This company is commonly known as Christopher Court Management Limited. The company was founded 36 years ago and was given the registration number 02207770. The firm's registered office is in CROYDON. You can find them at 5 Christopher Court, Ashburton Road, Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CHRISTOPHER COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02207770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Christopher Court, Ashburton Road, Croydon, Surrey, CR0 6AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, West Way Gardens, Shirley, Croydon, England, CR0 8RA | Secretary | 25 March 2023 | Active |
5 Christopher Court, Ashburton Road Addiscombe, Croydon, CR0 6AN | Director | 13 November 2001 | Active |
15 West Way Gardens, Croydon, CR0 8RA | Director | 26 January 2004 | Active |
15, West Way Gradens, Croydon, England, CR0 8RH | Director | 18 September 2018 | Active |
78 Selwood Road, Croydon, CR0 7JS | Director | 20 September 2006 | Active |
1 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Secretary | 07 October 1996 | Active |
78 Selwood Road, Croydon, CR0 7JS | Secretary | 20 September 2006 | Active |
3 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Secretary | 26 January 2004 | Active |
5 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Secretary | - | Active |
15 West Way Gardens, Croydon, CR0 8RA | Director | 08 November 2006 | Active |
7 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Director | 24 August 1998 | Active |
4 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Director | - | Active |
12 The Sycamores, Slade Road, Ryde, PO33 1HE | Director | 07 October 1996 | Active |
1 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Director | - | Active |
9 Christopher Court, Ashburton Road, Addiscombe, CR0 6AN | Director | 07 October 1996 | Active |
5 Christopher Court, Ashburton Road, Croydon, CR0 6AN | Director | - | Active |
Mrs. Hilary Elizabeth Judge | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, West Way Gardens, Croydon, England, CR0 8RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Officers | Appoint person secretary company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.