KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00886029

Incorporation date

19/08/1966

Size

Micro Entity

Contacts

Registered address

Registered address

9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon09/03/2026
Director's details changed for Mr Will Dennies on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Simon Victor Wood on 2026-03-09
dot icon09/03/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT England to 9th Floor 26 Elmfield Road Bromley Kent BR1 1LR on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Prime Management (Ps) Limited on 2026-03-09
dot icon16/02/2026
Appointment of Prime Management (Ps) Limited as a secretary on 2026-02-16
dot icon16/02/2026
Registered office address changed from Katherine Court, 70 Honor Oak Road London SE23 3RS England to Devonshire House 29/31 Elmfield Road Bromley Kent BR1 1LT on 2026-02-16
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/10/2025
Termination of appointment of Charlotte Stephanie Qureshi as a director on 2025-10-17
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with updates
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon01/11/2024
Director's details changed for Mr Simon Victor Wood on 2024-10-31
dot icon01/11/2024
Director's details changed for Mr Simon Victor Wood on 2024-10-31
dot icon01/11/2024
Director's details changed for Mr Simon Victor Wood on 2024-10-31
dot icon01/11/2024
Director's details changed for Mr Simon Victor Wood on 2024-10-31
dot icon01/11/2024
Director's details changed for Mr Simon Victor Wood on 2024-10-31
dot icon31/10/2024
Director's details changed for Mr Will Dennies on 2024-10-31
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Registered office address changed from Katherine Court 70 Honor Oak Road London SE23 3RS England to Katherine Court, 70 Honor Oak Road London SE23 3RS on 2024-09-11
dot icon11/09/2024
Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to 16 the Mall Surbiton KT6 4EQ
dot icon10/07/2024
Appointment of Mr Will Dennies as a director on 2024-07-10
dot icon10/07/2024
Termination of appointment of Charles Mills as a director on 2024-07-10
dot icon10/07/2024
Director's details changed for Mr Will Dennies on 2024-07-10
dot icon10/07/2024
Director's details changed for Mr Simon Victor Wood on 2024-07-10
dot icon03/07/2024
Registered office address changed from Charles Mills, Flat 12, Katherine Court 70 Honor Oak Road London SE23 3RS United Kingdom to Katherine Court 70 Honor Oak Road London SE23 3RS on 2024-07-03
dot icon03/07/2024
Appointment of Mr Simon Victor Wood as a director on 2024-07-03
dot icon29/01/2024
Termination of appointment of Toby Francis Roycroft as a director on 2023-11-21
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon22/11/2023
Termination of appointment of Jean Eldridge as a secretary on 2023-11-20
dot icon22/11/2023
Appointment of Charlotte Stephanie Qureshi as a director on 2023-10-24
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
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
28/08/2026
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)
2022
1
29.91K
-
0.00
62.99K
-
2023
0
2.26K
-
0.00
27.32K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
16/02/2026 - Present
762
Mutzuris, Apostolos
Director
21/05/2020 - 01/01/2022
-
Evans, Dawn Sarah
Director
17/07/2002 - 17/07/2010
-
Aldridge, Jacqueline Esther
Director
17/07/2010 - 10/10/2017
-
Callias, Maria Metaxia, Doctor
Director
27/11/2001 - 01/01/2022
2

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 KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED

KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED is an(a) Active company incorporated on 19/08/1966 with the registered office located at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR. There are currently 3 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 KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED?

toggle

KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED is currently Active. It was registered on 19/08/1966 .

Where is KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED located?

toggle

KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED is registered at 9th Floor 26 Elmfield Road, Bromley, Kent BR1 1LR.

What does KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED do?

toggle

KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KATHERINE COURT (HONOR OAK ROAD) MANAGEMENT CO LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Will Dennies on 2026-03-09.