ARMOUR COURT (TILEHURST) M.C. LIMITED
Overview
| Company Name | ARMOUR COURT (TILEHURST) M.C. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02970119 |
| 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 ARMOUR COURT (TILEHURST) M.C. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ARMOUR COURT (TILEHURST) M.C. LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ARMOUR COURT (TILEHURST) M.C. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2026 |
| Next Accounts Due On | Aug 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2025 |
What is the status of the latest confirmation statement for ARMOUR COURT (TILEHURST) M.C. LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for ARMOUR COURT (TILEHURST) M.C. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2025 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2024 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2022 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Sharon Louise Royston as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||||||||||
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ARMOUR COURT (TILEHURST) M.C. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| GOUK, John Dyson | Director | 265 Norcot Road Tilehurst RG30 6AF Reading Berkshire | United Kingdom | British | 70764670001 | |||||||||
| GRIFFITHS, Richard Christopher | Secretary | 35 Fordham Way Lower Earley RG6 4BD Reading Berkshire | British | 38031700001 | ||||||||||
| JOHNSTONE, Janet Lesley | Secretary | 3 Wroxeter Court Newstead Rise RG2 8JX Reading Berkshire | British | 51029710001 | ||||||||||
| LASHBROOK, Colin Francis Freeman | Secretary | 40 West Green Court Berkeley Avenue RG1 6JZ Reading Berkshire | British | 77623080002 | ||||||||||
| PHILLIPS, Stephen Charles | Secretary | 42 Marks Road RG41 1NN Wokingham Berkshire | British | 86525440001 | ||||||||||
| POWELL, Thomas Glyndwr | Secretary | Flat 6 15 Homefield Road HA0 2NL Wembley Middlesex | British | 65543920002 | ||||||||||
| TRUBEE, Richard John | Secretary | 11 Lysander Close Woodley RG5 4ND Reading Berkshire | British | 66979460001 | ||||||||||
| MARTIN & POLE | Secretary | 7 Broad Street RG40 1AY Wokingham Berkshire | 105176540002 | |||||||||||
| MARTIN AND POLE CHARTERED SURVEYORS | Secretary | 24 Friar Street RG1 1DP Reading Berkshire | 83532920001 | |||||||||||
| ANDERSON, Roy | Director | 15 The Whartons LS21 2AG Otley West Yorkshire | British | 70764540002 | ||||||||||
| BEATTIE, Richard | Director | 37 Wheeler Court Armour Hill, Tilehurst RG31 6JB Reading Berkshire | British | 70764620001 | ||||||||||
| BROOKS, Colin Michael | Director | Applegarth Reading Road Riseley RG7 1QD Reading Berkshire | England | British | 4981750001 | |||||||||
| CLACK, Sean David | Director | 28 Wheeler Court Armour Hill Tilehurst RG31 6JB Reading Berkshire | British | 58912400001 | ||||||||||
| GREEN, Andrew David | Director | 23 Wheeler Court Tilehurst RG31 6JB Reading | British | 81432430001 | ||||||||||
| HALL, Jane Elizabeth | Director | Meadow View Cottage Bramley Road RG26 5EY Little London Hampshire | British | 116074810001 | ||||||||||
| HURSTHOUSE, Jonathan Roderick | Director | Tilehurst RG31 6JB Reading 10 Wheeler Court Berkshire | United Kingdom | British | 135067080001 | |||||||||
| LOADER, Gillian Susan Olivia | Director | Flat One Wheeler Court Armour Hill Tilehurst RG31 6JB Reading | British | 60949640002 | ||||||||||
| POWELL, Thomas Glyndwr | Director | Flat 6 15 Homefield Road HA0 2NL Wembley Middlesex | British | 65543920002 | ||||||||||
| ROYSTON, Sharon Louise | Director | 8 Wheeler Court Tilehurst RG31 6JB Reading Berkshire | United Kingdom | British | 97301190001 |
What are the latest statements on persons with significant control for ARMOUR COURT (TILEHURST) M.C. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 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