CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05825487 |
| 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 CAESARS COURT (TOWCESTER) 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 CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Thistledown Barn 204 Holcot Lane Sywell NN6 0BG Northampton Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2025 |
| Overdue | No |
What are the latest filings for CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard James Womack as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Trevor Alan Key as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Director's details changed for Mr Richard James Womack on Jun 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Tomkinson on Jun 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mark Anthony Webb on Jun 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Trevor Alan Key on Jun 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Matthew Dowson on Jun 20, 2023 | 2 pages | CH01 | ||
Registered office address changed from Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG England to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on Jun 20, 2023 | 1 pages | AD01 | ||
Appointment of Hegarty Property Management Limited as a secretary on Jun 19, 2023 | 2 pages | AP04 | ||
Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes MK13 9AT England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on Jun 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of Steven Peter Jackson as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pauline Jones as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Appointment of Matthew Dowson as a director on Mar 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Isobel Henman as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eileen June Reid as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Appointment of Mr Colin Tomkinson as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Trevor Alan Key as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEGARTY PROPERTY MANAGEMENT LIMITED | Secretary | Holcot Lane Sywell NN6 0BG Northampton Thistledown Barn Northamptonshire United Kingdom |
| 269046280001 | ||||||||||
| DOWSON, Matthew | Director | 204 Holcot Lane Sywell NN6 0BG Northampton Thistledown Barn Northamptonshire England | United Kingdom | British | 306881100001 | |||||||||
| TOMKINSON, Colin | Director | 204 Holcot Lane Sywell NN6 0BG Northampton Thistledown Barn Northamptonshire England | United Kingdom | British | 95895730006 | |||||||||
| WEBB, Mark Anthony | Director | 204 Holcot Lane Sywell NN6 0BG Northampton Thistledown Barn Northamptonshire England | United Kingdom | British | 290359060001 | |||||||||
| JONES, Pauline | Secretary | Primrose Road Bradwell Village MK13 9AT Milton Keynes 26 England | 254024870001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| HENMAN, Sylvia Isobel | Director | Alchester Court NN12 6RP Towchester 43 Northants United Kingdom | United Kingdom | British | 291096380001 | |||||||||
| HENMAN, Sylvia Isobel | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire United Kingdom | United Kingdom | British | 165442030001 | |||||||||
| HERBERT, Justin William | Director | Chelford House CW9 9EY Northwich PO BOX 553 Cheshire United Kingdom | England | British | 154553720001 | |||||||||
| JACKSON, Steven Peter | Director | Primrose Road Bradwell Village MK13 9AT Milton Keynes 26 England | England | British | 86384560001 | |||||||||
| KEY, Trevor Alan | Director | 204 Holcot Lane Sywell NN6 0BG Northampton Thistledown Barn Northamptonshire England | United Kingdom | British | 291385290001 | |||||||||
| LEESON, Lorna | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 165450410001 | |||||||||
| NOTRIDGE, Gavin | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 165448730001 | |||||||||
| REID, Eileen June | Director | Alchester Court NN12 6RP Towcester 23 Northansts United Kingdom | United Kingdom | British | 291096200001 | |||||||||
| REID, Eileen June | Director | Rmg House Essex Road EN11 1FB Hoddesdon PO BOX 351 Hertfordshire United Kingdom | United Kingdom | British | 291096200001 | |||||||||
| WOMACK, Richard James | Director | 204 Holcot Lane Sywell NN6 0BG Northampton Thistledown Barn Northamptonshire England | United Kingdom | British | 165446920002 | |||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
| RMG ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 131047100013 |
What are the latest statements on persons with significant control for CAESARS COURT (TOWCESTER) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 04, 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