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

IRELAND COURT MANAGEMENT COMPANY LIMITED

C/O DAVID STOTT ACCOUNTANCY SERVICES, 59 MEDHURST CRESCENT, GRAVESEND, KENT, DA12 4HJ,
Company Registration Number
02537157
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ireland Court Management Company Ltd
IRELAND COURT MANAGEMENT COMPANY LIMITED was founded on 1990-09-05 and has its registered office in Gravesend. The organisation's status is listed as "Active". Ireland Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IRELAND COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O DAVID STOTT ACCOUNTANCY SERVICES
59 MEDHURST CRESCENT
GRAVESEND
KENT
DA12 4HJ
Other companies in CT20
 
Filing Information
Company Number 02537157
Company ID Number 02537157
Date formed 1990-09-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRELAND COURT MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is DAVID STOTT ACCOUNTANCY SERVICES 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 IRELAND COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM
Company Secretary 2017-09-04
LIAM ROBERT BROGAN
Director 2005-09-30
PAULINE VERA CLARK
Director 2017-09-04
DENNIS DAVID FREDERICK MARSH
Director 2011-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL HUNTER
Company Secretary 1995-08-14 2017-09-04
ANDREAS ZAMBARTAS
Director 2005-09-30 2015-08-01
GEOFFREY EDWARD HART
Director 2005-09-30 2010-06-01
FERGUS GLEN WILSON
Director 1995-08-14 2006-04-06
JUDITH ELIZABETH WILSON
Director 1995-08-14 2006-04-06
PATRICIA MARY IRELAND
Company Secretary 1992-09-05 1995-08-14
JAMES ROBERT IRELAND
Director 1992-09-05 1995-08-14
PATRICIA MARY IRELAND
Director 1992-09-05 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS DAVID FREDERICK MARSH MORTGAGE ANGELS (KENT) LIMITED Director 2011-03-15 CURRENT 2006-10-24 Dissolved 2014-05-06

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
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-09CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MS MICHELLE BROGAN
2020-05-14AP01DIRECTOR APPOINTED MRS SAMATHA EMMA MONKS
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-09-13AP03Appointment of David Stott as company secretary on 2018-09-11
2018-09-13TM02Termination of appointment of Paul Graham on 2018-09-11
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LIAM ROBERT BROGAN
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM C/O Chaine Hunter, Chartered Surveyors 103 Sandgate Road Folkestone Kent CT20 2BQ
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-10-23AP03Appointment of Mr Paul Graham as company secretary on 2017-09-04
2017-10-20TM02Termination of appointment of John Michael Hunter on 2017-09-04
2017-10-20AP01DIRECTOR APPOINTED MRS PAULINE VERA CLARK
2017-05-11AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-01-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ZAMBARTAS
2015-01-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22AR0105/09/14 ANNUAL RETURN FULL LIST
2014-01-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0105/09/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0105/09/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0105/09/11 NO MEMBER LIST
2011-06-13AP01DIRECTOR APPOINTED MR DENNIS DAVID FREDERICK MARSH
2010-12-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-21AR0105/09/10 NO MEMBER LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HART
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM ROBERT BROGAN / 05/09/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 22A BANK STREET ASHFORD KENT TN23 1BE
2009-10-29AR0105/09/09 NO MEMBER LIST
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-13363aANNUAL RETURN MADE UP TO 05/09/08
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-29363aANNUAL RETURN MADE UP TO 05/09/07
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-10363aANNUAL RETURN MADE UP TO 05/09/06
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-10-21363aANNUAL RETURN MADE UP TO 05/09/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-09-28363sANNUAL RETURN MADE UP TO 05/09/04
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-23363sANNUAL RETURN MADE UP TO 05/09/03
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-24363sANNUAL RETURN MADE UP TO 05/09/02
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-04-02363sANNUAL RETURN MADE UP TO 05/09/01
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sANNUAL RETURN MADE UP TO 05/09/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-17363sANNUAL RETURN MADE UP TO 05/09/99
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-11-03363sANNUAL RETURN MADE UP TO 05/09/98
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-28363sANNUAL RETURN MADE UP TO 05/09/97
1997-03-24AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sANNUAL RETURN MADE UP TO 05/09/96
1996-11-13287REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 4A NORTH STREET ASHFORD KENT TN24 8JN
1996-09-08225ACC. REF. DATE SHORTENED FROM 30/09/96 TO 31/05/96
1996-07-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25363sANNUAL RETURN MADE UP TO 05/09/95
1996-06-25288NEW SECRETARY APPOINTED
1996-06-25288NEW SECRETARY APPOINTED
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25288NEW DIRECTOR APPOINTED
1996-06-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-07-21AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-10363sANNUAL RETURN MADE UP TO 05/09/94
1994-08-01AAFULL ACCOUNTS MADE UP TO 30/09/93
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 IRELAND 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 IRELAND 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
IRELAND COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-06-01 £ 2,484
Creditors Due Within One Year 2011-06-01 £ 952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 IRELAND COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 1,567
Cash Bank In Hand 2011-06-01 £ 575
Current Assets 2012-06-01 £ 2,485
Current Assets 2011-06-01 £ 953
Debtors 2012-06-01 £ 918
Debtors 2011-06-01 £ 378
Shareholder Funds 2012-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IRELAND COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRELAND COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of IRELAND COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRELAND 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 IRELAND COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where IRELAND 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 IRELAND 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 IRELAND 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.