Company Information for ADMIRALTY COURT (MANAGEMENT) LIMITED
UNIT 2, GREEN FARM BUSINESS PARK FOLLY ROAD, LATTERIDGE, BRISTOL, BS37 9TZ,
|
Company Registration Number
02684555
Private Limited Company
Active |
Company Name | |
---|---|
ADMIRALTY COURT (MANAGEMENT) LIMITED | |
Legal Registered Office | |
UNIT 2, GREEN FARM BUSINESS PARK FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ Other companies in EX3 | |
Company Number | 02684555 | |
---|---|---|
Company ID Number | 02684555 | |
Date formed | 1992-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 22:10:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANNE HALLAHAN |
||
LAURENCE STEELE KINNAIRD |
||
RICKI SUMMERS |
||
STEPHEN JOHN WILTSHIRE |
||
BARBARA JANET WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BIRD |
Company Secretary | ||
ALLAN JAMES STONE |
Company Secretary | ||
ALLAN JAMES STONE |
Director | ||
SIMON ROBERT DUXBURY |
Director | ||
KATHLEEN MAY LEWIS |
Company Secretary | ||
GWYN PHILLIP MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALSMARK LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2013-11-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/19 FROM C/O Frost Wiltshire Llp Brick House, 21 Horse Street Chipping Sodbury Bristol BS37 6DA England | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Graham Bird on 2018-07-26 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
PSC07 | CESSATION OF RICK SUMMERS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ricki Summers on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MRS BARBARA JANET WOODWARD | |
AP01 | DIRECTOR APPOINTED MR LAURENCE STEELE KINNAIRD | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE ANNE HALLAHAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN WILTSHIRE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 48 the Strand Topsham Exeter Devon EX3 0AS | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM BIRD / 05/02/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICKI SUMMERS / 29/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED GRAHAM BIRD | |
288a | DIRECTOR APPOINTED RICK SUMMERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALLAN STONE | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/07; CHANGE OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/99 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93 | |
363a | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96 | |
363a | RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
363a | RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95 | |
363a | RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS | |
88(2)R | AD 11/03/92-22/07/92 £ SI 6@10 | |
AC92 | ORDER OF COURT - RESTORATION 17/10/98 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1994-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
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 ADMIRALTY COURT (MANAGEMENT) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ADMIRALTY COURT (MANAGEMENT) LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADMIRALTY COURT (MANAGEMENT) LIMITED | Event Date | 1994-06-28 |
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. |