CYPRUS COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYPRUS COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840721

Incorporation date

13/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Cyprus Court, 21 Cyprus Road, Nottingham NG3 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon24/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon09/10/2025
Secretary's details changed for Mary Sheppard on 2025-09-27
dot icon09/10/2025
Appointment of Mrs Sheila Ann Rodgers as a director on 2025-10-09
dot icon09/10/2025
Director's details changed for Mary Sheppard on 2025-09-27
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon18/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon04/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon29/11/2018
Appointment of Ms Magdalena Petrova Douleva as a director on 2018-09-28
dot icon29/11/2018
Registered office address changed from 2 Cyprus Court 21 Cyprus Road Mapperley Park Nottingham Nottinghamshire NG3 5EB to 4 Cyprus Court 21 Cyprus Road Nottingham NG3 5EB on 2018-11-29
dot icon29/11/2018
Termination of appointment of Jennifer Ann Cruise as a director on 2018-09-28
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/08/2018
Appointment of Ms Maria Kefaladelis as a director on 2018-08-22
dot icon22/08/2018
Termination of appointment of Nigel John Russell as a director on 2018-08-22
dot icon17/03/2018
Appointment of Mr James Andrew Claye as a director on 2017-11-30
dot icon17/03/2018
Termination of appointment of Michael John Smith as a director on 2017-11-30
dot icon09/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-08-31
dot icon21/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon13/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-20 no member list
dot icon19/01/2015
Total exemption full accounts made up to 2014-08-31
dot icon20/10/2014
Appointment of Mr Nigel John Russell as a director on 2014-09-08
dot icon15/09/2014
Termination of appointment of Malcolm Free as a director on 2014-09-05
dot icon29/08/2014
Annual return made up to 2014-08-20 no member list
dot icon07/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon01/09/2013
Annual return made up to 2013-08-20 no member list
dot icon31/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-20 no member list
dot icon12/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-20 no member list
dot icon26/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-20 no member list
dot icon25/08/2010
Director's details changed for Michael John Smith on 2010-08-20
dot icon25/08/2010
Director's details changed for Jennifer Ann Cruise on 2010-08-20
dot icon12/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-20 no member list
dot icon09/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon21/08/2008
Annual return made up to 20/08/08
dot icon20/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon21/08/2007
Annual return made up to 20/08/07
dot icon19/07/2007
New director appointed
dot icon21/12/2006
New director appointed
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon14/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon18/10/2006
Director resigned
dot icon10/10/2006
Annual return made up to 20/08/06
dot icon14/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/10/2005
Annual return made up to 20/08/05
dot icon17/10/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon04/07/2005
New director appointed
dot icon12/11/2004
Annual return made up to 20/08/04
dot icon14/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/03/2004
Secretary resigned
dot icon09/02/2004
Registered office changed on 09/02/04 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon09/02/2004
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon14/09/2003
Annual return made up to 20/08/03
dot icon01/08/2003
Director's particulars changed
dot icon01/07/2003
Registered office changed on 01/07/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon15/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon28/08/2002
Annual return made up to 20/08/02
dot icon13/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon24/10/2001
Secretary resigned;director resigned
dot icon24/10/2001
Registered office changed on 24/10/01 from: 5/7 the lakes bedford road northampton NN4 7SH
dot icon24/10/2001
New secretary appointed
dot icon31/08/2001
Annual return made up to 28/08/01
dot icon21/03/2001
Accounts for a dormant company made up to 2000-08-31
dot icon12/09/2000
Annual return made up to 07/09/00
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claye, Mary
Secretary
14/08/2005 - Present
-
Rodgers, Sheila Ann
Director
09/10/2025 - Present
-
Claye, Mary
Director
14/08/2005 - Present
-
Kefaladelis, Maria
Director
22/08/2018 - Present
-
Claye, James Andrew
Director
30/11/2017 - Present
-

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 CYPRUS COURT MANAGEMENT COMPANY LIMITED

CYPRUS COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at 4 Cyprus Court, 21 Cyprus Road, Nottingham NG3 5EB. There are currently 6 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 CYPRUS COURT MANAGEMENT COMPANY LIMITED?

toggle

CYPRUS COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/1999 .

Where is CYPRUS COURT MANAGEMENT COMPANY LIMITED located?

toggle

CYPRUS COURT MANAGEMENT COMPANY LIMITED is registered at 4 Cyprus Court, 21 Cyprus Road, Nottingham NG3 5EB.

What does CYPRUS COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-08-31.