Company Information for COMPTON COURT MANAGEMENT COMPANY LIMITED
24 WELTON AVENUE, YORK, YO26 5SL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COMPTON COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
24 WELTON AVENUE YORK YO26 5SL Other companies in LS14 | |
Company Number | 03861490 | |
---|---|---|
Company ID Number | 03861490 | |
Date formed | 1999-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 16:29:37 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPTON COURT MANAGEMENT COMPANY (SLOUGH) LIMITED | SWAN HOUSE SAVILL WAY MARLOW SL7 1UB | Active | Company formed on the 1976-03-31 |
Officer | Role | Date Appointed |
---|---|---|
KEITH JONES |
||
JACK APPLEYARD |
||
KEITH JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN SMITH |
Company Secretary | ||
DEIDRE RICHARDS |
Director | ||
ADRIAN SMITH |
Director | ||
SYLVIA ANN SMITH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGFIELD COURT (BATLEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
BARWICK INVESTMENTS (LEEDS) LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Liquidation | |
GARFORTH PROPERTIES LIMITED | Director | 2012-03-15 | CURRENT | 2012-02-28 | Liquidation | |
KJPJR LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Liquidation | |
SPRINGFIELD COURT (BATLEY) MANAGEMENT COMPANY LIMITED | Director | 2008-04-22 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
SPRINGFIELDS (BATLEY) MANAGEMENT COMPANY LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
BARWICK INVESTMENTS (LEEDS) LIMITED | Director | 2000-11-02 | CURRENT | 2000-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MS CLARE LOUISE MCLAREN on 2024-05-01 | ||
Director's details changed for Mrs Clare Mclaren on 2024-05-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
REGISTERED OFFICE CHANGED ON 14/08/23 FROM 2 Mulberry Vale Skipwith Selby YO8 5TA United Kingdom | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PAULINE APPLEYARD | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/12/22 FROM 7a Potterton Lane Barwick in Elmet Leeds LS15 4DU England | |
AP03 | Appointment of Ms Clare Louise Mclaren as company secretary on 2022-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JONES | |
TM02 | Termination of appointment of Keith Jones on 2022-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CLARE MCLAREN | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS PAULINE APPLEYARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK APPLEYARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM 7a Potterton Lane Barwick in Elmet Leeds West Yorkshire LS14 5DU | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/12 FROM 7a Potterton Lane Barwick in Elmet Leeds West Yorkshire LS15 4DU United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/12 FROM Suite 5 Northwest Business Park North West Road Servia Hill Leeds West Yorkshire LS6 2QH | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK APPLEYARD / 05/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 2/8 08/10/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | CONVE 06/02/08 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 2 FARNDALE CLOSE WETHERBY WEST YORKSHIRE LS22 6XE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ESTATE MANAGEMENT 71 LIMITED CERTIFICATE ISSUED ON 15/02/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 COMPTON COURT MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-10-01 | £ 8 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 6,337 |
Current Assets | 2012-10-01 | £ 6,993 |
Debtors | 2012-10-01 | £ 656 |
Shareholder Funds | 2012-10-01 | £ 6,993 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as COMPTON COURT MANAGEMENT COMPANY LIMITED are:
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. |