JUDITH ANN COURT MANAGEMENT LIMITED
Overview
Company Name | JUDITH ANN COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03086929 |
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 JUDITH ANN COURT MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is JUDITH ANN COURT MANAGEMENT LIMITED located?
Registered Office Address | 200 London Road SS1 1PJ Southend-On-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JUDITH ANN COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for JUDITH ANN COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2025 |
---|---|
Next Confirmation Statement Due | Aug 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2024 |
Overdue | No |
What are the latest filings for JUDITH ANN COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Appointment of Miss Lauren Marie Brincat as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Beverley Jane Horne as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 03, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 19, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 11, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 27, 2022
| 3 pages | SH01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 05, 2022
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Aug 18, 2021
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Nov 11, 2022
| 3 pages | SH01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Hugh Andrew Stewart Thomas on Apr 13, 2022 | 2 pages | CH01 | ||
Registered office address changed from Brook House 62 Crown Street Street Brentwood CM14 4BJ England to 200 London Road Southend-on-Sea SS1 1PJ on Apr 13, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hugh Andrew Stewart Thomas as a director on Jun 23, 2021 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jun 23, 2021
| 4 pages | SH01 | ||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||
Registered office address changed from C/O Hull & Company 164 Cranbrook Road Ilford Essex IG1 4NR England to Brook House 62 Crown Street Street Brentwood CM14 4BJ on Nov 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JUDITH ANN COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRINCAT, Lauren Marie | Director | London Road SS1 1PJ Southend-On-Sea 200 England | England | British | Human Resources | 330897800001 | ||||
THOMAS, Hugh Andrew Stewart | Director | London Road SS1 1PJ Southend-On-Sea 200 England | England | British | N/A | 284557010002 | ||||
ARMOUR, David Hugh | Secretary | 1 Bryant Avenue RM3 0AP Romford Essex | British | 72662610001 | ||||||
SHAW, Derek Winston | Secretary | Walnut Tree Cottage Boston Road PE20 3NA Swineshead Lincolnshire | British | Chartered Surveyor | 8852840002 | |||||
SHAW, Malcolm David | Secretary | 22a St Andrews Road SS3 9HX Shoeburyness Essex | British | 34872280001 | ||||||
ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
HORNE, Beverley Jane | Director | Westbury Terrace RM14 3ND Upminster 16 Judith Ann Court Essex England | England | English | Head Of Tv Post Production | 200729380001 | ||||
LYNCH, Wendy Pauline | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | Property Manager | 38159960001 | |||||
SHAW, Derek Winston | Director | Walnut Tree Cottage Boston Road PE20 3NA Swineshead Lincolnshire | England | British | Chartered Surveyor | 8852840002 | ||||
SHAW, Derek Winston | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | Chartered Surveyor | 44198040002 | |||||
SHAW, Tracey Elizabeth | Director | The Coach House Boston Road Northend PE20 3NA Swineshead Boston Lincolnshire | United Kingdom | British | Property Manager | 70608520001 | ||||
ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
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