EMMANUEL COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399779

Incorporation date

30/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Shortland Parsley, 17 Market Street, Atherstone CV9 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1989)
dot icon27/04/2026
Micro company accounts made up to 2025-12-31
dot icon26/03/2026
Termination of appointment of Paola Gabriella Angela Gorrara as a director on 2026-03-04
dot icon25/11/2025
Notification of Charlton Haynes Limited as a person with significant control on 2025-11-14
dot icon25/11/2025
Withdrawal of a person with significant control statement on 2025-11-25
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon10/01/2024
Termination of appointment of Martin Stockton as a director on 2023-12-15
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon15/06/2023
Director's details changed for Martin Stockton on 2023-05-12
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Registered office address changed from Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ England to C/O Shortland Parsley 17 Market Street Atherstone CV9 1ET on 2023-01-05
dot icon05/01/2023
Appointment of Mr James Richard Parsley as a secretary on 2023-01-05
dot icon15/12/2022
Termination of appointment of Sandra Kay Lindley as a secretary on 2022-12-15
dot icon15/12/2022
Termination of appointment of Katherine Amanda Winner as a director on 2022-11-15
dot icon20/07/2022
Secretary's details changed for Sandra Kay Lindley on 2022-07-20
dot icon20/07/2022
Registered office address changed from 17 Millbrook Drive Shenstone Lichfield Staffordshire WS14 0JL to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-07-20
dot icon20/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Director's details changed for Martyn Gareth Davies on 2019-11-22
dot icon18/11/2019
Director's details changed for Mrs Katherine Amanda Winner on 2019-11-18
dot icon18/10/2019
Appointment of Mrs Katherine Amanda Winner as a director on 2019-10-17
dot icon18/10/2019
Appointment of Ms Paola Gabriella Angela Gorrara as a director on 2019-10-17
dot icon18/10/2019
Appointment of Mr John Stuart Pye as a director on 2019-10-17
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon25/10/2016
Director's details changed for Martin Gareth Davies on 2016-09-30
dot icon29/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon07/06/2013
Director's details changed for Martin Stockton on 2013-06-07
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon31/07/2010
Director's details changed for Martin Gareth Davies on 2009-10-01
dot icon31/07/2010
Director's details changed for Martin Stockton on 2009-10-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 30/06/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Registered office changed on 06/07/2009 from c/o collinsons chartered accountants 55 newhall street birmingham west midlands B3 3RB
dot icon27/08/2008
Return made up to 30/06/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from c/o collinsons 55 newhall street birmingham B3 3RB
dot icon27/08/2008
Location of register of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Appointment terminated secretary martin stockton
dot icon09/06/2008
Secretary appointed sandra kay lindley
dot icon10/08/2007
Return made up to 30/06/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Secretary resigned;director resigned
dot icon26/10/2005
New secretary appointed
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Location of register of members
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
Return made up to 30/06/05; full list of members
dot icon26/08/2004
Return made up to 30/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/09/2003
Return made up to 30/06/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Registered office changed on 10/01/03 from: lifford hall lifford lane birmingham west midlands B30 3JN
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon15/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/07/2001
Return made up to 30/06/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Location of register of members
dot icon01/08/2000
Return made up to 30/06/00; no change of members
dot icon01/08/2000
Registered office changed on 01/08/00 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
dot icon02/03/2000
Registered office changed on 02/03/00 from: c/o kenneth hayes & co john hewitt house lifford lane kings norton birmingham B30 3JN
dot icon22/07/1999
Return made up to 30/06/99; full list of members
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/07/1998
Location of register of members
dot icon15/07/1998
Registered office changed on 15/07/98 from: c/o kenneth hayes & co lombard house great charles street birmingham B3 3NB
dot icon08/07/1998
Return made up to 30/06/98; no change of members
dot icon25/07/1997
Return made up to 30/06/97; full list of members
dot icon06/05/1997
Accounts for a small company made up to 1996-12-31
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon21/11/1996
Secretary resigned;director resigned
dot icon02/11/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Director resigned
dot icon04/07/1996
Return made up to 30/06/96; no change of members
dot icon04/07/1996
Secretary's particulars changed;director's particulars changed
dot icon15/05/1996
Accounts for a small company made up to 1995-12-31
dot icon12/07/1995
Return made up to 30/06/95; full list of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Director's particulars changed
dot icon08/07/1994
Return made up to 30/06/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon03/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon28/07/1993
New director appointed
dot icon21/07/1993
Return made up to 30/06/93; full list of members
dot icon08/07/1993
Director resigned
dot icon08/07/1993
Director resigned
dot icon08/07/1993
New secretary appointed;new director appointed
dot icon27/05/1993
New secretary appointed;new director appointed
dot icon27/05/1993
Secretary resigned;director resigned
dot icon27/05/1993
Director resigned
dot icon15/02/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon17/01/1993
Ad 30/03/92--------- £ si 145@1
dot icon17/01/1993
Registered office changed on 17/01/93 from: 70 park street derby DE1 2LL
dot icon17/01/1993
Ad 04/12/92--------- £ si 284@1=284 £ ic 716/1000
dot icon17/01/1993
Return made up to 30/06/92; full list of members
dot icon17/01/1993
Director resigned
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Return made up to 30/06/90; full list of members
dot icon17/01/1993
Return made up to 30/06/91; full list of members
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Accounts for a dormant company made up to 1991-12-31
dot icon17/01/1993
Accounts for a dormant company made up to 1990-12-31
dot icon12/01/1993
Restoration by order of the court
dot icon24/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon03/12/1991
First Gazette notice for compulsory strike-off
dot icon21/11/1991
Ad 19/11/91--------- £ si 118@1=118 £ ic 453/571
dot icon25/10/1991
Ad 11/10/91--------- £ si 290@1=290 £ ic 163/453
dot icon25/10/1991
Ad 10/10/91--------- £ si 161@1=161 £ ic 2/163
dot icon10/08/1990
Director resigned
dot icon25/06/1990
New director appointed
dot icon06/09/1989
Accounting reference date notified as 31/12
dot icon30/06/1989
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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
80.87K
-
0.00
-
-
2022
0
71.89K
-
0.00
-
-
2022
0
71.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

71.89K £Descended-11.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pye, John Stuart
Director
17/10/2019 - Present
6
Stockton, Martin
Director
08/11/1996 - 15/12/2023
4
Stockton, Martin
Director
04/01/1993 - 03/10/1996
4
Davies, Martyn Gareth
Director
19/07/2005 - Present
13
Gorrara, Paola Gabriella Angela
Director
17/10/2019 - 04/03/2026
7

Persons with Significant Control

2
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 EMMANUEL COURT MANAGEMENT LIMITED

EMMANUEL COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/06/1989 with the registered office located at C/O Shortland Parsley, 17 Market Street, Atherstone CV9 1ET. 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 EMMANUEL COURT MANAGEMENT LIMITED?

toggle

EMMANUEL COURT MANAGEMENT LIMITED is currently Active. It was registered on 30/06/1989 .

Where is EMMANUEL COURT MANAGEMENT LIMITED located?

toggle

EMMANUEL COURT MANAGEMENT LIMITED is registered at C/O Shortland Parsley, 17 Market Street, Atherstone CV9 1ET.

What does EMMANUEL COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for EMMANUEL COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-12-31.