MUSEUM COURT FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

MUSEUM COURT FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08708586

Incorporation date

27/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon10/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/01/2023
Notification of a person with significant control statement
dot icon05/01/2023
Cessation of Pauline Elizabeth Portas as a person with significant control on 2023-01-05
dot icon12/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon11/10/2022
Registered office address changed from North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Peter Leonard Bailey on 2022-09-27
dot icon11/10/2022
Change of details for Mrs Pauline Elizabeth Portas as a person with significant control on 2022-09-27
dot icon05/09/2022
Termination of appointment of Sam Adam Jackson as a director on 2022-09-05
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/05/2022
Termination of appointment of Charles Daniel Parker as a director on 2022-05-25
dot icon21/04/2022
Appointment of Mr Charles Daniel Parker as a director on 2022-04-21
dot icon05/04/2022
Appointment of Mr Sam Adam Jackson as a director on 2022-04-05
dot icon11/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon01/10/2021
Termination of appointment of Pauline Elizabeth Portas as a director on 2021-09-30
dot icon30/09/2021
Appointment of Peter Leonard Bailey as a director on 2021-09-30
dot icon13/08/2021
Registered office address changed from North Point Stafford Drive Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to North Point Stafford Drive Battlefield Enterprise Shrewsbury Shropshire SY2 6LG on 2021-08-13
dot icon12/08/2021
Appointment of Cosec Management Services Limited as a secretary on 2021-07-20
dot icon30/07/2021
Registered office address changed from C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England to North Point Stafford Drive Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2021-07-30
dot icon02/07/2021
Confirmation statement made on 2018-09-27 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2021
Micro company accounts made up to 2019-09-30
dot icon24/06/2021
Micro company accounts made up to 2018-09-30
dot icon24/06/2021
Confirmation statement made on 2020-09-27 with no updates
dot icon24/06/2021
Confirmation statement made on 2019-09-27 with no updates
dot icon24/06/2021
Administrative restoration application
dot icon05/03/2019
Final Gazette dissolved via compulsory strike-off
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon24/10/2018
Cessation of Christopher Mark Jackson as a person with significant control on 2018-09-01
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/01/2018
Appointment of Mrs Pauline Elizabeth Portas as a director on 2018-01-24
dot icon22/01/2018
Termination of appointment of Simon James Elkington as a secretary on 2018-01-22
dot icon02/11/2017
Termination of appointment of Pauline Elizabeth Portas as a director on 2017-11-02
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/01/2017
Registered office address changed from C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH to C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH on 2017-01-26
dot icon13/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Termination of appointment of Henry Randle Feilden as a director on 2016-02-25
dot icon09/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/12/2014
Registered office address changed from C/O Strait Developments Limited Salisbury House Saxon Way Hessle East Yorkshire HU13 9PB to C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH on 2014-12-02
dot icon02/12/2014
Appointment of Mr Simon James Elkington as a secretary on 2014-12-02
dot icon02/12/2014
Director's details changed for Henry Randle Fellden on 2014-12-02
dot icon11/03/2014
Appointment of Henry Randle Fellden as a director
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon29/10/2013
Termination of appointment of Peter Barford as a director
dot icon29/10/2013
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary
dot icon29/10/2013
Termination of appointment of Michael Squirrell as a director
dot icon29/10/2013
Appointment of Mr Peter Mark Barford as a director
dot icon24/10/2013
Registered office address changed from the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom on 2013-10-24
dot icon24/10/2013
Resolutions
dot icon24/10/2013
Appointment of Pauline Elizabeth Portas as a director
dot icon27/09/2013
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
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
734.00
-
0.00
-
-
2022
0
734.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

734.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
20/07/2021 - Present
987
Parker, Charles Daniel
Director
21/04/2022 - 25/05/2022
23
Bailey, Peter Leonard
Director
30/09/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUSEUM COURT FREEHOLD LIMITED

MUSEUM COURT FREEHOLD LIMITED is an(a) Active company incorporated on 27/09/2013 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. 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 MUSEUM COURT FREEHOLD LIMITED?

toggle

MUSEUM COURT FREEHOLD LIMITED is currently Active. It was registered on 27/09/2013 .

Where is MUSEUM COURT FREEHOLD LIMITED located?

toggle

MUSEUM COURT FREEHOLD LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does MUSEUM COURT FREEHOLD LIMITED do?

toggle

MUSEUM COURT FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MUSEUM COURT FREEHOLD LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-27 with updates.