EBONY COURT 1998 (MANAGEMENT) COMPANY LTD

Register to unlock more data on OkredoRegister

EBONY COURT 1998 (MANAGEMENT) COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615479

Incorporation date

14/08/1998

Size

Dormant

Contacts

Registered address

Registered address

54 Broad Street, Banbury OX16 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon23/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon05/03/2019
Appointment of Mr Paul Betchworth as a director on 2019-03-01
dot icon04/03/2019
Appointment of Mr Simon Julian Bingham as a director on 2019-03-01
dot icon04/03/2019
Registered office address changed from 64 Orchard Way Banbury Oxon OX16 0EN to 54 Broad Street Banbury OX16 5BL on 2019-03-04
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-08-14 with updates
dot icon10/11/2017
Confirmation statement made on 2017-08-14 with updates
dot icon10/11/2017
Termination of appointment of Kate Harris as a director on 2017-11-01
dot icon10/11/2017
Termination of appointment of Susan Kenna as a secretary on 2017-11-01
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon07/11/2014
Registered office address changed from Oak Cash & Carry Beaumont Road Banbury Oxfordshire OX16 7RH to 64 Orchard Way Banbury Oxon OX16 0EN on 2014-11-07
dot icon02/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon10/08/2011
Director's details changed for Nicholas John Dale on 2011-08-10
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon10/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/10/2008
Return made up to 14/08/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Return made up to 14/08/07; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/09/2006
Return made up to 14/08/06; full list of members
dot icon01/09/2005
Return made up to 14/08/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon31/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/10/2004
Return made up to 14/08/04; full list of members
dot icon19/12/2003
Return made up to 14/08/03; full list of members
dot icon19/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: kings park road moulton park industrial northampton northamptonshire NN3 6NW
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Secretary resigned;director resigned
dot icon23/12/2002
Director resigned
dot icon10/09/2002
Return made up to 14/08/02; full list of members
dot icon17/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/02/2002
Return made up to 14/08/01; full list of members
dot icon25/02/2002
Return made up to 14/08/00; full list of members
dot icon25/02/2002
Secretary's particulars changed;director's particulars changed
dot icon25/02/2002
Accounts for a dormant company made up to 2000-12-31
dot icon22/02/2002
Restoration by order of the court
dot icon03/07/2001
Final Gazette dissolved via compulsory strike-off
dot icon23/01/2001
First Gazette notice for compulsory strike-off
dot icon17/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/10/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon05/10/1999
Return made up to 14/08/99; full list of members
dot icon21/08/1998
Registered office changed on 21/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon21/08/1998
Secretary resigned;director resigned
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New secretary appointed;new director appointed
dot icon21/08/1998
New director appointed
dot icon14/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Nicholas John
Director
25/11/2002 - Present
2
Bingham, Simon Julian
Director
01/03/2019 - Present
53
Betchworth, Paul
Director
01/03/2019 - 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 EBONY COURT 1998 (MANAGEMENT) COMPANY LTD

EBONY COURT 1998 (MANAGEMENT) COMPANY LTD is an(a) Active company incorporated on 14/08/1998 with the registered office located at 54 Broad Street, Banbury OX16 5BL. There are currently 3 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 EBONY COURT 1998 (MANAGEMENT) COMPANY LTD?

toggle

EBONY COURT 1998 (MANAGEMENT) COMPANY LTD is currently Active. It was registered on 14/08/1998 .

Where is EBONY COURT 1998 (MANAGEMENT) COMPANY LTD located?

toggle

EBONY COURT 1998 (MANAGEMENT) COMPANY LTD is registered at 54 Broad Street, Banbury OX16 5BL.

What does EBONY COURT 1998 (MANAGEMENT) COMPANY LTD do?

toggle

EBONY COURT 1998 (MANAGEMENT) COMPANY LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EBONY COURT 1998 (MANAGEMENT) COMPANY LTD?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-14 with no updates.