UKBizDB.co.uk

ALLEGRIA COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Allegria Court Management Company Limited. The company was founded 16 years ago and was given the registration number 06491279. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 215 Cooden Sea Road, , Bexhill-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALLEGRIA COURT MANAGEMENT COMPANY LIMITED
Company Number:06491279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:215 Cooden Sea Road, Bexhill-on-sea, England, TN39 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Corporate Secretary08 August 2020Active
2 Allegria Court, Quarry Hill, St. Leonards-On-Sea, England, TN38 0HQ

Director19 November 2016Active
8, Allegria Court, Quarry Hill, St. Leonards-On-Sea, England, TN38 0HQ

Director09 August 2013Active
Flat 6, Allegria Court, Quarry Hill, St. Leonards-On-Sea, Uk, TN38 0HQ

Director20 March 2012Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director15 October 2023Active
1 Allegria Court, Quarry Hill, St. Leonards-On-Sea, Hastings, England, TN38 0HQ

Director20 March 2012Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director01 December 2023Active
Flat 5, Allegria Court, Quarry Hill, St. Leonards-On-Sea, United Kingdom, TN38 0HQ

Director15 February 2018Active
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL

Director06 August 2019Active
C/O William Iv, 4 Church Street, Brighton, England, BN1 1UJ

Secretary08 May 2008Active
12 Napier House Elva Business Centre, 1 Elva Way, Bexhill, TN39 5BF

Secretary16 July 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 February 2008Active
9, The Mount, St. Leonards-On-Sea, TN38 0HR

Director08 May 2008Active
Flat 7, Allegria Court, Quarry Hill, St. Leonards-On-Sea, England, TN38 0HQ

Director06 March 2018Active
Flat 2, 24 Penn Hill Avenue, Poole, England, BH14 9LZ

Director05 April 2017Active
Flat 2, 24 Penn Hill Avenue, Poole, England, BH14 9LZ

Director05 April 2017Active
12 Napier House Elva Business Centre, 1 Elva Way, Bexhill, TN39 5BF

Director23 November 2009Active
The Close, Turners Hill Road, East Grinstead, Uk, RH19 4JZ

Director20 March 2012Active
The Close, Turners Hill Road, East Grinstead, England, RH19 4JZ

Director16 July 2012Active
12 Napier House Elva Business Centre, 1 Elva Way, Bexhill, TN39 5BF

Director23 November 2009Active
2 Allegria Court, Quarry Hill, St. Leonards-On-Sea, Hastings, England, TN38 0HQ

Director20 March 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 February 2008Active

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
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Officers

Change corporate secretary company with change date.

Download
2023-06-07Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Change corporate secretary company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Address

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

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Address

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

Download
2020-08-21Officers

Appoint corporate secretary company with name date.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.