Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAMPARA COURT MANAGEMENT COMPANY LIMITED
Company Information for

NAMPARA COURT MANAGEMENT COMPANY LIMITED

HOMEQUEST ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, CORNWALL, TR4 9DL,
Company Registration Number
01969583
Private Limited Company
Active

Company Overview

About Nampara Court Management Company Ltd
NAMPARA COURT MANAGEMENT COMPANY LIMITED was founded on 1985-12-06 and has its registered office in Truro. The organisation's status is listed as "Active". Nampara Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAMPARA COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HOMEQUEST ALLET BARNS BUSINESS CENTRE
ALLET
TRURO
CORNWALL
TR4 9DL
Other companies in TR4
 
Filing Information
Company Number 01969583
Company ID Number 01969583
Date formed 1985-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAMPARA COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAMPARA COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FENTON
Company Secretary 2010-07-15
JUDITH FOSTER
Director 2017-01-04
HELEN VICTORIA FUSSEY
Director 2014-06-05
KERRY LOUISE LIDDINGTON
Director 2016-01-08
MICHAEL SITCH
Director 2017-07-10
ROBERT STEFANI
Director 2012-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JANE DOYLE
Director 2003-02-27 2015-10-23
JUDITH FOSTER
Director 2012-06-21 2014-06-05
VALERIE CAROL WOODWARD
Director 2008-07-24 2011-11-30
EDWARD MARCUS FITZROY SHARP
Director 2007-08-22 2010-12-10
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2008-04-22 2010-07-21
DOUGLAS RAYMOND TAYLOR HANNELL
Director 2002-09-09 2008-08-08
LABYRINTH PROPERTIES LIMITED
Company Secretary 2002-11-25 2008-04-22
IAN BAILEY CPO PT
Director 2002-09-09 2007-06-22
LUCY RIMMER
Director 2005-08-15 2006-12-28
DEBORAH MARTHA CAME
Director 1997-06-16 2003-02-27
RICHARD BUCKLAND
Company Secretary 2000-11-03 2002-11-25
DAVID SHAW
Director 1995-06-12 2000-11-03
IAN ANDREW WILSON
Director 1999-08-10 2000-04-10
YVONNE JANE DICKSON
Company Secretary 1997-06-06 1999-08-10
PHILIPA MARY ALDOUS
Director 1996-06-03 1997-06-16
DEBORAH MARTHA TREDGETT
Company Secretary 1995-06-12 1997-03-01
MARYANNE WATKINS
Director 1991-12-31 1996-06-03
SHEILA ANNE DICKSON
Company Secretary 1991-12-31 1995-04-10
DEBORAH MARTHA TREDGETT
Director 1992-10-01 1995-04-10
PHILIPA MARY ALDOUS
Director 1991-12-31 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY LOUISE LIDDINGTON WESTFIELD MOTORS (CORNWALL) LIMITED Director 2010-01-13 CURRENT 2008-09-30 Active
KERRY LOUISE LIDDINGTON WESTFIELD MANAGEMENT (CORNWALL) LIMITED Director 2009-12-09 CURRENT 2008-09-30 Active
KERRY LOUISE LIDDINGTON WESTFIELD TRANSPORT (CORNWALL) LIMITED Director 2009-12-09 CURRENT 1985-04-10 Active
KERRY LOUISE LIDDINGTON THE BATHROOM STUDIO LIMITED Director 2001-07-13 CURRENT 2001-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-24DIRECTOR APPOINTED MR ALAN GEORGE BRYDON
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JUDITH FOSTER
2024-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-05DIRECTOR APPOINTED MS TONI DAWN BLAY
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ROBERT STEFANI
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEFANI
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VICTORIA FUSSEY
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE LIDDINGTON
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR MICHAEL SITCH
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2017-01-05AP01DIRECTOR APPOINTED MRS JUDITH FOSTER
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-01-18AP01DIRECTOR APPOINTED MRS KERRY LOUISE LIDDINGTON
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE DOYLE
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FOSTER
2014-09-12AP01DIRECTOR APPOINTED MISS HELEN VICTORIA FUSSEY
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED ROBERT STEFANI
2012-07-11AP01DIRECTOR APPOINTED JUDITH FOSTER
2012-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WOODWARD
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10
2011-01-04AR0131/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CAROL WOODWARD / 01/12/2010
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHARP
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE DOYLE / 01/12/2010
2010-07-26AP03SECRETARY APPOINTED STEPHEN FENTON
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-05-11AA24/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2009-09-10AA24/12/08 TOTAL EXEMPTION SMALL
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED VALERIE CAROL WOODWARD
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS TAYLOR HANNELL
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY LABYRINTH PROPERTIES LIMITED
2008-04-24288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-04-22AA24/12/07 TOTAL EXEMPTION SMALL
2008-04-05225ACC. REF. DATE EXTENDED FROM 24/12/2007 TO 31/12/2007
2008-02-13363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-10-23288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/06
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/05
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-19288aNEW DIRECTOR APPOINTED
2005-05-31288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-02-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ
2002-12-10288bSECRETARY RESIGNED
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/00
2001-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NAMPARA COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAMPARA COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAMPARA COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAMPARA COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NAMPARA COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAMPARA COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of NAMPARA COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAMPARA COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as NAMPARA COURT MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NAMPARA COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAMPARA COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAMPARA COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.