Company Information for LORDS COURT MANAGEMENT COMPANY LIMITED
461-463 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2PH,
|
Company Registration Number
05334322
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LORDS COURT MANAGEMENT COMPANY LIMITED | ||||
Legal Registered Office | ||||
461-463 SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2PH Other companies in SS11 | ||||
Previous Names | ||||
|
Company Number | 05334322 | |
---|---|---|
Company ID Number | 05334322 | |
Date formed | 2005-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 22:20:38 |
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 |
---|---|---|
DICKINSON HARRISON RBM LTD |
||
MATTHEW LEONARD STEPHENSON |
||
HAZEL ANNE VAN ROOYEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW EGERTON |
Company Secretary | ||
ANDREW EGERTON |
Director | ||
TONIA PATRICIA GOVEY |
Company Secretary | ||
DEREK REGINALD GOVEY |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWN HALL TAVERN MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2006-08-16 | Active | |
WINCE BROOK COURT MANAGEMENT CO LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2007-10-12 | Active | |
THE TANNERY RTM COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2008-11-26 | Active | |
PINNACLE RTM COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2012-04-25 | Active | |
AIRE SHANNON LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1979-12-14 | Active | |
PARKVIEW COURT (BRADFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1996-05-10 | Active | |
BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1998-05-27 | Active | |
MAPLE COURT (YORK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1999-03-22 | Active | |
MEADOW COURT MANAGEMENT COMPANY (HALIFAX) LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1999-05-27 | Active | |
EXCELSIOR MILLS MANAGEMENT CO LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2001-04-06 | Active | |
HEYWOOD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2001-09-14 | Active | |
BRIER HEY MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2002-09-26 | Active | |
GARDEN STREET MILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2003-10-13 | Active | |
GRANGE MANOR APARTMENTS LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2006-01-19 | Active | |
CADDY FIELD COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2006-08-08 | Active | |
CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2008-07-02 | Active | |
MANOR HOUSE MANAGEMENT COMPANY (YORKSHIRE) LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2008-09-15 | Active | |
QUEEN STREET (MORLEY) MANAGEMENT LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2010-02-18 | Dissolved 2018-08-07 | |
COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2010-09-23 | Active | |
AHLUX COURT RTM COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1992-06-03 | Active | |
CASTLE COURT MANAGEMENT (KEIGHLEY) COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 1964-03-23 | Active | |
SMALL LEES MILL (RIPPONDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2000-06-06 | Active | |
ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2001-07-09 | Active | |
BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2002-06-10 | Active | |
FEVERSHAM GRANGE MANAGEMENT LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2003-06-30 | Active | |
MARKHAM MOUNT LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2005-02-08 | Active | |
OXFORD LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2005-09-21 | Active | |
SAVILE GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2007-01-09 | Active | |
WINCHESTER COURT (BOOTHTOWN) PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2008-01-09 | Active | |
HAMPTON COURT FLATS MANAGEMENT COMPANY LTD | Company Secretary | 2018-06-13 | CURRENT | 2016-08-02 | Active | |
HAMPTON COURT HOUSES MANAGEMENT COMPANY LTD | Company Secretary | 2018-06-13 | CURRENT | 2016-08-02 | Active | |
SUNDOWNER RTM COMPANY LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2011-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Dickinson Egerton (Rbm) Limited on 2024-01-30 | ||
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 18/04/23 FROM Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE VAN ROOYEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GAVIN CHARLES LEE | |
AP01 | DIRECTOR APPOINTED MR GAVIN CHARLES LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEONARD STEPHENSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-04 | |
TM02 | Termination of appointment of Andrew Egerton on 2018-06-26 | |
AP04 | Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2018-06-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS HAZEL ANNE VAN ROOYEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EGERTON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW LEONARD STEPHENSON | |
TM02 | Termination of appointment of Tonia Patricia Govey on 2015-08-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK REGINALD GOVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM Churchgate House Rectory Lane Battlesbridge Essex SS11 7QR | |
AP03 | Appointment of Andrew Egerton as company secretary on 2015-07-22 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW EGERTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
RT01 | COMPANY RESTORED ON 21/08/2015 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 17/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 16/01/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/01/11 FULL LIST | |
RES15 | CHANGE OF NAME 19/01/2011 | |
CERTNM | COMPANY NAME CHANGED LORDS COURT RESIDENTS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 08/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 17/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TONIA PATRICIA GOVEY / 17/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STATION CHAMBERS 153-159 SOUTH STREET ROMFORD ESSEX RM1 1PL | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STATION CHAMBERS, 153-159 SOUTH STREET, ROMFORD, ESSEX RM1 1PL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CRANHAM COURT RESIDENTS ASSOCIAT ION LIMITED CERTIFICATE ISSUED ON 07/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 LORDS COURT MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ 0 |
Shareholder Funds | 2011-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LORDS 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LORDS COURT MANAGEMENT COMPANY LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LORDS COURT MANAGEMENT COMPANY LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LORDS COURT MANAGEMENT COMPANY LIMITED | Event Date | 2009-05-26 |
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. |