UKBizDB.co.uk

AGRICOLA COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agricola Court Management Company Limited. The company was founded 46 years ago and was given the registration number 01333208. The firm's registered office is in SOUTHAMPTON. You can find them at 11 Xyris Property Management Ltd, 11 Cumberland Place, Southampton, Hampshre. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AGRICOLA COURT MANAGEMENT COMPANY LIMITED
Company Number:01333208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Xyris Property Management Ltd, 11 Cumberland Place, Southampton, Hampshre, England, SO15 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Carolyn Close, Southampton, England, SO19 9QF

Secretary01 February 2024Active
14, Carolyn Close, Southampton, England, SO19 9QF

Director11 March 2020Active
14, Carolyn Close, Southampton, England, SO19 9QF

Director25 July 2020Active
The Corner Lodge, Unit E Meadowview Business Park, Upham, Southampton, England, SO32 1HJ

Secretary28 January 2022Active
1 Bryanston Road, Bitterne, Southampton, SO19 7AP

Secretary-Active
G H Property Management Ltd, The Corner Unit, Unit E Meadowview Business Park, Upham, England, SO32 1HJ

Secretary01 October 2020Active
The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Southampton, England, SO32 1HJ

Corporate Secretary03 February 2022Active
R M G House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary04 September 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director28 October 2015Active
9 Carlton Crescent, Southampton, SO15 2EZ

Director-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director20 May 2015Active
1 Bryanston Road, Bitterne, Southampton, SO19 7AP

Director-Active
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR

Director01 April 1998Active

People with Significant Control

Mrs Clare Frances Corbett
Notified on:07 December 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Rmg House, Essex Road, Hoddesdon, EN11 0DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person secretary company with change date.

Download
2024-02-14Officers

Appoint person secretary company with name date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint corporate secretary company with name date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-08-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.