COURT PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURT PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294926

Incorporation date

12/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon19/03/2026
Confirmation statement made on 2026-01-25 with updates
dot icon03/02/2026
Director's details changed for Mr Pawan Kumar on 2026-02-03
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Termination of appointment of Lynda Orr as a director on 2021-05-12
dot icon31/03/2021
Appointment of Mr Christopher James O'mahony as a director on 2021-03-31
dot icon09/03/2021
Appointment of Mr Nimir Shah as a director on 2021-03-09
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Termination of appointment of Julie Anne Lawford as a director on 2019-06-05
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Director's details changed for Ms Julie Anne Lawford on 2018-01-26
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon02/10/2017
Termination of appointment of Nisha Mair as a director on 2017-10-02
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Appointment of Mrs Nisha Mair as a director on 2017-07-31
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Peverel Secretarial Limited as a secretary on 2016-01-20
dot icon08/01/2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX to Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 2016-01-08
dot icon08/01/2016
Appointment of Broadoak Management Limited as a secretary on 2016-01-01
dot icon21/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Appointment of Peverel Secretarial as a secretary
dot icon17/09/2012
Termination of appointment of Om Property Management as a secretary
dot icon09/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon09/02/2012
Appointment of Om Property Management as a secretary
dot icon08/02/2012
Termination of appointment of Peverel Om Limited as a secretary
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Appointment of Mrs Lynda Orr as a director
dot icon16/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 2011-06-16
dot icon01/04/2011
Appointment of Ms Julie Anne Lawford as a director
dot icon30/03/2011
Termination of appointment of John Lightfoot as a director
dot icon26/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon18/02/2010
Director's details changed for John Alexander Lightfoot on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Peverel Om Limited on 2009-10-01
dot icon18/02/2010
Director's details changed for Pawan Kumar on 2009-10-01
dot icon19/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated director peter back
dot icon03/02/2009
Return made up to 25/01/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon29/01/2008
Return made up to 25/01/08; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 25/01/07; no change of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 25/01/06; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 25/01/05; change of members
dot icon19/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 25/01/04; full list of members
dot icon24/11/2003
Director resigned
dot icon23/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 25/01/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/07/2002
Director resigned
dot icon25/02/2002
Return made up to 25/01/02; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 25/01/01; full list of members
dot icon23/02/2001
Secretary's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon25/02/2000
Return made up to 25/01/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon27/05/1999
New director appointed
dot icon29/03/1999
Return made up to 25/01/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon09/04/1998
Full accounts made up to 1997-03-31
dot icon05/02/1998
Return made up to 25/01/98; no change of members
dot icon17/02/1997
Return made up to 25/01/97; change of members
dot icon13/10/1996
Full accounts made up to 1996-03-31
dot icon06/03/1996
Registered office changed on 06/03/96 from: c/o o m management services LTD po box 63 668 hitchin road, luton, beds LU2 7XL
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
New secretary appointed
dot icon02/02/1996
Return made up to 25/01/96; full list of members
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Return made up to 25/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Director resigned
dot icon28/02/1994
Return made up to 25/01/94; no change of members
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Return made up to 25/01/93; full list of members
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon25/04/1993
Full accounts made up to 1992-03-31
dot icon26/03/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Registered office changed on 22/03/93 from: 1 butler place buckingham gate london SW1H 0PT
dot icon04/06/1992
Ad 19/06/91--------- £ si 50@1
dot icon04/06/1992
Return made up to 25/01/92; change of members
dot icon29/08/1991
Return made up to 31/01/91; full list of members
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon13/08/1991
Full accounts made up to 1990-03-31
dot icon25/07/1991
Ad 05/05/89--------- £ si 25@1
dot icon27/06/1991
Ad 19/04/90--------- £ si 125@1=125 £ ic 75/200
dot icon27/06/1991
Ad 19/06/91--------- £ si 50@1=50 £ ic 25/75
dot icon15/04/1991
Director resigned;new director appointed
dot icon30/04/1990
Ad 09/02/90--------- £ si 23@1=23 £ ic 2/25
dot icon28/02/1990
Return made up to 25/01/90; full list of members
dot icon05/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon05/02/1990
Resolutions
dot icon15/06/1989
Wd 09/06/89 ad 02/06/89--------- £ si 23@1=23 £ ic 27/50
dot icon20/01/1989
Wd 29/12/88 ad 14/12/88--------- £ si 25@1=25 £ ic 2/27
dot icon16/12/1988
Director resigned;new director appointed
dot icon26/10/1988
Accounting reference date notified as 31/03
dot icon20/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1988
Resolutions
dot icon30/09/1988
Certificate of change of name
dot icon20/09/1988
Registered office changed on 20/09/88 from: classic house 174/180 old street london EC1V 9BP
dot icon12/09/1988
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2026
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

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

Employees

2024

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROADOAK MANAGEMENT LIMITED
Corporate Secretary
01/01/2016 - Present
80
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
28/02/1996 - 24/12/2011
97
FIRSTPORT PROPERTY SERVICES LIMITED
Corporate Secretary
24/12/2011 - 16/09/2012
97
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
17/09/2012 - 20/01/2016
61
Kumar, Pawan
Director
24/06/1993 - Present
7

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 PLACE MANAGEMENT COMPANY LIMITED

COURT PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/09/1988 with the registered office located at Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB. There are currently 4 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

COURT PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/09/1988 .

Where is COURT PLACE MANAGEMENT COMPANY LIMITED located?

toggle

COURT PLACE MANAGEMENT COMPANY LIMITED is registered at Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire LU7 9NB.

What does COURT PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-25 with updates.