as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon12/11/2010
Director's details changed for Lance Tomlyn on 2009-12-31
dot icon12/11/2010
Director's details changed for James Darren Roberts on 2009-12-31
dot icon09/11/2010
Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT United Kingdom on 2010-11-09
dot icon09/11/2010
Termination of appointment of Chelton Brown Ltd as a secretary
dot icon09/11/2010
Appointment of Harecastle Limited as a secretary
dot icon05/11/2010
Registered office address changed from Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL on 2010-11-05
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 22/10/08; full list of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: the stables, church walk daventry northamptonshire NN11 4BL
dot icon09/11/2007
Return made up to 22/10/07; full list of members
dot icon09/11/2007
Secretary's particulars changed
dot icon09/11/2007
Registered office changed on 09/11/07 from: 4-5 george row northampton NN1 1DF
dot icon13/08/2007
New director appointed
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Director resigned
dot icon04/12/2006
Return made up to 22/10/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon12/04/2006
New director appointed
dot icon15/03/2006
Secretary resigned
dot icon31/10/2005
Return made up to 22/10/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
New secretary appointed
dot icon07/07/2005
Secretary resigned
dot icon19/01/2005
Registered office changed on 19/01/05 from: 1A wilby street northampton northamptonshire NN1 5JX
dot icon28/10/2004
Return made up to 22/10/04; change of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/10/2003
Return made up to 22/10/03; full list of members
dot icon29/10/2002
Return made up to 22/10/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 22/10/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2000
Return made up to 22/10/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Registered office changed on 27/06/00 from: office 1 112 lower thrift street northampton NN1 5HP
dot icon23/11/1999
Return made up to 22/10/99; full list of members
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon14/10/1999
Accounts for a small company made up to 1999-03-31
dot icon25/11/1998
Return made up to 22/10/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-03-31
dot icon26/11/1997
Return made up to 22/10/97; full list of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
New director appointed
dot icon12/12/1996
Return made up to 22/10/96; change of members
dot icon27/09/1996
Full accounts made up to 1996-03-31
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 22/10/95; change of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 22/10/94; full list of members
dot icon12/12/1993
Full accounts made up to 1993-03-31
dot icon09/12/1993
Return made up to 22/10/93; change of members
dot icon30/03/1993
New director appointed
dot icon23/03/1993
Director resigned;new director appointed
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon22/01/1993
Return made up to 22/10/92; no change of members
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon01/11/1991
Return made up to 22/10/91; full list of members
dot icon23/10/1991
Registered office changed on 23/10/91 from: eagle house 28 billing rd northamptonshire NN1 5AJ
dot icon20/11/1990
Accounts for a small company made up to 1990-03-31
dot icon20/11/1990
Return made up to 22/10/90; full list of members
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon13/12/1989
Return made up to 30/11/89; full list of members
dot icon12/09/1989
Wd 04/09/89 ad 19/07/89--------- £ si 3@1=3 £ ic 11/14
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Wd 24/02/89 ad 15/02/89--------- £ si 9@1=9 £ ic 2/11
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Return made up to 31/12/88; full list of members
dot icon16/11/1988
Registered office changed on 16/11/88 from: sunlight house quay street manchester M3 3LD
dot icon04/07/1988
Nc dec already adjusted
dot icon04/07/1988
Resolutions
dot icon21/06/1988
Memorandum and Articles of Association
dot icon02/06/1988
Certificate of change of name
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1988
Registered office changed on 23/05/88 from: 2 baches st london N1 6UB
dot icon16/12/1987
Resolutions
dot icon11/11/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£15.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.09K
-
0.00
-
-
2023
0
14.00
-
0.00
15.00
-
2024
0
14.00
-
0.00
15.00
-
2024
0
14.00
-
0.00
15.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED
Corporate Secretary
15/01/2018 - Present
-
Spittles, Cheryl
Director
23/01/2014 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTESS COURT MANAGEMENT COMPANY LIMITED

COUNTESS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/11/1987 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

COUNTESS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/11/1987 .

Where is COUNTESS COURT MANAGEMENT COMPANY LIMITED located?

toggle

COUNTESS COURT MANAGEMENT COMPANY LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does COUNTESS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-31.