CROWN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CROWN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02431341

Incorporation date

11/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

7 Lampreys Lane, South Petherton TA13 5DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1989)
dot icon16/02/2026
Micro company accounts made up to 2025-12-31
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon31/10/2024
Appointment of Mrs Joanna Flanagan as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Josephine Mary Goldie as a director on 2024-10-31
dot icon05/02/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Termination of appointment of Anthony Ronald Widawski Ogilvy as a secretary on 2023-12-07
dot icon07/12/2023
Appointment of Mr Graham Henry Tole as a secretary on 2023-12-07
dot icon07/12/2023
Registered office address changed from Orchard End East Lambrook South Petherton Somerset . TA13 5HN to 7 Lampreys Lane South Petherton TA13 5DU on 2023-12-07
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon19/11/2018
Director's details changed for Mrs Anne Edith Tole on 2018-11-19
dot icon19/11/2018
Director's details changed for Miss Josephine Mary Goldy on 2018-11-19
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/03/2016
Appointment of Mr Philip Albert John Reyland as a director on 2016-03-20
dot icon22/12/2015
Annual return made up to 2015-12-03 no member list
dot icon15/12/2015
Termination of appointment of Mark Christian Sadler as a director on 2015-09-01
dot icon23/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-03 no member list
dot icon11/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/12/2013
Annual return made up to 2013-12-03 no member list
dot icon25/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/12/2012
Annual return made up to 2012-12-03 no member list
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-03 no member list
dot icon23/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-03 no member list
dot icon02/07/2010
Director's details changed for Mr Mark Christian Sadler on 2010-07-02
dot icon29/06/2010
Appointment of Mr Mark Christian Sadler as a director
dot icon25/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/12/2009
Annual return made up to 2009-12-03 no member list
dot icon27/12/2009
Director's details changed for Mr Antony Ronald Widawski Ogilvy on 2009-12-27
dot icon27/12/2009
Director's details changed for Mrs Anne Edith Tole on 2009-12-27
dot icon30/11/2009
Appointment of Miss Josephine Mary Goldy as a director
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Appointment terminated director joan sadler
dot icon19/12/2008
Annual return made up to 03/12/08
dot icon12/12/2008
Appointment terminate, director hilda mckenzie logged form
dot icon15/10/2008
Appointment terminated director hilda mckenzie
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/12/2007
Annual return made up to 03/12/07
dot icon05/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/12/2006
Annual return made up to 03/12/06
dot icon27/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/12/2005
Annual return made up to 03/12/05
dot icon12/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/11/2004
Annual return made up to 03/12/04
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/12/2003
Annual return made up to 03/12/03
dot icon27/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/12/2002
Annual return made up to 03/12/02
dot icon14/10/2002
New director appointed
dot icon08/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/12/2001
Director resigned
dot icon29/11/2001
Annual return made up to 03/12/01
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Director resigned
dot icon22/12/2000
Secretary resigned
dot icon22/12/2000
New secretary appointed
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Annual return made up to 03/12/00
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Annual return made up to 03/12/99
dot icon05/03/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Annual return made up to 03/12/98
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Annual return made up to 03/12/97
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon03/12/1996
Annual return made up to 03/12/96
dot icon07/11/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Annual return made up to 03/12/95
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon25/11/1994
Annual return made up to 03/12/94
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Resolutions
dot icon01/12/1993
Annual return made up to 03/12/93
dot icon16/11/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Secretary resigned;new secretary appointed
dot icon08/12/1992
Annual return made up to 03/12/92
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
New director appointed
dot icon31/01/1992
Annual return made up to 03/12/91
dot icon07/01/1992
Full accounts made up to 1990-12-31
dot icon17/10/1991
Registered office changed on 17/10/91 from: 2 crown court south petherton somerset TA13 5BT
dot icon04/01/1991
New secretary appointed
dot icon04/01/1991
Secretary resigned;director resigned
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New secretary appointed;new director appointed
dot icon12/12/1990
Annual return made up to 03/12/90
dot icon30/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1990
Registered office changed on 19/02/90 from: crown court the square south petherton somerset
dot icon11/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.63K
-
0.00
-
-
2022
0
2.13K
-
0.00
-
-
2022
0
2.13K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.13K £Ascended31.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Reyland, Philip Albert John
Director
20/03/2016 - Present
4
Ogilvy, Anthony Ronald Widawski
Secretary
10/12/2000 - 07/12/2023
-
Tole, Graham Henry
Secretary
07/12/2023 - Present
-
Flanagan, Joanna
Director
31/10/2024 - Present
-
Goldie, Josephine Mary
Director
01/10/2009 - 31/10/2024
-

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+
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 CROWN COURT MANAGEMENT COMPANY LIMITED

CROWN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/10/1989 with the registered office located at 7 Lampreys Lane, South Petherton TA13 5DU. 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 CROWN COURT MANAGEMENT COMPANY LIMITED?

toggle

CROWN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/10/1989 .

Where is CROWN COURT MANAGEMENT COMPANY LIMITED located?

toggle

CROWN COURT MANAGEMENT COMPANY LIMITED is registered at 7 Lampreys Lane, South Petherton TA13 5DU.

What does CROWN COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-12-31.