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

SAMUEL COURT LTD.

C/O BAXTER LAMBERT, 120 HIGH STREET, LONDON, SE20 7EZ,
Company Registration Number
03487801
Private Limited Company
Active

Company Overview

About Samuel Court Ltd.
SAMUEL COURT LTD. was founded on 1998-01-02 and has its registered office in London. The organisation's status is listed as "Active". Samuel Court Ltd. is a Private Limited Company registered in ENGLAND 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
SAMUEL COURT LTD.
 
Legal Registered Office
C/O BAXTER LAMBERT
120 HIGH STREET
LONDON
SE20 7EZ
Other companies in SE20
 
Filing Information
Company Number 03487801
Company ID Number 03487801
Date formed 1998-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 11:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL COURT LTD.
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.
Companies with same name SAMUEL COURT LTD.
The following companies were found which have the same name as SAMUEL COURT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAMUEL COURT (CUDWORTH) MANAGEMENT COMPANY LIMITED HUNTERS RBM, UNIT H6 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HF Active Company formed on the 2006-09-12
SAMUEL COURT RESIDENTS ASSOCIATION LIMITED SAMUEL COURT 5 SAMUEL COURT 10-12 ATHELSTAN ROAD MARGATE KENT CT9 2BA Active - Proposal to Strike off Company formed on the 2004-02-26
SAMUEL COURTNEY LIMITED HMG DILL ROAD CASTLEREAGH INDUSTRIAL ESTATE BELFAST BT6 9HU Active Company formed on the 1906-11-13
SAMUEL COURT REPORTING LLC 623 N BAY STREET EUSTIS FL 32726 Active Company formed on the 2018-12-11

Company Officers of SAMUEL COURT LTD.

Current Directors
Officer Role Date Appointed
DAVID EDWARD LAMBERT
Company Secretary 2007-06-28
ROBIN ALEXANDER DAVIS
Director 2017-07-04
JAMES RODNEY GARDNER
Director 2010-07-06
NICHOLAS STANLEY JOHN KANAAR
Director 2012-07-03
JEAN DOROTHY OSBORNE
Director 2010-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN PICKLES
Director 2014-07-01 2017-07-04
DAVID JULIAN GLENTON
Director 2005-07-06 2014-06-05
JANET ANNE WINTER
Director 2010-07-06 2013-09-02
NICHOLAS STANLEY JOHN KANAAR
Director 2008-07-01 2011-03-30
BRIAN ALBERT AUSTIN
Director 2005-07-06 2010-07-06
WILLIAM RONALD CORBY
Director 2001-09-11 2010-02-26
JANET ANNE WINTER
Director 2005-07-06 2008-11-01
CHARLES REYNOLDS
Company Secretary 2002-11-14 2007-06-28
DIANE MARGERY SAUNDERS
Director 2001-09-11 2005-08-18
DAVID CHARLES WARD
Director 1998-02-27 2005-08-18
MARJORIE EMILY ADA BALDING
Director 2001-09-11 2005-02-01
DAVID CHARLES WARD
Company Secretary 1998-02-27 2003-12-29
SIDNEY RICHARD HOWELL
Director 1998-02-27 2001-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-02 1998-02-27
INSTANT COMPANIES LIMITED
Nominated Director 1998-01-02 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD LAMBERT HAYNE ROAD RESIDENTS (BECKENHAM) LIMITED Company Secretary 2009-06-10 CURRENT 1971-12-29 Active
DAVID EDWARD LAMBERT LAURELBECK LIMITED Company Secretary 2008-08-01 CURRENT 2004-12-17 Active
DAVID EDWARD LAMBERT BRACKENDALE COURT RESIDENTS COMPANY LIMITED Company Secretary 2008-05-07 CURRENT 1970-03-03 Active
DAVID EDWARD LAMBERT WYCH END MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 1981-10-28 Active
DAVID EDWARD LAMBERT BAXTER LAMBERT LIMITED Company Secretary 2007-01-16 CURRENT 1995-10-18 Active
DAVID EDWARD LAMBERT SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-06-13 CURRENT 1986-06-02 Active
DAVID EDWARD LAMBERT NEW CHURCH MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-18 CURRENT 1990-09-11 Active
DAVID EDWARD LAMBERT PALMSTAND LIMITED Company Secretary 2004-11-11 CURRENT 1980-11-12 Active
DAVID EDWARD LAMBERT HARCOURT MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 1983-10-19 Active
DAVID EDWARD LAMBERT LOWER CAMDEN FLATS LTD Company Secretary 2004-01-27 CURRENT 1996-07-12 Active
DAVID EDWARD LAMBERT MAYFAIR CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1970-09-30 Active
DAVID EDWARD LAMBERT WESTGATE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2000-09-06 CURRENT 1973-05-29 Active
NICHOLAS STANLEY JOHN KANAAR DINSDALE MUSIC LIMITED Director 1991-12-31 CURRENT 1973-06-22 Dissolved 2014-05-13
NICHOLAS STANLEY JOHN KANAAR PEPCREST LIMITED Director 1991-12-31 CURRENT 1974-01-02 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
2024-02-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-03DIRECTOR APPOINTED MRS CHRISTINE MARGARET ORTEGA
2023-02-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-02-03AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET ORTEGA
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-11CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PICKLES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-11-08AP01DIRECTOR APPOINTED MRS MAUREEN PICKLES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DOROTHY OSBORNE
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN PICKLES
2017-09-03AP01DIRECTOR APPOINTED MR ROBIN ALEXANDER DAVIS
2017-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 16
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-09AR0102/01/16 ANNUAL RETURN FULL LIST
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM C/O Baxter Lambert 120 High Street London SE20 7EZ
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-26AR0102/01/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MRS MAUREEN PICKLES
2014-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLENTON
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 16
2014-03-13AR0102/01/14 ANNUAL RETURN FULL LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET WINTER
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/01/13 FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MR NICHOLAS STANLEY JOHN KANAAR
2012-07-10AA31/03/12 TOTAL EXEMPTION FULL
2012-01-26AR0102/01/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KANAAR
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN GLENTON / 02/01/2012
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ
2011-07-18AA31/03/11 TOTAL EXEMPTION FULL
2011-02-07AR0102/01/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MISS JANET ANNE WINTER
2011-02-05AP01DIRECTOR APPOINTED MRS JEAN DOROTHY OSBORNE
2011-02-05AP01DIRECTOR APPOINTED MR JAMES RODNEY GARDNER
2011-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CORBY
2010-01-28AR0102/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN GLENTON / 01/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALBERT AUSTIN / 01/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD CORBY / 01/11/2009
2009-08-26AA31/03/09 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JANET WINTER
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-07-30288aDIRECTOR APPOINTED NICHOLAS KANAAR
2008-03-12363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 94 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-01-17363sRETURN MADE UP TO 02/01/06; CHANGE OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 02/01/05; NO CHANGE OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363(288)DIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2004-01-06288bSECRETARY RESIGNED
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 16 SAMUEL COURT KELSEY PARK AVENUE BECKENHAM KENT BR3 6UN
2003-01-23363sRETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS
2002-11-26288aNEW SECRETARY APPOINTED
2002-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-07363(288)DIRECTOR RESIGNED
2002-01-07363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 7 SAMUEL COURT KELSEY PARK AVENUE BECKENHAM KENT BR3 6UN
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-01-16363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
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 SAMUEL COURT LTD. 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 SAMUEL COURT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAMUEL COURT LTD. 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

Filed Financial Reports
Annual Accounts
2021-03-31

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 SAMUEL COURT LTD.

Intangible Assets
Patents
We have not found any records of SAMUEL COURT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL COURT LTD.
Trademarks
We have not found any records of SAMUEL COURT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMUEL COURT LTD.. 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 SAMUEL COURT LTD. 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 SAMUEL COURT LTD. 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 SAMUEL COURT LTD. 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 SAMUEL COURT LTD. 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.