JUDITH ANN COURT MANAGEMENT LIMITED

JUDITH ANN COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJUDITH ANN COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03086929
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JUDITH ANN COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JUDITH ANN COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2025
    Next Confirmation Statement DueAug 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2024
    OverdueNo

    What are the latest filings for JUDITH ANN COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Appointment of Miss Lauren Marie Brincat as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Beverley Jane Horne as a director on Aug 15, 2024

    1 pagesTM01

    Confirmation statement made on Aug 03, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 19, 2022

    • Capital: GBP 24
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 11, 2022

    • Capital: GBP 23
    3 pagesSH01

    Statement of capital following an allotment of shares on May 27, 2022

    • Capital: GBP 22
    3 pagesSH01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 03, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 05, 2022

    • Capital: GBP 21
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 18, 2021

    • Capital: GBP 20
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 11, 2022

    • Capital: GBP 19
    3 pagesSH01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Aug 03, 2022 with updates

    6 pagesCS01

    Director's details changed for Mr Hugh Andrew Stewart Thomas on Apr 13, 2022

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Hugh Andrew Stewart Thomas as a director on Jun 23, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 23, 2021

    • Capital: GBP 18
    4 pagesSH01

    Micro company accounts made up to Apr 30, 2020

    4 pagesAA

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of JUDITH ANN COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINCAT, Lauren Marie
    London Road
    SS1 1PJ Southend-On-Sea
    200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    200
    England
    EnglandBritishHuman Resources330897800001
    THOMAS, Hugh Andrew Stewart
    London Road
    SS1 1PJ Southend-On-Sea
    200
    England
    Director
    London Road
    SS1 1PJ Southend-On-Sea
    200
    England
    EnglandBritishN/A284557010002
    ARMOUR, David Hugh
    1 Bryant Avenue
    RM3 0AP Romford
    Essex
    Secretary
    1 Bryant Avenue
    RM3 0AP Romford
    Essex
    British72662610001
    SHAW, Derek Winston
    Walnut Tree Cottage
    Boston Road
    PE20 3NA Swineshead
    Lincolnshire
    Secretary
    Walnut Tree Cottage
    Boston Road
    PE20 3NA Swineshead
    Lincolnshire
    BritishChartered Surveyor8852840002
    SHAW, Malcolm David
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    Secretary
    22a St Andrews Road
    SS3 9HX Shoeburyness
    Essex
    British34872280001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    HORNE, Beverley Jane
    Westbury Terrace
    RM14 3ND Upminster
    16 Judith Ann Court
    Essex
    England
    Director
    Westbury Terrace
    RM14 3ND Upminster
    16 Judith Ann Court
    Essex
    England
    EnglandEnglishHead Of Tv Post Production200729380001
    LYNCH, Wendy Pauline
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    Director
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    BritishProperty Manager38159960001
    SHAW, Derek Winston
    Walnut Tree Cottage
    Boston Road
    PE20 3NA Swineshead
    Lincolnshire
    Director
    Walnut Tree Cottage
    Boston Road
    PE20 3NA Swineshead
    Lincolnshire
    EnglandBritishChartered Surveyor8852840002
    SHAW, Derek Winston
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    Director
    22a St Andrews Road
    Shoeburyness
    SS3 9HX Southend On Sea
    Essex
    BritishChartered Surveyor44198040002
    SHAW, Tracey Elizabeth
    The Coach House
    Boston Road Northend
    PE20 3NA Swineshead Boston
    Lincolnshire
    Director
    The Coach House
    Boston Road Northend
    PE20 3NA Swineshead Boston
    Lincolnshire
    United KingdomBritishProperty Manager70608520001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    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