ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488785

Incorporation date

17/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon22/09/2025
Termination of appointment of Kevin Charles Daw as a director on 2025-09-19
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Kevin Charles Daw on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Jeffrey David Inwood on 2025-03-26
dot icon24/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-24
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Appointment of Mr Jeffrey David Inwood as a director on 2024-03-13
dot icon29/01/2024
Termination of appointment of Hannah Dawson as a director on 2024-01-26
dot icon04/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2022
Termination of appointment of Colin Albert Irving as a director on 2022-08-22
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Termination of appointment of Fiona Jane Parashar as a director on 2022-01-24
dot icon11/01/2022
Appointment of Mr Kevin Charles Daw as a director on 2022-01-11
dot icon11/01/2022
Appointment of Ms Fiona Jane Parashar as a director on 2022-01-11
dot icon18/10/2021
Appointment of Miss Hannah Dawson as a director on 2021-10-15
dot icon26/08/2021
Termination of appointment of Stephen Anthony Stafford as a director on 2021-08-25
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon14/02/2017
Termination of appointment of Olive Jean Kerr as a director on 2016-09-30
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/11/2015
Appointment of Mr Colin Albert Irving as a director on 2015-11-26
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-07-17 no member list
dot icon13/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon13/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon13/10/2014
Registered office address changed from Chilton Estate Management Ltd 6 Gay Street Bath Banes BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-13
dot icon11/08/2014
Annual return made up to 2014-07-17 no member list
dot icon17/07/2014
Termination of appointment of Andrew Charles Archer as a director on 2014-07-10
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Nicholas Hart as a director
dot icon05/08/2013
Annual return made up to 2013-07-17 no member list
dot icon04/06/2013
Appointment of Olive Jean Kerr as a director
dot icon18/10/2012
Termination of appointment of Rebecca Palmer as a director
dot icon18/10/2012
Termination of appointment of Hassan Salamian as a director
dot icon18/10/2012
Termination of appointment of Olive Kerr as a director
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-17 no member list
dot icon21/08/2012
Secretary's details changed for Mrs Deborah Mary Velleman on 2011-10-01
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-17 no member list
dot icon19/10/2010
Termination of appointment of Carolyn Bowen as a director
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-17 no member list
dot icon09/08/2010
Director's details changed for Rebecca Palmer on 2009-10-01
dot icon09/08/2010
Director's details changed for Andrew Charles Archer on 2009-10-01
dot icon09/08/2010
Director's details changed for Nicholas Edward Hart on 2009-10-01
dot icon09/08/2010
Director's details changed for Barbara Le Hur on 2009-10-01
dot icon09/08/2010
Director's details changed for Olive Jean Kerr on 2009-10-01
dot icon09/08/2010
Director's details changed for Carolyn Irene Bowen on 2009-10-01
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Annual return made up to 17/07/09
dot icon11/08/2009
Director's change of particulars / olive kerr / 01/10/2008
dot icon11/08/2009
Appointment terminated secretary elizabeth stafford
dot icon23/12/2008
Registered office changed on 23/12/2008 from the tower 8 englishcombe court the moorlands bath BA2 2EF
dot icon23/12/2008
Secretary appointed deborah mary velleman
dot icon15/10/2008
Director appointed barbara le hur
dot icon18/09/2008
Director appointed carolyn irene bowen
dot icon18/09/2008
Director appointed nicholas edward hart
dot icon18/09/2008
Director appointed olive jean kerr
dot icon18/09/2008
Director appointed hassan salamian
dot icon18/09/2008
Director appointed rebecca palmer
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Annual return made up to 17/07/08
dot icon04/08/2008
Registered office changed on 04/08/2008 from the tower, 8 englishcombe court englishcombe lane bath BA2 2EF
dot icon04/08/2008
Director's change of particulars / stephen stafford / 04/08/2008
dot icon04/08/2008
Director's change of particulars / andrew archer / 04/08/2008
dot icon04/08/2008
Secretary's change of particulars / elizabeth stafford / 04/08/2008
dot icon09/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon20/12/2007
Registered office changed on 20/12/07 from: 2 princes way solihull west midlands B91 3ES
dot icon20/12/2007
Secretary resigned;director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon01/08/2007
Annual return made up to 17/07/07
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon16/08/2006
Annual return made up to 17/07/06
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
New director appointed
dot icon06/10/2005
Annual return made up to 17/07/05
dot icon26/07/2005
Registered office changed on 26/07/05 from: 1-4 fountain court new leaze bradley stoke bristol south gloucester BS32 4LA
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
New secretary appointed
dot icon27/10/2004
Annual return made up to 17/07/04
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon04/09/2003
Annual return made up to 17/07/03
dot icon20/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon13/08/2002
Registered office changed on 13/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon13/08/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Secretary resigned;director resigned
dot icon17/07/2002
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
31/12/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Daw, Kevin Charles
Director
11/01/2022 - 19/09/2025
4
Inwood, Jeffrey David
Director
13/03/2024 - Present
1
Dawson, Hannah
Director
15/10/2021 - 26/01/2024
-
Le Hur, Barbara
Director
09/09/2008 - 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 ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED

ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED?

toggle

ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/07/2002 .

Where is ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED located?

toggle

ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ENGLISHCOMBE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-12-31.