EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249255

Incorporation date

28/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

29-31 Devonshire House Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Christopher Emil King as a director on 2025-07-15
dot icon16/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon30/11/2023
Director's details changed for Ms Lilioara Paula Popa on 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2023
Director's details changed for Dean Upcraft on 2023-11-30
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Appointment of Miss Malika Idouaddi as a director on 2023-01-18
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Termination of appointment of Isaac Kim as a director on 2022-01-27
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Termination of appointment of Faeeza Keshavjee as a director on 2021-05-10
dot icon06/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon07/12/2020
Termination of appointment of Philippa Anne Egan as a director on 2020-12-07
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-03-03
dot icon03/03/2020
Termination of appointment of Sneller Property Consultants Limited as a secretary on 2020-03-03
dot icon03/03/2020
Registered office address changed from Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 2020-03-03
dot icon20/01/2020
Termination of appointment of Linda Dodd as a director on 2019-12-09
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon30/11/2019
Resolutions
dot icon30/11/2019
Statement of company's objects
dot icon27/11/2019
Appointment of Ms Faeeza Keshavjee as a director on 2019-11-13
dot icon19/11/2019
Appointment of Mr Isaac Kim as a director on 2019-11-19
dot icon19/11/2019
Appointment of Mr Christopher Emil King as a director on 2019-11-13
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Termination of appointment of Ian Munro as a director on 2017-09-14
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/11/2016
Amended full accounts made up to 2015-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Ms Lilionara Paula Popa as a director on 2016-05-16
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-31 no member list
dot icon31/12/2014
Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2014-12-31
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of David Colin Beavis as a director on 2014-03-31
dot icon20/01/2014
Appointment of Mr Ian Munro as a director on 2014-01-20
dot icon07/01/2014
Annual return made up to 2013-12-31 no member list
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon03/01/2013
Secretary's details changed for Sneller Property Consultants Ltd on 2013-01-03
dot icon03/01/2013
Secretary's details changed for Sneller Property Consultants Ltd on 2013-01-03
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/06/2012
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2012-06-27
dot icon09/01/2012
Annual return made up to 2011-12-31 no member list
dot icon11/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 no member list
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-31 no member list
dot icon20/01/2010
Director's details changed for Linda Dodd on 2009-12-30
dot icon20/01/2010
Director's details changed for Philippa Anne Egan on 2009-12-30
dot icon20/01/2010
Director's details changed for Dean Upcraft on 2009-12-30
dot icon20/01/2010
Director's details changed for David Colin Beavis on 2009-12-30
dot icon20/01/2010
Secretary's details changed for Sneller Property Consultants Ltd on 2009-12-30
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Annual return made up to 31/12/08
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/05/2008
Director appointed linda dodd
dot icon03/04/2008
Annual return made up to 31/12/07
dot icon02/04/2008
Registered office changed on 02/04/2008 from 74 broad street teddington middlesex TW11 8QX
dot icon02/04/2008
Location of debenture register
dot icon02/04/2008
Location of register of members
dot icon14/01/2008
Accounts for a small company made up to 2006-12-31
dot icon14/11/2007
Registered office changed on 14/11/07 from: 26 bramber court sterling place brentford middlesex TW8 9QP
dot icon14/11/2007
New secretary appointed
dot icon08/02/2007
Annual return made up to 31/12/06
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Location of debenture register
dot icon08/02/2007
Location of register of members
dot icon08/02/2007
Registered office changed on 08/02/07 from: L2 B9 14 underwood row london N1 7LQ
dot icon03/02/2007
Accounts for a small company made up to 2005-12-31
dot icon07/03/2006
Annual return made up to 31/12/05
dot icon08/12/2005
Accounts for a small company made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Annual return made up to 31/12/04
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Annual return made up to 31/12/03
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon30/07/2003
New director appointed
dot icon09/03/2003
Annual return made up to 31/12/02
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Annual return made up to 31/12/01
dot icon14/11/2001
New director appointed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon05/04/2001
Full accounts made up to 1999-12-31
dot icon23/03/2001
Annual return made up to 31/12/00
dot icon23/03/2001
New secretary appointed
dot icon26/02/2001
New director appointed
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon15/08/2000
Registered office changed on 15/08/00 from: 71 speldhurst road london W4 1BY
dot icon13/04/2000
Annual return made up to 31/12/99
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/09/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon13/05/1999
Accounts for a small company made up to 1998-03-31
dot icon13/05/1999
Accounts for a small company made up to 1997-03-31
dot icon04/05/1999
Compulsory strike-off action has been discontinued
dot icon30/04/1999
Annual return made up to 31/12/98
dot icon30/04/1999
Annual return made up to 31/12/97
dot icon30/04/1999
Registered office changed on 30/04/99 from: 2 bedford row london WC1R 4BU
dot icon16/02/1999
First Gazette notice for compulsory strike-off
dot icon29/05/1998
New director appointed
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/01/1997
Annual return made up to 31/12/96
dot icon07/01/1997
Director resigned
dot icon02/04/1996
Annual return made up to 31/12/95
dot icon02/02/1996
New director appointed
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a small company made up to 1994-03-31
dot icon23/05/1994
Auditor's resignation
dot icon28/04/1994
Annual return made up to 31/12/93
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon29/12/1993
New director appointed
dot icon25/11/1993
Annual return made up to 31/12/92
dot icon25/04/1993
Director resigned
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon23/10/1992
Director resigned
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon04/06/1992
Annual return made up to 31/12/91
dot icon11/02/1992
New director appointed
dot icon11/02/1992
New director appointed
dot icon20/12/1991
Director resigned
dot icon20/12/1991
Director resigned
dot icon11/06/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Annual return made up to 12/12/90
dot icon21/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1990
Registered office changed on 21/11/90 from: beazer house lower bristol road bath avon BA2 3EY
dot icon11/01/1990
Full accounts made up to 1989-03-31
dot icon11/01/1990
Annual return made up to 31/12/89
dot icon04/08/1989
Annual return made up to 31/12/88
dot icon28/04/1988
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

£61,940.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.27K
-
0.00
-
-
2022
0
36.49K
-
0.00
61.94K
-
2022
0
36.49K
-
0.00
61.94K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.49K £Ascended24.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upcraft, Dean
Director
01/11/2001 - Present
2
Ms Lilioara Paula Popa
Director
16/05/2016 - Present
7
Idouaddi, Malika
Director
18/01/2023 - Present
-
King, Christopher Emil
Director
13/11/2019 - 15/07/2025
-

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 EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED

EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1988 with the registered office located at 29-31 Devonshire House Elmfield Road, Bromley BR1 1LT. There are currently 3 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 EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED?

toggle

EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1988 .

Where is EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED located?

toggle

EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED is registered at 29-31 Devonshire House Elmfield Road, Bromley BR1 1LT.

What does EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EDWARD COURT (CLAYPONDS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.