COURT HOUSING LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
COURT HOUSING LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
COURT HOUSING LIMITED was incorporated 38 years ago on 28/08/1985 and has the registered number: 01942253. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
COURT HOUSING LIMITED was incorporated 38 years ago on 28/08/1985 and has the registered number: 01942253. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
COURT HOUSING LIMITED - PETERBOROUGH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
STONEHOUSE
PETERBOROUGH
PE3 6SR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS CHLOE WALLER | Jun 1996 | British | Director | 2023-09-14 | CURRENT |
MR ALAN TAYLOR | Secretary | 2023-09-14 | CURRENT | ||
MR STEPHEN LINCOLN WHITE | Jul 1943 | British | Director | RESIGNED | |
THOMAS ARTHUR WILEMAN | Jul 1979 | British | Director | 2005-03-08 UNTIL 2006-05-31 | RESIGNED |
COLIN JOHN BAKER | Mar 1947 | British | Director | 1995-05-16 UNTIL 2019-08-31 | RESIGNED |
RONALD JAMES BEDFORD | Nov 1935 | British | Director | 1994-02-08 UNTIL 2004-06-30 | RESIGNED |
JENNIFER MARY GARDNER | British | Secretary | 2009-07-01 UNTIL 2018-02-28 | RESIGNED | |
CHRISTINE PRESTON | Nov 1947 | Secretary | 2004-10-01 UNTIL 2005-11-03 | RESIGNED | |
MRS LYNN WHITE | Secretary | RESIGNED | |||
THOMAS ARTHUR WILEMAN | Jul 1979 | British | Secretary | 2005-11-03 UNTIL 2006-05-31 | RESIGNED |
ANGELA MARY JEPSON | Oct 1943 | Secretary | 2006-07-01 UNTIL 2009-06-30 | RESIGNED | |
MR STEPHEN DAVID GEORGE | Secretary | 2018-03-01 UNTIL 2022-01-18 | RESIGNED | ||
MR JONATHAN RIST | Secretary | 2023-10-03 UNTIL 2023-10-03 | RESIGNED | ||
MISS JODIE LEANNE ASTON | Secretary | 2022-04-29 UNTIL 2023-07-01 | RESIGNED | ||
MR RICCARDO MIGLIACCIO | Jun 1969 | British | Director | RESIGNED | |
MR STEPHEN WILD | Sep 1922 | British | Director | RESIGNED | |
JOSEPH DESMOND BOYLE | Apr 1941 | British | Director | 2005-03-08 UNTIL 2009-07-25 | RESIGNED |
KEITH PAUL STRATTON | Apr 1949 | British | Director | 2000-02-02 UNTIL 2001-09-30 | RESIGNED |
GEORGE SKINNER | Aug 1933 | British | Director | 2002-08-16 UNTIL 2018-02-01 | RESIGNED |
HILDA ROZIER | Apr 1920 | British | Director | RESIGNED | |
JILL RIST | Jun 1961 | British | Director | 2007-06-18 UNTIL 2023-09-14 | RESIGNED |
CHRISTINE REEVE | Jul 1960 | British | Director | RESIGNED | |
CHRISTINE REEVE | Jul 1960 | British | Director | 2003-10-15 UNTIL 2023-07-03 | RESIGNED |
MR ANTONIO FERRARA | May 1964 | British | Director | 1992-01-14 UNTIL 1997-03-24 | RESIGNED |
MRS VESNA MARKOVACHEV | Oct 1977 | Macedonian | Director | 2019-08-21 UNTIL 2023-09-14 | RESIGNED |
MR GERRARD PATRICK MAGOWAN | Feb 1946 | British | Director | RESIGNED | |
LOUISE ELIZABETH LEWIS | Jan 1967 | British | Director | 2007-06-18 UNTIL 2011-12-16 | RESIGNED |
NICHOLAS ANTHONY GALEA | Jul 1961 | Malta | Director | 2007-06-18 UNTIL 2008-07-22 | RESIGNED |
JANE CHAPMAN | Aug 1965 | British | Director | 1996-04-23 UNTIL 2001-04-04 | RESIGNED |
MR WALTHER JOHN BRANDWOOD | Jun 1920 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COURT_HOUSING_LTD - Accounts | 2023-07-26 | 30-09-2022 | £17,422 equity |
COURT_HOUSING_LTD - Accounts | 2022-05-06 | 30-09-2021 | £14,351 equity |
COURT_HOUSING_LTD - Accounts | 2021-06-26 | 30-09-2020 | £14,435 equity |
COURT_HOUSING_LTD - Accounts | 2019-06-18 | 30-09-2018 | £12,925 equity |
COURT_HOUSING_LTD - Accounts | 2018-05-25 | 30-09-2017 | £22,238 equity |
COURT_HOUSING_LTD - Accounts | 2017-06-16 | 30-09-2016 | £20,640 Cash £20,660 equity |
COURT_HOUSING_LTD - Accounts | 2016-07-01 | 30-09-2015 | £18,971 Cash £19,590 equity |