TRUMPETERS COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

TRUMPETERS COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730229

Incorporation date

10/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alexanders Estate Agents, Unit 4, 201-211 Northfield Avenue,, London W13 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2023)
dot icon18/04/2026
Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to Unit 4, C/O Alexanders Estate Agents Unit 4, 201-211 Northfield Avenue, London W13 9QU on 2026-04-18
dot icon18/04/2026
Registered office address changed from Unit 4, C/O Alexanders Estate Agents Unit 4, 201-211 Northfield Avenue, London W13 9QU England to C/O Alexanders Estate Agents Unit 4, 201-211 Northfield Avenue, London W13 9QU on 2026-04-18
dot icon28/08/2025
Notification of a person with significant control statement
dot icon15/08/2025
Cessation of Pauline Edith Jones as a person with significant control on 2025-08-15
dot icon15/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/01/2025
Director's details changed for Ms Riona Scannell on 2025-01-03
dot icon12/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/03/2024
Appointment of Mr Michal Wozniak as a director on 2024-03-28
dot icon06/03/2024
Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 2024-03-06
dot icon20/02/2024
Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CW14 9WG on 2024-02-20
dot icon12/02/2024
Termination of appointment of Pauline Edith Jones as a secretary on 2024-02-12
dot icon12/02/2024
Termination of appointment of Steven Peter Jackson as a director on 2024-02-12
dot icon15/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-09-30
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
10/07/2026
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)
2021
0
1.61K
-
0.00
-
-
2022
0
891.00
-
0.00
-
-
2022
0
891.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

891.00 £Descended-44.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courts, Ian
Director
09/07/1992 - 06/02/1994
40
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/07/1992 - 09/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/07/1992 - 09/07/1992
16826
Payne, Christopher Hewetson
Director
09/07/1992 - 05/03/1997
65
Director Mark Howard Latham
Director
05/03/1997 - 20/09/1999
3

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 TRUMPETERS COURT RESIDENTS COMPANY LIMITED

TRUMPETERS COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/07/1992 with the registered office located at C/O Alexanders Estate Agents, Unit 4, 201-211 Northfield Avenue,, London W13 9QU. 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 TRUMPETERS COURT RESIDENTS COMPANY LIMITED?

toggle

TRUMPETERS COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/07/1992 .

Where is TRUMPETERS COURT RESIDENTS COMPANY LIMITED located?

toggle

TRUMPETERS COURT RESIDENTS COMPANY LIMITED is registered at C/O Alexanders Estate Agents, Unit 4, 201-211 Northfield Avenue,, London W13 9QU.

What does TRUMPETERS COURT RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for TRUMPETERS COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/04/2026: Registered office address changed from C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD United Kingdom to Unit 4, C/O Alexanders Estate Agents Unit 4, 201-211 Northfield Avenue, London W13 9QU on 2026-04-18.