MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED

Register to unlock more data on OkredoRegister

MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07527106

Incorporation date

11/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon25/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon24/03/2026
Director's details changed for Mrs Linda Margaret Woodward on 2026-02-08
dot icon24/03/2026
Director's details changed for Mr Trevor Douglas Pilbeam on 2026-02-08
dot icon17/03/2026
Termination of appointment of Peter Borg as a director on 2026-02-08
dot icon02/02/2026
Appointment of Mr David Richard Frampton as a director on 2026-02-02
dot icon23/12/2025
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon05/12/2025
Director's details changed for Mr Gary Scott Beaton on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Peter Borg on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Razaka Firmager on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Adrian Nigel Jenkins on 2025-12-05
dot icon05/12/2025
Director's details changed for Mrs Simone Elizabeth Dury on 2025-12-05
dot icon05/12/2025
Director's details changed for Mrs Linda Margaret Woodward on 2025-12-05
dot icon04/12/2025
Registered office address changed from 1st Floor, 1 Chartfield House, Castle Street Taunton Somerset TA1 4AS United Kingdom to C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2025-12-04
dot icon04/12/2025
Appointment of Alpha Housing Services Limited as a secretary on 2025-08-10
dot icon01/12/2025
Micro company accounts made up to 2025-02-28
dot icon14/08/2025
Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR United Kingdom to 1st Floor, 1 Chartfield House, Castle Street Taunton Somerset TA1 4AS on 2025-08-14
dot icon14/08/2025
Director's details changed for Mr Gary Scott Beaton on 2025-08-10
dot icon14/08/2025
Director's details changed for Mr Peter Borg on 2025-08-10
dot icon14/08/2025
Director's details changed for Mrs Simone Elizabeth Dury on 2025-08-10
dot icon14/08/2025
Director's details changed for Mr Razaka Firmager on 2025-08-10
dot icon14/08/2025
Director's details changed for Mr Adrian Nigel Jenkins on 2025-08-10
dot icon14/08/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-10
dot icon20/03/2025
Appointment of Mr Adrian Nigel Jenkins as a director on 2025-03-09
dot icon18/03/2025
Appointment of Mr Peter Borg as a director on 2025-03-08
dot icon18/03/2025
Appointment of Mrs Simone Elizabeth Dury as a director on 2025-03-07
dot icon24/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon01/10/2024
Termination of appointment of Tiffany Twose as a director on 2024-09-24
dot icon26/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-26
dot icon26/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon26/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon12/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/07/2024
Termination of appointment of Philippa Anne Groves as a director on 2024-06-12
dot icon02/07/2024
Termination of appointment of Linda Moore as a director on 2024-06-12
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon10/01/2024
Appointment of Mrs Philippa Anne Groves as a director on 2023-09-17
dot icon12/12/2023
Appointment of Mr Razaka Firmager as a director on 2023-09-17
dot icon12/12/2023
Appointment of Ms Linda Moore as a director on 2023-09-17
dot icon12/10/2023
Appointment of Ms Tiffany Twose as a director on 2023-09-27
dot icon07/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/08/2023
Termination of appointment of David Richard Frampton as a director on 2023-07-26
dot icon03/08/2023
Termination of appointment of Paula Marsh as a director on 2023-07-26
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/01/2016 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 10/08/2025
2975
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
10/08/2025 - Present
125
Alford, Robert
Director
11/02/2011 - 14/07/2015
115
Topazio, Robert
Director
11/02/2011 - 14/07/2015
109

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 MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED

MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED is an(a) Active company incorporated on 11/02/2011 with the registered office located at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 8 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 MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED?

toggle

MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED is currently Active. It was registered on 11/02/2011 .

Where is MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED located?

toggle

MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED is registered at C/O Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED do?

toggle

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

What is the latest filing for MANOR COURT MANAGEMENT COMPANY (COSSINGTON) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-08 with updates.