EDINBURGH COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02138676

Incorporation date

08/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

16 Church Street, King's Lynn PE30 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1987)
dot icon13/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon05/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon08/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon01/10/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon02/04/2019
Registered office address changed from C/O Rounce & Evans Property Management Ltd King's Lynn Innovation Centre Innovation Drive King's Lynn Norfolk PE30 5BY United Kingdom to 16 Church Street King's Lynn PE30 5EB on 2019-04-02
dot icon23/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon13/12/2016
Registered office address changed from King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to C/O Rounce & Evans Property Management Ltd King's Lynn Innovation Centre Innovation Drive King's Lynn Norfolk PE30 5BY on 2016-12-13
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Registered office address changed from 3 Jubilee Court Hunstanton Road Dersingham King's Lynn Norfolk PE31 6HH England to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2016-12-13
dot icon08/04/2016
Annual return made up to 2016-04-02 no member list
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Registered office address changed from 35 Swan Lane Sellindge Ashford Kent TN25 6HB to 3 Jubilee Court Hunstanton Road Dersingham King's Lynn Norfolk PE31 6HH on 2015-11-17
dot icon16/11/2015
Appointment of Mr John Hodson as a director on 2015-11-06
dot icon16/11/2015
Termination of appointment of Richard Mark Oughton as a secretary on 2015-11-16
dot icon28/04/2015
Annual return made up to 2015-04-02 no member list
dot icon08/01/2015
Termination of appointment of Kevin Stephen Thurston as a director on 2014-11-05
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-04-02 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-02 no member list
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-02 no member list
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-02 no member list
dot icon14/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-02 no member list
dot icon22/04/2010
Director's details changed for Helen Campbell Gallacher on 2010-04-02
dot icon22/04/2010
Director's details changed for Kevin Stephen Thurston on 2010-04-02
dot icon15/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon02/04/2009
Annual return made up to 02/04/09
dot icon02/04/2009
Director's change of particulars / helen callacher / 27/11/2008
dot icon02/12/2008
Registered office changed on 02/12/2008 from ginlily harvey street watton norfolk IP25 6EH
dot icon27/11/2008
Director appointed kevin stephen thurston
dot icon27/11/2008
Secretary appointed richard mark oughton
dot icon27/11/2008
Director appointed helen campbell callacher
dot icon27/11/2008
Registered office changed on 27/11/2008 from 35 swan lane sellindge ashford kent TN25 6HB
dot icon23/10/2008
Appointment terminated director colin twite
dot icon16/10/2008
Registered office changed on 16/10/2008 from beeches barn clockcase road clenchwarton kings lynn norfolk PE34 4BZ
dot icon16/10/2008
Appointment terminated secretary sarah green
dot icon16/10/2008
Appointment terminated director anthony green
dot icon21/04/2008
Partial exemption accounts made up to 2007-12-31
dot icon15/04/2008
Annual return made up to 02/04/08
dot icon15/04/2008
Appointment terminated director richard oughton
dot icon26/11/2007
Partial exemption accounts made up to 2006-12-31
dot icon05/11/2007
Registered office changed on 05/11/07 from: 12 edinburgh court kings lynn norfolk PE30 1ND
dot icon10/05/2007
Annual return made up to 02/04/07
dot icon06/12/2006
New director appointed
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Director resigned
dot icon17/08/2006
Secretary resigned;director resigned
dot icon17/08/2006
New director appointed
dot icon04/05/2006
Annual return made up to 02/04/06
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Annual return made up to 02/04/05
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Annual return made up to 02/04/04
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/05/2003
Annual return made up to 02/04/03
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
Annual return made up to 02/04/02
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/05/2001
Annual return made up to 02/04/01
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Annual return made up to 02/04/00
dot icon06/02/2000
Secretary resigned;director resigned
dot icon06/02/2000
New secretary appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
Registered office changed on 06/02/00 from: 1 edinburgh court littleport street king's lynn norfolk PE30 1PP
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Annual return made up to 02/04/99
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon26/03/1998
Annual return made up to 02/04/98
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Annual return made up to 02/04/97
dot icon12/04/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
Annual return made up to 02/04/96
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon07/04/1995
Annual return made up to 02/04/95
dot icon27/09/1994
Secretary resigned;new director appointed
dot icon15/06/1994
Accounts for a small company made up to 1993-12-31
dot icon30/03/1994
Annual return made up to 02/04/94
dot icon13/12/1993
Registered office changed on 13/12/93 from: 11 tuesday market place king s lynn norfolk PE30 1JT
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Annual return made up to 02/04/93
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Director resigned;new director appointed
dot icon09/04/1992
Annual return made up to 02/04/92
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
Resolutions
dot icon03/12/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Full accounts made up to 1989-12-31
dot icon02/06/1991
Annual return made up to 15/02/91
dot icon23/08/1990
Annual return made up to 07/02/90
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Annual return made up to 15/02/89
dot icon20/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/08/1989
Director resigned;new director appointed
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon08/06/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2.34K
-
0.00
-
-
2022
0
1.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodson, John
Director
06/11/2015 - Present
5
Gallacher, Helen Campbell
Director
23/11/2008 - 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 EDINBURGH COURT MANAGEMENT LIMITED

EDINBURGH COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/06/1987 with the registered office located at 16 Church Street, King's Lynn PE30 5EB. There are currently 2 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 EDINBURGH COURT MANAGEMENT LIMITED?

toggle

EDINBURGH COURT MANAGEMENT LIMITED is currently Active. It was registered on 08/06/1987 .

Where is EDINBURGH COURT MANAGEMENT LIMITED located?

toggle

EDINBURGH COURT MANAGEMENT LIMITED is registered at 16 Church Street, King's Lynn PE30 5EB.

What does EDINBURGH COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for EDINBURGH COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-02 with no updates.