MADISON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

MADISON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01663921

Incorporation date

14/09/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1987)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon05/07/2023
Termination of appointment of Richard Turner as a director on 2023-06-01
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon26/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon06/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon13/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon24/06/2021
Appointment of Mr Edward Aquila Ennis Gudgeon as a director on 2021-05-18
dot icon06/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon28/10/2019
Appointment of Dr Andrew David Bate as a director on 2019-10-28
dot icon22/07/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon10/01/2019
Termination of appointment of Michael John Seabright Ball as a director on 2019-01-10
dot icon29/06/2018
Appointment of Mr Michael John Seabright Ball as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Diane Beatson as a director on 2018-06-29
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon05/07/2017
Appointment of Miss Diane Beatson as a director on 2017-06-15
dot icon28/06/2017
Termination of appointment of Michael John Seabright Ball as a director on 2017-06-15
dot icon29/06/2016
Annual return made up to 2016-06-24 no member list
dot icon05/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon27/10/2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 2015-10-27
dot icon27/10/2015
Appointment of Gray Property Management as a secretary on 2015-10-01
dot icon27/10/2015
Termination of appointment of Margaret Gray as a secretary on 2015-10-01
dot icon22/10/2015
Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 2015-10-22
dot icon22/10/2015
Secretary's details changed for Margaret Gray on 2015-10-01
dot icon29/06/2015
Annual return made up to 2015-06-24 no member list
dot icon10/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/07/2014
Annual return made up to 2014-06-24 no member list
dot icon24/04/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/06/2013
Annual return made up to 2013-06-24 no member list
dot icon24/06/2013
Director's details changed for Richard Turner on 2013-06-24
dot icon24/06/2013
Director's details changed for Mr Richard Edwin John Gardner on 2013-06-24
dot icon09/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/06/2012
Annual return made up to 2012-06-24 no member list
dot icon21/06/2012
Appointment of Mr Michael John Seabright Ball as a director
dot icon18/06/2012
Termination of appointment of Graham Adlem as a director
dot icon22/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon11/07/2011
Annual return made up to 2011-06-24 no member list
dot icon08/07/2011
Appointment of Mr Graham Edward John Adlem as a director
dot icon07/07/2011
Termination of appointment of Bernice Cooper as a director
dot icon06/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/07/2010
Appointment of Richard Turner as a director
dot icon24/06/2010
Annual return made up to 2010-06-24 no member list
dot icon24/06/2010
Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 2010-06-24
dot icon24/06/2010
Director's details changed for Bernice Cooper on 2010-06-24
dot icon24/06/2010
Secretary's details changed for Margaret Gray on 2010-06-24
dot icon21/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/06/2010
Termination of appointment of Michael Ball as a director
dot icon27/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/07/2009
Annual return made up to 24/06/09
dot icon11/07/2008
Annual return made up to 24/06/08
dot icon13/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/09/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon19/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon18/07/2007
Annual return made up to 24/06/07
dot icon13/11/2006
Secretary resigned
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Registered office changed on 09/11/06 from: norgar house 10 east street fareham hampshire PO16 0BN
dot icon31/08/2006
Registered office changed on 31/08/06 from: the old manor house wickham road fareham hampshire PO16 7AR
dot icon18/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon08/08/2006
Annual return made up to 24/06/06
dot icon27/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/09/2005
New director appointed
dot icon26/08/2005
Secretary resigned
dot icon26/08/2005
New secretary appointed
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Annual return made up to 24/06/05
dot icon14/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/09/2004
Annual return made up to 24/06/04
dot icon01/09/2004
New director appointed
dot icon29/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/07/2003
Annual return made up to 24/06/03
dot icon16/07/2003
New director appointed
dot icon16/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/07/2002
Annual return made up to 24/06/02
dot icon19/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon02/08/2001
Annual return made up to 24/06/01
dot icon04/07/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon25/07/2000
Full accounts made up to 2000-01-31
dot icon25/07/2000
Annual return made up to 24/06/00
dot icon26/08/1999
Annual return made up to 24/06/99
dot icon12/08/1999
Registered office changed on 12/08/99 from: c/o alliott wingham kintyre house 70 high street fareham hampshire PO16 7BB
dot icon15/06/1999
Accounts for a small company made up to 1999-01-31
dot icon29/06/1998
Full accounts made up to 1998-01-31
dot icon29/06/1998
Annual return made up to 24/06/98
dot icon03/08/1997
Full accounts made up to 1997-01-31
dot icon16/07/1997
Annual return made up to 24/06/97
dot icon31/10/1996
Director resigned
dot icon07/08/1996
Annual return made up to 24/06/96
dot icon01/07/1996
New director appointed
dot icon19/06/1996
Full accounts made up to 1996-01-31
dot icon20/06/1995
New director appointed
dot icon19/06/1995
Full accounts made up to 1995-01-31
dot icon19/06/1995
Annual return made up to 24/06/95
dot icon24/03/1995
Annual return made up to 24/06/94
dot icon31/01/1995
Full accounts made up to 1994-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
New secretary appointed
dot icon08/05/1994
Secretary resigned
dot icon28/01/1994
Annual return made up to 24/06/93
dot icon25/05/1993
Full accounts made up to 1993-01-31
dot icon25/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1993
New director appointed
dot icon18/06/1992
Registered office changed on 18/06/92 from: c/o alliott-millar kintyre house 70 high street, fareham, hants PO16 7BB
dot icon18/06/1992
Annual return made up to 24/06/92
dot icon12/06/1992
Annual return made up to 31/05/92
dot icon12/06/1992
Registered office changed on 12/06/92 from: c/o a c o miller chartered accountants boyces cottage the square wickham hants PO17 sjn
dot icon05/06/1992
Full accounts made up to 1992-01-31
dot icon10/09/1991
New secretary appointed;new director appointed
dot icon08/07/1991
Full accounts made up to 1991-01-31
dot icon08/07/1991
Annual return made up to 24/06/91
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Full accounts made up to 1990-01-31
dot icon16/05/1990
Annual return made up to 09/05/90
dot icon30/05/1989
New director appointed
dot icon16/05/1989
Full accounts made up to 1989-01-31
dot icon16/05/1989
Annual return made up to 06/05/89
dot icon25/01/1989
Full accounts made up to 1988-01-31
dot icon25/01/1989
Annual return made up to 09/01/89
dot icon25/01/1988
Full accounts made up to 1987-01-31
dot icon03/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
Annual return made up to 28/05/87
dot icon25/02/1987
Return made up to 17/04/86; full list of members
dot icon02/01/1987
Full accounts made up to 1986-01-31
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
31/01/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
Gudgeon, Edward Aquila Ennis
Director
18/05/2021 - Present
2
Turner, Richard
Director
01/06/2010 - 01/06/2023
-
Bate, Andrew David, Dr
Director
28/10/2019 - Present
1
Brown, Martyn Peter
Secretary
12/08/2005 - 30/09/2006
-

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 RESIDENTS ASSOCIATION LIMITED

MADISON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/09/1982 with the registered office located at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ. There are currently 2 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 MADISON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

MADISON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 14/09/1982 .

Where is MADISON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

MADISON COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ.

What does MADISON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

MADISON COURT RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MADISON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-01-31.