MADISON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MADISON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02280584

Incorporation date

26/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1988)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-24
dot icon18/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon15/09/2023
Registered office address changed from Renzo 5th Floor, 167-169 Great Portland Street London W1W 5PF England to C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF on 2023-09-15
dot icon26/07/2023
Termination of appointment of Acorn Estate Management as a secretary on 2023-04-01
dot icon26/07/2023
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG England to Renzo 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2023-07-26
dot icon16/03/2023
Micro company accounts made up to 2022-03-24
dot icon01/02/2023
Confirmation statement made on 2022-07-26 with updates
dot icon25/01/2023
Director's details changed for Mr Steve Hayden Anthony Asher on 2023-01-26
dot icon25/01/2023
Director's details changed for Ms Nelly Carine Noemie Batisse on 2023-01-26
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon04/10/2021
Micro company accounts made up to 2021-03-24
dot icon19/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-19
dot icon19/04/2021
Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-19
dot icon01/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-24
dot icon13/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-03-24
dot icon29/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon23/10/2018
Accounts for a dormant company made up to 2018-03-24
dot icon24/05/2018
Appointment of Ms Nelly Carine Noemie Batisse as a director on 2018-05-24
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon17/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon27/05/2016
Appointment of Mr Alexe Ismailov as a director on 2016-05-19
dot icon26/05/2016
Termination of appointment of Robert Porter as a director on 2016-05-05
dot icon05/05/2016
Appointment of Mr Steve Hayden Anthony Asher as a director on 2016-05-05
dot icon09/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon03/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2014-03-24
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-24
dot icon12/07/2013
Secretary's details changed for Acorn Estate Management on 2013-07-09
dot icon12/07/2013
Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley South Kent BR2 9HD on 2013-07-12
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-24
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon17/02/2012
Secretary's details changed for Acorn Estate Management on 2012-02-17
dot icon17/02/2012
Director's details changed for Robert Porter on 2012-02-17
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-24
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/07/2010
Total exemption full accounts made up to 2010-03-24
dot icon12/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon11/08/2009
Total exemption full accounts made up to 2009-03-24
dot icon07/02/2009
Return made up to 22/01/09; no change of members
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-24
dot icon31/01/2008
Return made up to 22/01/08; change of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-24
dot icon29/01/2007
Return made up to 22/01/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon06/03/2006
Return made up to 22/01/06; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Registered office changed on 13/06/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed
dot icon08/02/2005
Return made up to 22/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 22/01/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 22/01/03; full list of members
dot icon27/11/2003
Registered office changed on 27/11/03 from: hadlow house 9 high street green street green orpington kent BR6 6BG
dot icon09/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 22/01/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 22/01/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/02/1999
Return made up to 22/01/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon19/02/1998
Return made up to 22/01/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-03-31
dot icon18/03/1997
Return made up to 22/01/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon28/03/1996
Return made up to 22/01/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 22/01/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Return made up to 22/01/94; no change of members
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon03/02/1993
Return made up to 22/01/93; full list of members
dot icon08/11/1992
Full accounts made up to 1992-03-31
dot icon15/02/1992
Return made up to 22/01/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon22/07/1991
Full accounts made up to 1990-03-31
dot icon22/07/1991
Return made up to 31/01/91; no change of members
dot icon27/03/1990
Full accounts made up to 1989-03-31
dot icon27/03/1990
Return made up to 26/01/90; full list of members
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
Director resigned;new director appointed
dot icon22/03/1989
Registered office changed on 22/03/89 from: 2 baches street london N1 6UB
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon17/03/1989
Resolutions
dot icon15/03/1989
Certificate of change of name
dot icon15/03/1989
£ nc 100/55
dot icon26/07/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
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)
2021
0
55.00
-
0.00
-
-
2022
0
55.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ismailov, Alexe
Director
19/05/2016 - Present
2
ACORN ESTATE MANAGEMENT
Corporate Secretary
01/05/2005 - 01/04/2023
67
Asher, Steve Hayden Anthony
Director
05/05/2016 - Present
-
Batisse, Nelly Carine Noemie
Director
24/05/2018 - 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 MADISON COURT MANAGEMENT COMPANY LIMITED

MADISON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/1988 with the registered office located at C/O Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London W1W 5PF. 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 MADISON COURT MANAGEMENT COMPANY LIMITED?

toggle

MADISON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/1988 .

Where is MADISON COURT MANAGEMENT COMPANY LIMITED located?

toggle

MADISON COURT MANAGEMENT COMPANY LIMITED is registered at C/O Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London W1W 5PF.

What does MADISON COURT MANAGEMENT COMPANY LIMITED do?

toggle

MADISON COURT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.