MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED

MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04299814
    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 MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 27, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Elbon Holdings (2) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Amended accounts for a small company made up to Dec 31, 2023

    19 pagesAAMD

    Termination of appointment of John Ivor Cavill as a director on May 14, 2024

    1 pagesTM01

    Appointment of Mr Prince Yao Dakpoe as a director on May 14, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Appointment of Mr Carl Harvey Dix as a director on Nov 07, 2023

    2 pagesAP01

    Termination of appointment of Peter John Sheldrake as a director on Nov 07, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Sabrina Sidhu as a director on Sep 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Richard Thorpe Beauchamp as a director on Sep 01, 2019

    2 pagesAP01

    Notification of Innisfree Continuation Partners Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Innisfree Nominees Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BEAUCHAMP, Simon Richard Thorpe
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    United KingdomBritishInvestment Director262269230001
    BROOKING, David John
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    EnglandBritishInvestment Director170729550003
    DAKPOE, Prince Yao
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector312182640001
    DIX, Carl Harvey
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishDirector305019190001
    STEVENS, Martin
    c/o Hcp Social Infrastructure (Uk) Limited
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    c/o Hcp Social Infrastructure (Uk) Limited
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    BritishAccountant125866450001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number02658304
    137166280002
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritishProject Executive121252960005
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritishEngineer88757730001
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritishEngineer88757730001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritishDirector152521640008
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreekDirector138240020001
    DEAN, Benjamin Christopher Jacob
    c/o Innisfree Limited
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    Director
    c/o Innisfree Limited
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    England
    United KingdomEnglishInvestment Director148995600003
    DICKSON, Duncan Elliot
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    Director
    44b Oriental Road
    GU22 7AR Woking
    Surrey
    United KingdomBritishAccountant48571630001
    EDWARDS, Matthew James
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    EnglandBritishInvestment Manager180522620001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritishConcessions Director183764380001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritishDirector108927700001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    GermanCompany Director65514200005
    GREGSON, Anita Catherine
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritishDirector147214480001
    HOILE, Richard David
    Barn
    Silkstead Lane Hursley
    SO21 2LG Winchester
    Old Farm
    Hampshire
    United Kingdom
    Director
    Barn
    Silkstead Lane Hursley
    SO21 2LG Winchester
    Old Farm
    Hampshire
    United Kingdom
    United KingdomBritishProject Executive137848430002
    JACKSON, Anthony
    11 Heatherset Gardens
    SW16 3LS London
    Director
    11 Heatherset Gardens
    SW16 3LS London
    United KingdomBritishCorporate Development Executiv85949560001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritishInvestment Banker46889670002
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishDirector241898940001
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishDirector77999320003
    SHEEHAN, Richard Keith
    c/o Innisfree Limited
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    Director
    c/o Innisfree Limited
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    United KingdomEnglishPortfolio Manager117776240001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritishDirector164986530026
    SIDHU, Sabrina
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    EnglandBritishInvestment Director238179460001
    WARD, James William
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    EnglandBritishChartered Accountant612190002
    WARD, James William
    c/o Innisfree Limited
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    Director
    c/o Innisfree Limited
    33 Gutter Lane
    EC2V 8AS London
    Abacus House
    United Kingdom
    EnglandBritishChartered Accountant612190002
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    150295320001

    Who are the persons with significant control of MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    United Kingdom
    Apr 06, 2016
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03565361
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05573871
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    United Kingdom
    Apr 06, 2016
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc391972
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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