AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED

AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05067948
    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 AUCTION HOUSE COURTYARD RESIDENTS 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 AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    119-120 High Street
    Eton
    SL4 6AN Windsor
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Philip Roy Plummer as a director on Apr 07, 2022

    1 pagesTM01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr John Sebastian Fernandez as a director on Jun 29, 2022

    2 pagesAP01

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Leete Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor SL4 6AN on Aug 14, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 09, 2017 with updates

    4 pagesCS01

    Termination of appointment of David John Marples as a director on Dec 05, 2016

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 09, 2016 no member list

    4 pagesAR01

    Termination of appointment of Dermot Coady as a director on Oct 30, 2015

    1 pagesTM01

    Who are the officers of AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEETE SECRETARIAL SERVICES LIMITED
    High Street
    Eton
    SL4 6AN Windsor
    119-120
    England
    Secretary
    High Street
    Eton
    SL4 6AN Windsor
    119-120
    England
    Identification TypeUK Limited Company
    Registration Number09437840
    195075840001
    FERNANDEZ, John Sebastian
    Brent Street
    NW4 4DH London
    167
    England
    Director
    Brent Street
    NW4 4DH London
    167
    England
    EnglandBritish89441890001
    INKIN, Anthony Roy
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    Secretary
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    British77027450003
    LEETE, Christopher James
    77 Victoria Street
    SL4 1EH Windsor
    Berkshire
    Secretary
    77 Victoria Street
    SL4 1EH Windsor
    Berkshire
    British63440670005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACKERMAN, John
    The Lodge
    Redhall Lane, Chandlers Cross
    WD3 4LU Rickmansworth
    Hertfordshire
    Director
    The Lodge
    Redhall Lane, Chandlers Cross
    WD3 4LU Rickmansworth
    Hertfordshire
    EnglandBritish85631140001
    AYRES, Richard John
    25 John Street
    LU1 2JQ Luton
    Flat 30 Auction House
    Bedfordshire
    Director
    25 John Street
    LU1 2JQ Luton
    Flat 30 Auction House
    Bedfordshire
    British129425270001
    COADY, Dermot
    Auction House
    25 John Street
    LU1 2JE Luton
    Flat 5
    Director
    Auction House
    25 John Street
    LU1 2JE Luton
    Flat 5
    United KingdomBritish129574210001
    CONSTABLE, Adrian Peter Stephen Leo
    Flint Cottage Trout Stream Way
    Loudwater
    WD3 4LB Rickmansworth
    Hertfordshire
    Director
    Flint Cottage Trout Stream Way
    Loudwater
    WD3 4LB Rickmansworth
    Hertfordshire
    EnglandBritish24569000002
    INKIN, Anthony Roy
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    Director
    St Bernards
    Tilford Road
    GU9 8HX Farnham
    Surrey
    EnglandBritish77027450003
    MARPLES, David John
    Auction House Courtyard
    LU1 2JQ Luton
    20
    Bedfordshire
    Director
    Auction House Courtyard
    LU1 2JQ Luton
    20
    Bedfordshire
    United KingdomBritish129151260001
    PATERSON, Louise Nicola
    26 Fern Road
    Farncombe
    GU7 3EW Godalming
    Surrey
    Director
    26 Fern Road
    Farncombe
    GU7 3EW Godalming
    Surrey
    British116276470001
    PLUMMER, Philip Roy
    High Street
    Eton
    SL4 6AN Windsor
    119-120
    England
    Director
    High Street
    Eton
    SL4 6AN Windsor
    119-120
    England
    EnglandEnglish137660480001
    STEWART, Andrew
    25 John Street
    LU1 2JQ Luton
    Apt 28 Auction House Courtyard
    Bedfordshire
    Director
    25 John Street
    LU1 2JQ Luton
    Apt 28 Auction House Courtyard
    Bedfordshire
    United KingdomBritish129149400001

    What are the latest statements on persons with significant control for AUCTION HOUSE COURTYARD RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2017The 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