UKBizDB.co.uk

RUSSIA COURT MANAGEMENT LIMITED

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

This company is commonly known as Russia Court Management Limited. The company was founded 36 years ago and was given the registration number 02221724. The firm's registered office is in BROMLEY. You can find them at Leonard House, 7 Newman Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RUSSIA COURT MANAGEMENT LIMITED
Company Number:02221724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Leonard House, 7 Newman Road, Bromley, Kent, England, BR1 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary27 June 2022Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director28 August 2013Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director03 March 2014Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director19 August 2019Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director05 June 1996Active
174 Brunswick Quay, Rotherhithe, London, SE16 1PT

Secretary-Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Secretary05 May 1996Active
008, Mill Studio, Crane Mead, Ware, SG12 9PY

Corporate Secretary31 May 2007Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Corporate Secretary01 April 2018Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Corporate Secretary02 November 2009Active
3 James House, Wolfe Crescent, London, SE16 6SR

Director27 September 2001Active
174 Brunswick Quay, Rotherhithe, London, SE16 1PT

Director-Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Director24 September 2007Active
Leonard House, 7 Newman Road, Bromley, England, BR1 1RJ

Director25 September 1991Active
106, High Street, Stevenage, England, SG1 3DW

Director28 July 2008Active
188 Brunswick Quay, Redriff Road Surrey Quays, London, SE16 1PT

Director07 January 1998Active
170 Brunswick Quay, Surrey Quays Rotherhithe, London, SE16 1PT

Director-Active
106, High Street, Stevenage, England, SG1 3DW

Director18 July 2006Active
148 Brunswick Quay, London, SE16 7PT

Director18 February 2002Active
200 Brunswick Quay, London, SE16 1PT

Director14 July 1999Active
192 Brunswick Quay, London, SE16 1PT

Director14 July 1999Active
192 Brunswick Quay, London, SE16 1PT

Director13 January 1993Active
206 Brunswick Quay, Surrey Quays, London, SE16 1PT

Director05 June 1996Active
172 Brunswick Quay, Surrey Quays, London, SE16 1PT

Director05 June 1996Active
106, High Street, Stevenage, England, SG1 3DW

Director14 March 2007Active
194 Brunswick Quay, London, SE16 1PT

Director05 June 1996Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Officers

Appoint corporate secretary company with name date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-23Address

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

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Appoint corporate secretary company with name date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type micro entity.

Download
2016-07-27Address

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

Download

Copyright © 2024. All rights reserved.