AGRICOLA COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | AGRICOLA COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01333208 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AGRICOLA COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Adira Property Management Ltd 14 Carolyn Close SO19 9QF Southampton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Registered office address changed from C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ England to C/O Adira Property Management Ltd 14 Carolyn Close Southampton Hampshire SO19 9QF on Apr 22, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr David Paul Robert Taylor on Mar 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Julie Anita Dominey on Mar 06, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Andrea Ruffles on Mar 06, 2024 | 1 pages | CH03 | ||
Appointment of Mrs Andrea Ruffles as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr David Paul Robert Taylor on Feb 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Julie Anita Dominey on Feb 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Gh Property Management Services Ltd as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from G H Property Management Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ England to C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ on Aug 07, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Gh Property Management Services Ltd as a secretary on Feb 03, 2022 | 2 pages | AP04 | ||
Termination of appointment of Liam O'sullivan as a secretary on Feb 03, 2022 | 1 pages | TM02 | ||
Appointment of Mr Liam O'sullivan as a secretary on Jan 28, 2022 | 2 pages | AP03 | ||
Termination of appointment of Andrea Michelle Ruffles as a secretary on Jan 28, 2022 | 1 pages | TM02 | ||
Registered office address changed from 11 Xyris Property Management Ltd 11 Cumberland Place Southampton Hampshre SO15 2BH England to G H Property Management Ltd the Corner Unit Unit E Meadowview Business Park Upham Southampton SO32 1HJ on Jan 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 11 Xyris Property Management Ltd 11 Cumberland Place Southampton Hampshre SO15 2BH on Nov 19, 2020 | 1 pages | AD01 | ||
Appointment of Mrs Andrea Michelle Ruffles as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Who are the officers of AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUFFLES, Andrea | Secretary | Carolyn Close SO19 9QF Southampton 14 England | 319359160001 | |||||||||||
DOMINEY, Julie Anita | Director | Carolyn Close SO19 9QF Southampton 14 England | United Kingdom | British | N/A | 268774190002 | ||||||||
TAYLOR, David Paul Robert | Director | Carolyn Close SO19 9QF Southampton 14 England | England | British | N/A | 273417300001 | ||||||||
O'SULLIVAN, Liam | Secretary | Unit E Meadowview Business Park Upham SO32 1HJ Southampton The Corner Lodge England | 291940030001 | |||||||||||
PATCH, Jean Barbara | Secretary | 1 Bryanston Road Bitterne SO19 7AP Southampton Hampshire | British | 8125790002 | ||||||||||
RUFFLES, Andrea Michelle | Secretary | The Corner Unit Unit E Meadowview Business Park SO32 1HJ Upham G H Property Management Ltd Southampton England | 276729760001 | |||||||||||
GH PROPERTY MANAGEMENT SERVICES LTD | Secretary | Meadow View Business Park Winchester Road SO32 1HJ Upham, Southampton The Corner Lodge, Unit E Hampshire England |
| 281770170001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire England |
| 135013600001 | ||||||||||
CORBETT, Clare Frances | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Operations Director | 154383110002 | ||||||||
GAWTHORNE, John David | Director | 9 Carlton Crescent SO15 2EZ Southampton Hampshire | British | Chartered Surveyor | 17634880001 | |||||||||
JAVAN, Nigel Warwick | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | None | 53523100001 | ||||||||
PATCH, Jean Barbara | Director | 1 Bryanston Road Bitterne SO19 7AP Southampton Hampshire | United Kingdom | British | Secretary | 8125790002 | ||||||||
ROBERTS, Michael Colin | Director | 9 Holland Park Sarisbury Green SO31 7TR Southampton Hampshire | England | British | Property Manager | 57870310001 |
Who are the persons with significant control of AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Clare Frances Corbett | Dec 07, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for AGRICOLA COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 25, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Dec 07, 2016 | Dec 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0