COURT PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

COURT PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02246980

Incorporation date

22/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Sapphire House, Whitehall Road, Colchester CO2 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1988)
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon23/06/2025
Accounts for a dormant company made up to 2024-09-28
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon23/04/2024
Accounts for a dormant company made up to 2023-09-28
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-09-28
dot icon13/02/2023
Termination of appointment of Wendy Mulley as a director on 2023-02-14
dot icon25/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon18/07/2022
Director's details changed for Mrs Wendy Mully on 2022-07-18
dot icon15/07/2022
Appointment of Mr Nasser Akbareian as a director on 2022-07-11
dot icon15/07/2022
Appointment of Mrs Wendy Mully as a director on 2022-07-11
dot icon13/06/2022
Accounts for a dormant company made up to 2021-09-28
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-09-28
dot icon22/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/10/2020
Termination of appointment of Violet Ann Dart as a director on 2020-10-21
dot icon21/10/2020
Termination of appointment of Ann Rosemary Hyde as a director on 2020-10-21
dot icon16/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-09-28
dot icon01/10/2019
Appointment of Mr Stephen Collier as a director on 2019-09-26
dot icon01/10/2019
Termination of appointment of Ross Sebastian Lee Ashton-Gray as a director on 2019-09-16
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon22/03/2019
Cessation of Violet Margaret Fletcher as a person with significant control on 2016-09-30
dot icon22/03/2019
Cessation of Vi Fletcher as a person with significant control on 2016-09-30
dot icon22/03/2019
Cessation of Violet Ann Dart as a person with significant control on 2017-09-30
dot icon22/03/2019
Appointment of Mrs Ann Rosemary Hyde as a director on 2018-04-16
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/10/2018
Cessation of Ann Dart as a person with significant control on 2018-10-11
dot icon11/10/2018
Cessation of Sheila Avery as a person with significant control on 2018-10-11
dot icon11/10/2018
Cessation of Ross Sebastian Ashton-Gray as a person with significant control on 2018-10-11
dot icon18/07/2018
Appointment of Sapphire Property Management Ltd as a secretary on 2018-04-02
dot icon18/07/2018
Accounts for a dormant company made up to 2017-09-28
dot icon18/07/2018
Termination of appointment of John Ford & Associates Ltd as a secretary on 2018-04-02
dot icon02/04/2018
Registered office address changed from 21 Beacon Hill Avenue Harwich Essex CO12 3NR to Sapphire House Whitehall Road Colchester CO2 8YU on 2018-04-02
dot icon15/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon15/11/2017
Notification of Vi Fletcher as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Ann Dart as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Ross Ashton-Gray as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Sheila Avery as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Violet Ann Dart as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Ross Sebastian Ashton-Gray as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Violet Margaret Fletcher as a person with significant control on 2016-04-06
dot icon07/11/2017
Termination of appointment of Derek Warren as a director on 2017-10-29
dot icon12/07/2017
Total exemption small company accounts made up to 2016-09-28
dot icon03/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/11/2016
Appointment of Mr Derek Warren as a director on 2016-10-22
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon13/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-28
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Termination of appointment of John Richard Scott as a director on 2014-05-14
dot icon19/03/2014
Total exemption small company accounts made up to 2013-09-28
dot icon12/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-28
dot icon04/03/2013
Appointment of Mr John Richard Scott as a director
dot icon20/02/2013
Termination of appointment of Terence Hawtree as a director
dot icon20/11/2012
Registered office address changed from C/O John R Scott 14 Windermere Court Marine Parade East Clacton on Sea Essex CO15 6JN England on 2012-11-20
dot icon20/11/2012
Appointment of John Ford & Associates Ltd as a secretary
dot icon01/11/2012
Termination of appointment of John Scott as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon17/10/2012
Appointment of Miss Violet Margaret Fletcher as a director
dot icon17/10/2012
Termination of appointment of Ann Hyde as a director
dot icon09/07/2012
Total exemption small company accounts made up to 2011-09-28
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Appointment of Mr Ross Sebastian Lee Ashton-Gray as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for Violet Ann Dart on 2010-09-30
dot icon26/10/2010
Director's details changed for Ann Rosemary Hyde on 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-28
dot icon24/02/2010
Appointment of Mr John Richard Scott as a secretary
dot icon24/02/2010
Appointment of Mr Terence Christopher Hawtree as a director
dot icon24/02/2010
Registered office address changed from 145a Connaught Avenue Frinton on Sea Essex CO13 9AH on 2010-02-24
dot icon23/02/2010
Termination of appointment of John Scott as a director
dot icon23/02/2010
Termination of appointment of Paul Bryan as a secretary
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/10/2009
Appointment terminated director derek warren
dot icon22/06/2009
Accounts for a dormant company made up to 2008-09-28
dot icon02/03/2009
Director appointed ann rosemary hyde
dot icon02/03/2009
Director appointed john richard scott
dot icon16/10/2008
Return made up to 30/09/08; full list of members
dot icon16/10/2008
Appointment terminated director mary dean
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon25/10/2007
Return made up to 30/09/07; change of members
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/11/2006
Return made up to 30/09/06; full list of members
dot icon31/10/2006
New secretary appointed
dot icon19/12/2005
Return made up to 30/09/05; full list of members
dot icon15/12/2005
New secretary appointed
dot icon22/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New director appointed
dot icon27/11/2003
Return made up to 30/09/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon28/11/2002
Return made up to 30/09/02; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/11/2002
New director appointed
dot icon16/11/2002
New director appointed
dot icon04/11/2001
Return made up to 30/09/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2000
Accounts for a small company made up to 2000-09-30
dot icon19/10/2000
Return made up to 30/09/00; full list of members
dot icon27/10/1999
Return made up to 30/09/99; no change of members
dot icon15/10/1999
Accounts for a small company made up to 1999-09-30
dot icon05/11/1998
Accounts for a small company made up to 1998-09-30
dot icon19/10/1998
Return made up to 30/09/98; full list of members
dot icon13/11/1997
Accounts for a small company made up to 1997-09-30
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon19/10/1996
Return made up to 30/09/96; full list of members
dot icon19/10/1996
Accounts for a small company made up to 1996-09-30
dot icon27/10/1995
Accounts for a small company made up to 1995-09-30
dot icon12/10/1995
Return made up to 30/09/95; full list of members
dot icon23/11/1994
Accounts for a small company made up to 1994-09-30
dot icon21/11/1994
Director resigned;new director appointed
dot icon21/11/1994
Return made up to 30/09/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-09-30
dot icon07/12/1993
Return made up to 30/09/93; change of members
dot icon13/11/1992
Accounts for a small company made up to 1992-09-30
dot icon13/11/1992
Return made up to 30/09/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-09-30
dot icon29/10/1991
Return made up to 30/09/91; full list of members
dot icon10/12/1990
Accounts for a small company made up to 1990-09-30
dot icon26/10/1990
Return made up to 26/10/90; full list of members
dot icon28/11/1989
Return made up to 14/10/89; full list of members
dot icon16/10/1989
Accounts for a small company made up to 1989-09-30
dot icon06/07/1989
Accounting reference date shortened from 31/03 to 28/09
dot icon22/04/1988
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
28/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
210.00
-
0.00
-
-
2022
-
210.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Stephen
Director
26/09/2019 - Present
2
Mulley, Wendy
Director
10/07/2022 - 13/02/2023
1
Avery, Sheila Mary
Director
10/10/2002 - Present
-
Fletcher, Violet Margaret
Director
08/10/2012 - Present
-
Mr Nasser Akbareian
Director
11/07/2022 - Present
23

Persons with Significant Control

7
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 COURT PROPERTY COMPANY LIMITED

COURT PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 22/04/1988 with the registered office located at Sapphire House, Whitehall Road, Colchester CO2 8YU. There are currently 4 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 COURT PROPERTY COMPANY LIMITED?

toggle

COURT PROPERTY COMPANY LIMITED is currently Active. It was registered on 22/04/1988 .

Where is COURT PROPERTY COMPANY LIMITED located?

toggle

COURT PROPERTY COMPANY LIMITED is registered at Sapphire House, Whitehall Road, Colchester CO2 8YU.

What does COURT PROPERTY COMPANY LIMITED do?

toggle

COURT PROPERTY COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for COURT PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-14 with updates.