STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01670790

Incorporation date

08/10/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Rose House Sabines Road, Navestock, Romford, Essex RM4 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1982)
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/11/2023
Termination of appointment of Roger John Beadle as a director on 2023-11-05
dot icon17/11/2023
Cessation of Roger John Beadle as a person with significant control on 2023-11-05
dot icon17/11/2023
Appointment of Claire Donnelly as a director on 2023-11-05
dot icon17/11/2023
Notification of Claire Donnelly as a person with significant control on 2023-11-05
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon24/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon24/11/2020
Change of details for Alan Philp as a person with significant control on 2020-11-14
dot icon24/11/2020
Director's details changed for Alan Philp on 2020-11-14
dot icon24/11/2020
Director's details changed for David Bridge on 2020-11-14
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Director's details changed for Alan Philp on 2019-11-14
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon14/11/2019
Change of details for Alan Philip as a person with significant control on 2019-11-14
dot icon14/11/2019
Cessation of Nicolas Austin Philip as a person with significant control on 2019-11-14
dot icon14/11/2019
Termination of appointment of Alan Philp as a director on 2019-11-14
dot icon14/11/2019
Director's details changed for Alan Philip on 2019-11-14
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Notification of Alan Philip as a person with significant control on 2019-11-11
dot icon12/11/2019
Appointment of Alan Philip as a director on 2019-11-11
dot icon12/11/2019
Termination of appointment of Alan Philp as a director on 2019-11-11
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Termination of appointment of a director
dot icon30/10/2019
Appointment of Mr Alan Philp as a director on 2019-10-30
dot icon30/10/2019
Change of details for David Bridge as a person with significant control on 2019-10-30
dot icon30/10/2019
Director's details changed for Mr Nicholas Austin Philp on 2019-10-30
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Director's details changed for Roger John Beadle on 2018-11-07
dot icon28/11/2018
Director's details changed for Dawn Bailey on 2018-11-07
dot icon28/11/2018
Change of details for Roger John Beadle as a person with significant control on 2018-11-07
dot icon28/11/2018
Change of details for Dawn Bailey as a person with significant control on 2018-11-07
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/12/2014
Director's details changed for Dawn Bailey on 2014-12-01
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-03
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon29/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2011
Appointment of Mr Nicholas Austin Philp as a director
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon17/12/2009
Director's details changed for David Bridge on 2009-12-17
dot icon17/12/2009
Director's details changed for Mr Anthony Lawrence Donnelly on 2009-12-17
dot icon17/12/2009
Director's details changed for Dawn Bailey on 2009-12-17
dot icon17/12/2009
Director's details changed for Roger John Beadle on 2009-12-17
dot icon11/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 15/12/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from rose house sabines road navestock essex RM4 1HH
dot icon08/01/2009
Location of debenture register
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 15/12/07; full list of members
dot icon31/01/2008
New secretary appointed
dot icon30/01/2008
New secretary appointed;new director appointed
dot icon23/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 20/11/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon26/11/2003
Return made up to 20/11/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/06/2003
New secretary appointed
dot icon24/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/12/2002
Secretary resigned;director resigned
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Return made up to 20/11/02; full list of members
dot icon05/12/2002
Registered office changed on 05/12/02 from: beren court newney green chelmsford essex CM1 3SQ
dot icon13/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon20/02/2001
Registered office changed on 20/02/01 from: aegis house victoria road chelmsford essex CM2 6LH
dot icon30/01/2001
Return made up to 20/11/00; full list of members
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Director resigned
dot icon28/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/12/1999
Return made up to 20/11/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Registered office changed on 17/08/99 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon17/12/1998
Return made up to 20/11/98; full list of members
dot icon17/07/1998
Accounts for a small company made up to 1998-03-31
dot icon11/12/1997
Return made up to 20/11/97; full list of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY
dot icon03/06/1997
Accounts for a small company made up to 1997-03-31
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Return made up to 20/11/96; full list of members
dot icon12/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon14/05/1996
Return made up to 20/11/95; full list of members
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG
dot icon03/05/1995
Return made up to 20/11/94; full list of members
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New secretary appointed;director resigned;new director appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Secretary resigned
dot icon22/06/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 20/11/93; full list of members
dot icon04/11/1993
Registered office changed on 04/11/93 from: c/o stewart watson & co 210 high street ongar essex CM5 9JJ
dot icon01/11/1993
Auditor's resignation
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 20/11/92; full list of members
dot icon19/11/1991
Return made up to 20/11/91; no change of members
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon19/12/1990
Full accounts made up to 1990-03-31
dot icon19/12/1990
Return made up to 29/11/90; no change of members
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Return made up to 15/11/89; full list of members
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 12/12/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Return made up to 31/12/87; no change of members
dot icon17/04/1987
Full accounts made up to 1986-03-31
dot icon17/04/1987
Return made up to 31/12/86; full list of members
dot icon09/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon02/05/1986
New director appointed
dot icon08/10/1982
Incorporation
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
14/11/2026
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
1.03K
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED

STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/1982 with the registered office located at Rose House Sabines Road, Navestock, Romford, Essex RM4 1HH. There are currently 4 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 STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED?

toggle

STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/1982 .

Where is STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED located?

toggle

STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED is registered at Rose House Sabines Road, Navestock, Romford, Essex RM4 1HH.

What does STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED do?

toggle

STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for STATION COURT (BANSONS WAY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-03-31.