COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953069

Incorporation date

29/04/1969

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1986)
dot icon21/04/2026
Termination of appointment of Heather Margaret Crowe as a director on 2026-04-16
dot icon21/04/2026
Termination of appointment of Carole Anne Ashby as a director on 2026-04-16
dot icon15/12/2025
Micro company accounts made up to 2025-09-30
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon30/10/2025
Termination of appointment of George Duncan Cleaver as a director on 2025-10-30
dot icon08/04/2025
Termination of appointment of Andrew Richard Charles as a director on 2025-04-03
dot icon22/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-09-30
dot icon07/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon16/06/2023
Appointment of Mr Andrew Richard Charles as a director on 2023-06-08
dot icon13/06/2023
Appointment of Mrs Carole Anne Ashby as a director on 2023-06-08
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon18/11/2022
Termination of appointment of Charlie Pierpoint as a director on 2022-11-16
dot icon11/10/2022
Appointment of Mr George Duncan Cleaver as a director on 2022-10-07
dot icon30/09/2022
Termination of appointment of Louise Mooney as a director on 2022-09-22
dot icon30/09/2022
Termination of appointment of Robert Alan Bridger as a director on 2022-09-22
dot icon28/09/2022
Termination of appointment of Charmian Margaret Cust as a director on 2022-09-22
dot icon11/05/2022
Micro company accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon15/11/2021
Appointment of Mrs Charlie Pierpoint as a director on 2021-10-19
dot icon05/11/2021
Appointment of Mr Ian Yates as a director on 2021-10-19
dot icon05/11/2021
Appointment of Miss Louise Mooney as a director on 2021-10-19
dot icon05/11/2021
Appointment of Mrs Heather Margaret Crowe as a director on 2021-10-19
dot icon03/11/2021
Termination of appointment of Joy Elizabeth Rand as a director on 2021-10-19
dot icon29/10/2021
Appointment of Ms Charmian Margaret Cust as a director on 2021-10-19
dot icon23/09/2021
Termination of appointment of Hannah Warren as a director on 2021-09-15
dot icon09/02/2021
Micro company accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon26/01/2021
Registered office address changed from 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2021-01-26
dot icon05/01/2021
Appointment of Graham Bartholomew Limited as a secretary on 2020-11-02
dot icon05/01/2021
Registered office address changed from PO Box 104a Thames Ditton Surrey KT7 0RF to 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ on 2021-01-05
dot icon29/06/2020
Termination of appointment of Karen Jayne Hicks as a director on 2020-06-26
dot icon03/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon30/12/2019
Appointment of Ms Joy Elizabeth Rand as a director on 2019-12-05
dot icon30/12/2019
Appointment of Miss Hannah Warren as a director on 2019-12-05
dot icon16/12/2019
Appointment of Miss Karen Jayne Hicks as a director on 2019-12-05
dot icon16/12/2019
Micro company accounts made up to 2019-09-30
dot icon15/12/2019
Termination of appointment of Carole Anne Ashby as a secretary on 2019-12-05
dot icon15/12/2019
Termination of appointment of Abbas Salari as a director on 2019-12-05
dot icon15/12/2019
Termination of appointment of Laura Jane Hughes as a director on 2019-12-05
dot icon15/12/2019
Termination of appointment of Charmian Margaret Cust as a director on 2019-12-05
dot icon15/12/2019
Termination of appointment of Carole Anne Ashby as a director on 2019-12-05
dot icon09/12/2019
Termination of appointment of Susan Constance Scott as a director on 2019-12-03
dot icon30/09/2019
Director's details changed for Mr Abbas Salari on 2018-12-10
dot icon30/09/2019
Termination of appointment of Malcolm John Weatherburn as a director on 2019-05-18
dot icon13/02/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon24/12/2018
Appointment of Mrs Susan Constance Scott as a director on 2018-12-06
dot icon24/12/2018
Appointment of Mr Malcolm John Weatherburn as a director on 2018-12-06
dot icon24/12/2018
Appointment of Mr Abbas Salari as a director on 2018-12-06
dot icon20/12/2018
Micro company accounts made up to 2018-09-30
dot icon02/01/2018
Micro company accounts made up to 2017-09-30
dot icon20/12/2017
Termination of appointment of Helen Thompson as a director on 2017-12-11
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon14/07/2017
Appointment of Mrs Carole Anne Ashby as a director on 2017-06-29
dot icon13/07/2017
Appointment of Mrs Helen Thompson as a director on 2017-06-29
dot icon09/07/2017
Appointment of Mrs. Charmian Margaret Cust as a director on 2017-06-29
dot icon09/07/2017
Appointment of Mr Robert Alan Bridger as a director on 2017-06-29
dot icon07/07/2017
Termination of appointment of Beverley Charles Warwick as a director on 2017-06-29
dot icon07/07/2017
Appointment of Miss Laura Jane Hughes as a director on 2017-06-29
dot icon07/07/2017
Termination of appointment of Carole Anne Ashby as a director on 2017-06-29
dot icon07/07/2017
Appointment of Mrs Carole Anne Ashby as a secretary on 2017-06-29
dot icon07/07/2017
Termination of appointment of Ian Wycherley as a director on 2017-06-29
dot icon30/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/03/2017
Confirmation statement made on 2016-12-27 with updates
dot icon11/03/2017
Termination of appointment of a director
dot icon11/03/2017
Termination of appointment of Brenda Maureen Carr as a director on 2017-03-11
dot icon11/03/2017
Appointment of Mrs Carole Anne Ashby as a director on 2017-03-11
dot icon09/03/2017
Termination of appointment of Brenda Maureen Carr as a secretary on 2017-03-09
dot icon18/05/2016
Appointment of Mr Ian Wycherley as a director on 2015-06-26
dot icon17/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon02/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon19/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Jemil Kewfi as a director
dot icon29/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon12/01/2013
Termination of appointment of Michelle Kewfi as a director
dot icon12/01/2013
Director's details changed for Mrs. Brenda Maureen Carr on 2012-09-30
dot icon24/08/2012
Termination of appointment of Brian Maunders as a director
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon28/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon25/01/2011
Director's details changed for Beverley Charles Warwick on 2011-01-24
dot icon25/01/2011
Director's details changed for Brian Maunders on 2011-01-24
dot icon25/01/2011
Director's details changed for Brenda Maureen Carr on 2011-01-24
dot icon25/01/2011
Director's details changed for Michelle Samantha Kewfi on 2011-01-24
dot icon25/01/2011
Director's details changed for Jemil Deniz Kewfi on 2011-01-24
dot icon10/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon23/07/2009
Appointment terminated director christopher palmer
dot icon23/07/2009
Appointment terminated director sylvia seaward
dot icon23/07/2009
Director appointed brian maunders
dot icon20/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 27/12/08; full list of members
dot icon07/07/2008
Director appointed michelle samantha kewfi
dot icon07/07/2008
Director appointed jamil deniz kewfi
dot icon07/07/2008
Director appointed christopher stephen palmer
dot icon24/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon31/03/2008
Appointment terminated director jane farquharson
dot icon21/01/2008
Return made up to 27/12/07; change of members
dot icon24/07/2007
New director appointed
dot icon17/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/03/2007
Director resigned
dot icon26/01/2007
Return made up to 27/12/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/01/2006
Return made up to 27/12/05; change of members
dot icon03/08/2005
Director resigned
dot icon10/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Return made up to 27/12/04; change of members
dot icon25/01/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Secretary resigned;director resigned
dot icon08/06/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon23/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon20/02/2004
Return made up to 27/12/03; full list of members
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/01/2003
Return made up to 27/12/02; change of members
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon02/06/2002
Secretary resigned;director resigned
dot icon02/06/2002
Director resigned
dot icon16/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon27/01/2002
Return made up to 27/12/01; full list of members
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed;new director appointed
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Secretary resigned;director resigned
dot icon26/04/2001
Full accounts made up to 2000-09-30
dot icon25/01/2001
Return made up to 27/12/00; change of members
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon26/01/2000
Return made up to 27/12/99; change of members
dot icon28/05/1999
New secretary appointed;new director appointed
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Secretary resigned;director resigned
dot icon26/04/1999
Full accounts made up to 1998-09-30
dot icon27/01/1999
Return made up to 27/12/98; full list of members
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
New director appointed
dot icon02/06/1998
Director resigned
dot icon02/06/1998
New secretary appointed
dot icon02/06/1998
Secretary resigned
dot icon22/04/1998
Full accounts made up to 1997-09-30
dot icon22/01/1998
Return made up to 27/12/97; change of members
dot icon22/01/1998
Secretary's particulars changed
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon06/01/1997
Return made up to 27/12/96; full list of members
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon12/05/1996
New secretary appointed
dot icon10/05/1996
Full accounts made up to 1995-09-30
dot icon08/02/1996
Return made up to 27/12/95; full list of members
dot icon04/09/1995
Director resigned
dot icon22/06/1995
New director appointed
dot icon05/05/1995
Secretary resigned;director resigned
dot icon07/03/1995
Full accounts made up to 1994-09-30
dot icon17/02/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Director resigned
dot icon28/03/1994
Return made up to 27/12/93; full list of members
dot icon28/03/1994
Full accounts made up to 1993-09-30
dot icon03/03/1994
Registered office changed on 03/03/94 from: 1/60 warwick gardens thames ditton surrey KT7 0RA
dot icon19/10/1993
Full accounts made up to 1992-09-30
dot icon28/01/1993
Return made up to 27/12/92; no change of members
dot icon02/10/1992
Secretary resigned;new secretary appointed
dot icon01/02/1992
Full accounts made up to 1991-09-30
dot icon24/01/1992
Return made up to 27/12/91; change of members
dot icon17/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/03/1991
New secretary appointed
dot icon15/01/1991
Full accounts made up to 1990-09-30
dot icon15/01/1991
Return made up to 27/12/90; full list of members
dot icon15/01/1991
Director resigned;new director appointed
dot icon17/01/1990
Full accounts made up to 1989-09-30
dot icon17/01/1990
Return made up to 28/12/89; full list of members
dot icon13/01/1989
Full accounts made up to 1988-09-30
dot icon13/01/1989
Return made up to 22/12/88; full list of members
dot icon15/04/1988
New director appointed
dot icon15/04/1988
New secretary appointed
dot icon01/02/1988
Full accounts made up to 1987-09-30
dot icon01/02/1988
Director resigned
dot icon01/02/1988
Return made up to 22/12/87; full list of members
dot icon01/02/1988
Secretary resigned;director resigned
dot icon29/09/1987
Director resigned
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon27/02/1987
Full accounts made up to 1986-09-30
dot icon23/12/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
56.25K
-
0.00
-
-
2022
3
73.04K
-
0.00
-
-
2023
0
76.60K
-
0.00
-
-
2023
0
76.60K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

76.60K £Ascended4.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowe, Heather Margaret
Director
19/10/2021 - 16/04/2026
2
Yates, Ian Robert
Director
19/10/2021 - Present
2
Pierpoint, Charlie
Director
19/10/2021 - 16/11/2022
-
Ashby, Carole Anne
Director
11/03/2017 - 29/06/2017
-
Ashby, Carole Anne
Director
29/06/2017 - 05/12/2019
-

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 COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE)

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 29/04/1969 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. 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 COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE)?

toggle

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 29/04/1969 .

Where is COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) located?

toggle

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) do?

toggle

COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Heather Margaret Crowe as a director on 2026-04-16.