EDWARD COURT LTD.

Register to unlock more data on OkredoRegister

EDWARD COURT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01181152

Incorporation date

19/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

361 Hagley Road, Edgbaston, Birmingham B17 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1974)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon21/02/2025
Appointment of Mr Ian Matthew Ridgley as a director on 2025-02-17
dot icon11/02/2025
Termination of appointment of Shakeel Ahmed Javed as a director on 2025-02-10
dot icon17/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon10/07/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon28/11/2017
Appointment of Mr Gurpritt Singh Sangha as a director on 2017-11-14
dot icon01/11/2017
Termination of appointment of David Alan Fletcher as a director on 2017-10-31
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon06/06/2017
Director's details changed for Mr Amrik Singh Sangha on 2017-06-06
dot icon01/06/2017
Appointment of Mr Amrik Singh Sangha as a director on 2017-06-01
dot icon08/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Termination of appointment of Alan John Taylor as a director on 2016-02-11
dot icon04/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Andrew Lowrie as a director
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Resolutions
dot icon05/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Alan John Taylor on 2012-08-02
dot icon05/09/2012
Director's details changed for Mr David Alan Fletcher on 2012-08-02
dot icon28/06/2012
Appointment of Njalalle Baruti Baraza as a director
dot icon18/04/2012
Appointment of Stuart Arthur Gibbs as a secretary
dot icon18/04/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon30/03/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2012-03-30
dot icon30/03/2012
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon03/02/2010
Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 2010-02-03
dot icon03/02/2010
Termination of appointment of Countrywide Property Management as a secretary
dot icon03/02/2010
Appointment of Cosec Management Services Limited as a secretary
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2009
Director appointed shakeel javed
dot icon08/08/2009
Director appointed jon trevor
dot icon04/08/2009
Return made up to 03/08/09; full list of members
dot icon28/07/2009
Appointment terminated director patrick martin
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 03/08/08; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 7 vine terrace high street, harborne birmingham west midlands B17 9PU
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 03/08/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 03/08/06; full list of members
dot icon19/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon04/07/2006
Director resigned
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
New director appointed
dot icon04/10/2005
Return made up to 03/08/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 03/08/04; full list of members
dot icon12/07/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon29/09/2003
Return made up to 03/08/03; full list of members
dot icon09/09/2003
New director appointed
dot icon14/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 03/08/02; full list of members
dot icon08/03/2002
Registered office changed on 08/03/02 from: 49-51 shirley road acocks green birmingham B27 7XU
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 03/08/01; full list of members
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
New secretary appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon13/09/2000
Return made up to 03/08/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon06/10/1999
Return made up to 03/08/99; no change of members
dot icon16/11/1998
Registered office changed on 16/11/98 from: 614 stratford rd birmingham B11 4BE
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon20/10/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Return made up to 03/08/98; no change of members
dot icon19/09/1997
Return made up to 03/08/97; full list of members
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon05/03/1997
Full accounts made up to 1996-03-31
dot icon02/09/1996
Return made up to 03/08/96; no change of members
dot icon28/11/1995
Return made up to 03/08/95; no change of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/08/1994
Return made up to 03/08/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon18/11/1993
Return made up to 03/08/93; no change of members
dot icon08/04/1993
New director appointed
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon28/09/1992
Return made up to 03/08/92; full list of members
dot icon13/11/1991
Director resigned;new director appointed
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 03/08/91; no change of members
dot icon24/10/1990
Director resigned
dot icon21/09/1990
Director resigned
dot icon21/09/1990
New director appointed
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Return made up to 03/08/90; full list of members
dot icon11/10/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Return made up to 24/08/89; full list of members
dot icon26/10/1988
New director appointed
dot icon10/10/1988
Accounts made up to 1988-03-31
dot icon10/10/1988
Return made up to 12/08/88; full list of members
dot icon05/10/1988
Certificate of change of name
dot icon05/01/1988
Director resigned;new director appointed
dot icon21/09/1987
Full accounts made up to 1987-03-31
dot icon21/09/1987
Return made up to 10/08/87; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon08/10/1986
Return made up to 02/09/86; full list of members
dot icon19/08/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
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)
2023
0
180.00
-
0.00
-
-
2023
0
180.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

180.00 £Ascended- *

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
Baraza, Njalalle Baruti
Director
31/03/2012 - Present
-
Sangha, Gurpritt Singh
Director
14/11/2017 - Present
9
Ridgley, Ian Matthew
Director
17/02/2025 - Present
8
Mr Jon Trevor
Director
29/07/2009 - Present
10
Javed, Shakeel Ahmed
Director
29/07/2009 - 10/02/2025
1

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 EDWARD COURT LTD.

EDWARD COURT LTD. is an(a) Active company incorporated on 19/08/1974 with the registered office located at 361 Hagley Road, Edgbaston, Birmingham B17 8DL. There are currently 5 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 LTD.?

toggle

EDWARD COURT LTD. is currently Active. It was registered on 19/08/1974 .

Where is EDWARD COURT LTD. located?

toggle

EDWARD COURT LTD. is registered at 361 Hagley Road, Edgbaston, Birmingham B17 8DL.

What does EDWARD COURT LTD. do?

toggle

EDWARD COURT LTD. operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EDWARD COURT LTD.?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.