UKBizDB.co.uk

ATHENA COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Athena Court Management Company Limited. The company was founded 16 years ago and was given the registration number 06364119. The firm's registered office is in WARWICK. You can find them at Nicholls House Homer Close, Tachbrook Park, Warwick, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ATHENA COURT MANAGEMENT COMPANY LIMITED
Company Number:06364119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Nicholls House Homer Close, Tachbrook Park, Warwick, CV34 6TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director03 July 2012Active
C/O Ac Lloyd, Nicholls House, Homer Close, Tachbrook Park, Warwick, England, CV34 6TT

Director17 August 2019Active
5a Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG

Director03 July 2012Active
Forge House, Church Road, Claverdon, Warwick, CV35 8PB

Secretary07 September 2007Active
28 Northumberland Road, Leamington Spa, CV32 6HA

Director07 September 2007Active
Loxley Paddocks Loxley, Warwick, CV35 9HY

Director07 September 2007Active
Nicholls House, Homer Close, Tachbrook Park, Warwick, England, CV34 6TT

Director21 September 2010Active

People with Significant Control

A C Lloyd Homes Limited
Notified on:25 October 2022
Status:Active
Country of residence:England
Address:Nicholls House, Homer Close, Warwick, England, CV34 6TT
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
A C Lloyd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nicholls House, Homer Close, Warwick, England, CV34 6TT
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Winterthur Pension Trustees Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Old Broad Street, London, England, EC2N 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Builtec Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:164, Abbeyfields Close, London, England, NW10 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

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

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.