COURT SIXTEEN LIMITED

Register to unlock more data on OkredoRegister

COURT SIXTEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01957275

Incorporation date

12/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1985)
dot icon16/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-24
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon10/04/2025
Termination of appointment of Angela Helen Williams as a director on 2025-04-08
dot icon30/10/2024
Appointment of Mr Kenneth Mcleod Drake as a director on 2024-10-15
dot icon18/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Termination of appointment of Marcus Charles Thomlinson as a director on 2024-01-30
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2022
Appointment of Mrs Angela Helen Williams as a director on 2022-08-19
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Appointment of Mr Marcus Charles Thomlinson as a director on 2021-11-07
dot icon25/11/2021
Termination of appointment of Kenneth Mcleod Drake as a director on 2021-11-07
dot icon09/08/2021
Appointment of Ms Susan Wright as a director on 2021-08-06
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Termination of appointment of Robert James Woodland as a director on 2021-03-14
dot icon27/08/2020
Termination of appointment of Peter Lloyd as a director on 2020-08-26
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon07/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Termination of appointment of Annette Green as a director on 2020-02-09
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon19/03/2019
Appointment of Mrs Annette Green as a director on 2019-03-10
dot icon19/03/2019
Appointment of Mr Robert James Woodland as a director on 2019-03-10
dot icon12/11/2018
Termination of appointment of Daniel Matthews as a director on 2018-11-04
dot icon19/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/09/2017
Termination of appointment of James Michael Phillips as a director on 2017-09-12
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon26/06/2017
Appointment of Mr Daniel Matthews as a director on 2017-06-13
dot icon03/01/2017
Termination of appointment of Robert James Woodland as a director on 2016-12-13
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon22/07/2016
Director's details changed for Robert James Woodland on 2016-07-12
dot icon22/07/2016
Director's details changed for Mr James Michael Phillips on 2016-07-12
dot icon22/07/2016
Director's details changed for Professor Peter Lloyd on 2016-07-12
dot icon22/07/2016
Director's details changed for Kenneth Mcleod Drake on 2016-07-12
dot icon22/07/2016
Secretary's details changed for Alfred George Offord on 2016-07-12
dot icon09/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon19/09/2014
Appointment of Professor Peter Lloyd as a director on 2014-09-13
dot icon19/09/2014
Termination of appointment of Stephen Plomer Jackman as a director on 2014-09-05
dot icon29/08/2014
Appointment of Mr James Michael Phillips as a director on 2014-06-22
dot icon05/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Appointment of Kenneth Mcleod Drake as a director
dot icon09/11/2012
Termination of appointment of William Batchelor as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of James Clark as a director
dot icon24/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon14/06/2012
Appointment of Robert James Woodland as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Fiona Macfarlane as a director
dot icon09/11/2010
Termination of appointment of Sylvia Hardy as a director
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Appointment of William Hazzard Batchelor as a director
dot icon27/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon27/07/2010
Director's details changed for Fiona Janice Macfarlane on 2010-07-12
dot icon27/07/2010
Director's details changed for Dr Sylvia Hardy on 2010-07-12
dot icon27/07/2010
Director's details changed for James Thomas Clark on 2010-07-12
dot icon27/07/2010
Director's details changed for Stephen Plomer Jackman on 2010-07-12
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 12/07/09; full list of members
dot icon07/09/2009
Secretary's change of particulars / alfred offord / 12/07/2009
dot icon26/08/2008
Director appointed stephen plomer jackman
dot icon12/08/2008
Appointment terminate, director and secretary peter stuart logged form
dot icon12/08/2008
Return made up to 12/07/08; no change of members
dot icon12/08/2008
Secretary appointed alfred george offord
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon13/11/2007
Return made up to 12/07/07; full list of members
dot icon28/07/2006
Return made up to 12/07/06; change of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon23/07/2005
Return made up to 12/07/05; change of members
dot icon21/07/2004
Return made up to 12/07/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/08/2003
Return made up to 12/07/03; change of members
dot icon04/08/2003
Ad 20/06/03--------- £ si 3@1=3 £ ic 25/28
dot icon25/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2001
Return made up to 12/07/01; change of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/03/2001
Ad 09/02/01--------- £ si 1@1=1 £ ic 24/25
dot icon19/07/2000
Return made up to 12/07/00; change of members
dot icon17/05/2000
Full accounts made up to 2000-03-31
dot icon08/09/1999
Registered office changed on 08/09/99 from: 19 norton road hove east sussex BN3 3BE
dot icon22/07/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 12/07/99; full list of members
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 12/07/98; full list of members
dot icon24/07/1997
Return made up to 12/07/97; full list of members
dot icon23/06/1997
Full accounts made up to 1997-03-31
dot icon29/07/1996
Return made up to 12/07/96; full list of members
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon06/06/1996
Director resigned
dot icon17/07/1995
Auditor's resignation
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
New director appointed
dot icon01/08/1994
Full accounts made up to 1994-03-31
dot icon01/08/1994
Return made up to 12/07/94; change of members
dot icon24/06/1994
Secretary resigned;new secretary appointed
dot icon27/09/1993
Return made up to 12/07/93; full list of members
dot icon21/06/1993
Full accounts made up to 1993-03-31
dot icon18/05/1993
Ad 08/04/93--------- £ si 1@1=1 £ ic 23/24
dot icon29/07/1992
Return made up to 12/07/92; full list of members
dot icon02/07/1992
Full accounts made up to 1992-03-31
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon23/08/1991
Return made up to 11/07/91; no change of members
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 12/07/90; full list of members
dot icon17/07/1990
New director appointed
dot icon15/02/1990
Director resigned;new director appointed
dot icon24/07/1989
Full accounts made up to 1989-03-31
dot icon24/07/1989
Return made up to 14/07/89; full list of members
dot icon28/04/1989
Return made up to 14/07/88; full list of members
dot icon06/04/1989
Full accounts made up to 1988-03-31
dot icon19/02/1989
Secretary resigned;new secretary appointed
dot icon22/07/1988
Director resigned;new director appointed
dot icon19/04/1988
Director resigned
dot icon09/10/1987
Registered office changed on 09/10/87 from: 43 church road hove east sussex BN3 2BT
dot icon29/09/1987
New secretary appointed
dot icon09/09/1987
Director resigned
dot icon05/08/1987
Director resigned;new director appointed
dot icon24/07/1987
Full accounts made up to 1987-03-31
dot icon24/07/1987
Return made up to 22/05/87; full list of members
dot icon20/12/1986
Director resigned
dot icon12/11/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+38.21 % *

* during past year

Cash in Bank

£973.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
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)
2021
0
23.74K
-
0.00
457.00
-
2022
1
23.73K
-
0.00
704.00
-
2023
0
23.70K
-
0.00
973.00
-
2023
0
23.70K
-
0.00
973.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

23.70K £Descended-0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

973.00 £Ascended38.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Angela Helen
Director
19/08/2022 - 08/04/2025
-
Thomlinson, Marcus Charles
Director
07/11/2021 - 30/01/2024
5
Wright, Susan
Director
06/08/2021 - Present
1
Lloyd, Peter Anthony, Professor
Director
13/09/2014 - 26/08/2020
1
Drake, Kenneth Mcleod
Director
30/11/2012 - 07/11/2021
-

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 SIXTEEN LIMITED

COURT SIXTEEN LIMITED is an(a) Active company incorporated on 12/11/1985 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. 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 SIXTEEN LIMITED?

toggle

COURT SIXTEEN LIMITED is currently Active. It was registered on 12/11/1985 .

Where is COURT SIXTEEN LIMITED located?

toggle

COURT SIXTEEN LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does COURT SIXTEEN LIMITED do?

toggle

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

What is the latest filing for COURT SIXTEEN LIMITED?

toggle

The latest filing was on 16/04/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-24.