OLD MARKET COURT LEDBURY LIMITED
Overview
| Company Name | OLD MARKET COURT LEDBURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05070271 |
| 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 OLD MARKET COURT LEDBURY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OLD MARKET COURT LEDBURY LIMITED located?
| Registered Office Address | Philip Laney & Jolly 23 Worcester Road WR14 4QY Malvern Worcestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD MARKET COURT LEDBURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAPLE (219) LIMITED | Mar 11, 2004 | Mar 11, 2004 |
What are the latest accounts for OLD MARKET COURT LEDBURY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OLD MARKET COURT LEDBURY LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for OLD MARKET COURT LEDBURY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Dilla Jean Roberton as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Cynthia Margaret Dodsworth as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Ms Lisa Jane Fisher as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Patrick John Whitehead as a director on Jan 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sheila Margaret Campbell as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Campbell as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Cynthia Margaret Dodsworth as a director on Aug 19, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Ronald George Peckham as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Susan Peckham as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Philip Laney & Jolly Ltd as a secretary on Jan 15, 2018 | 2 pages | AP04 | ||
Confirmation statement made on Jan 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of OLD MARKET COURT LEDBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PHILIP LANEY & JOLLY LTD | Secretary | Worcester Road WR14 4QY Malvern 23 Worcestershire England |
| 198957230001 | ||||||||||
| FISHER, Lisa Jane | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | United Kingdom | British | 281011240001 | |||||||||
| MILLER, Yvonne Ann | Director | Quatsford House Staplow HR8 1NR Ledbury Herefordshire | United Kingdom | British | 122613180001 | |||||||||
| WESTON, Phyllis | Director | 2 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | United Kingdom | British | 105633550001 | |||||||||
| WHITEHEAD, Patrick John | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | United Kingdom | British | 278450280001 | |||||||||
| DODSWORTH, Kenneth Sidney | Secretary | 4 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | British | None | 122249580001 | |||||||||
| ROBERTON, Dilla Jean | Secretary | 1 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | British | None | 105633510001 | |||||||||
| WILLIAMS, Richard Arthur | Secretary | 7 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | British | Chartered Surveyor | 105634100001 | |||||||||
| ROWANSEC LIMITED | Nominee Secretary | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 | |||||||||||
| ASKER, Philip David | Director | 6 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | British | Retired | 105633830001 | |||||||||
| CAMPBELL, John, Professor | Director | 6 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | United Kingdom | British | Engineering Consultant | 47042160003 | ||||||||
| CAMPBELL, Sheila Margaret | Director | 6 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | United Kingdom | British | Retired | 122249670001 | ||||||||
| DODSWORTH, Cynthia Margaret | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | United Kingdom | British | None Supplied | 261698580001 | ||||||||
| DODSWORTH, Kenneth Sidney | Director | 4 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | United Kingdom | British | None | 122249580001 | ||||||||
| HOLBOROW, Devina Mona Mary | Director | 17 Broadsands Court Broadsands Road TQ4 6LD Paignton Devon | United Kingdom | British | Deceased | 105633720001 | ||||||||
| JAMES, Herbert William | Director | 3 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | United Kingdom | British | Retired | 105633580001 | ||||||||
| PECKHAM, Jennifer Susan | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | United Kingdom | British | Retired | 241757370001 | ||||||||
| PECKHAM, Ronald George, Dr | Director | 23 Worcester Road WR14 4QY Malvern Philip Laney & Jolly Worcestershire England | United Kingdom | British | Retired | 241757250001 | ||||||||
| ROBERTON, Dilla Jean | Director | 1 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | United Kingdom | British | None | 105633510001 | ||||||||
| WILLIAMS, Richard Arthur | Director | 7 Old Market Court Market Street HR8 2GE Ledbury Herefordshire | British | Chartered Surveyor | 105634100001 | |||||||||
| ROWAN FORMATIONS LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006280001 | |||||||||||
| ROWANSEC LIMITED | Nominee Director | 135 Aztec West Almondsbury BS32 4UB Bristol Avon | 900006290001 |
What are the latest statements on persons with significant control for OLD MARKET COURT LEDBURY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 2017 | 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