COURT PROPERTY COMPANY LIMITED - COLCHESTER


Company Profile Company Filings

Overview

COURT PROPERTY COMPANY LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
COURT PROPERTY COMPANY LIMITED was incorporated 36 years ago on 22/04/1988 and has the registered number: 02246980. The accounts status is DORMANT and accounts are next due on 28/06/2024.

COURT PROPERTY COMPANY LIMITED - COLCHESTER

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 9 28/09/2022 28/06/2024

Registered Office

SAPPHIRE HOUSE
COLCHESTER
CO2 8YU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAPPHIRE PROPERTY MANAGEMENT LTD Corporate Secretary 2018-04-02 CURRENT
MRS SHEILA MARY AVERY Apr 1953 British Director 2002-10-10 CURRENT
MR STEPHEN COLLIER May 1943 British Director 2019-09-26 CURRENT
MISS VIOLET MARGARET FLETCHER Nov 1948 British Director 2012-10-08 CURRENT
MR NASSER AKBAREIAN Nov 1955 British Director 2022-07-11 CURRENT
ANN ROSEMARY HYDE Jun 1940 British Director 2008-10-31 UNTIL 2012-02-29 RESIGNED
MRS GERTRUDE MARY CLEWORTH Secretary RESIGNED
MR JOHN RICHARD SCOTT Secretary 2010-02-23 UNTIL 2012-10-31 RESIGNED
MR DEREK WARREN Dec 1928 British Director 2004-10-11 UNTIL 2008-10-31 RESIGNED
PEARSE HURRELL May 1922 British Director 2004-10-11 UNTIL 2007-06-21 RESIGNED
MR DEREK WARREN Dec 1928 British Director 2016-10-22 UNTIL 2017-10-29 RESIGNED
GEORGE WAGER Dec 1913 British Director 1994-10-10 UNTIL 2002-10-09 RESIGNED
MR JOHN RICHARD SCOTT May 1941 British Director 2008-10-31 UNTIL 2010-01-30 RESIGNED
MR JOHN SALE May 1924 British Director RESIGNED
MR JOHN RICHARD SCOTT May 1941 British Director 2013-02-11 UNTIL 2014-05-14 RESIGNED
MR WILLIAM SMITH Jul 1926 British Director RESIGNED
MRS MARARET ROBERTS Oct 1930 British Director RESIGNED
MRS WENDY MULLEY Sep 1956 British Director 2022-07-11 UNTIL 2023-02-14 RESIGNED
PAUL ANTHONY BRYAN Apr 1947 Secretary 2006-10-01 UNTIL 2010-02-23 RESIGNED
MRS ANN ROSEMARY HYDE Feb 1940 British Director 2018-04-16 UNTIL 2020-10-21 RESIGNED
MARY ANNE DEAN Jan 1937 British Director 2005-10-01 UNTIL 2008-03-20 RESIGNED
MR TERENCE CHRISTOPHER HAWTREE Dec 1946 British Director 2010-02-23 UNTIL 2013-02-10 RESIGNED
VIOLET ANN DART Dec 1940 British Director 2002-10-10 UNTIL 2002-10-31 RESIGNED
VIOLET ANN DART Dec 1940 British Director 2005-10-01 UNTIL 2020-10-21 RESIGNED
MR SYDNEY CROSS Jul 1924 British Director RESIGNED
MR ROSS SEBASTIAN LEE ASHTON-GRAY May 1962 British Director 2011-10-10 UNTIL 2019-09-16 RESIGNED
JOHN FORD & ASSOCIATES LTD Corporate Secretary 2012-11-01 UNTIL 2018-04-02 RESIGNED
PMS LEASEHOLD MANAGEMENT LIMITED Corporate Secretary 2005-12-06 UNTIL 2006-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ross Sebastian Ashton-Gray 2016-04-06 - 2018-10-11 5/1962 Clacton-On-Sea   Significant influence or control
Ms Sheila Avery 2016-04-06 - 2018-10-11 4/1953 Clacton On Sea   Significant influence or control
Ms Ann Dart 2016-04-06 - 2018-10-11 12/1940 Clacton On Sea   Significant influence or control
Ms Violet Ann Dart 2016-04-06 - 2017-09-30 12/1940 Clacton-On-Sea   Significant influence or control
Ms Violet Margaret Fletcher 2016-04-06 - 2016-09-30 11/1948 Clacton On Sea   Significant influence or control
Ms Vi Fletcher 2016-04-06 - 2016-09-30 11/1948 Clacton On Sea   Significant influence or control

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2024-04-24 28-09-2023 £210 equity
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2023-05-19 28-09-2022 £210 equity
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2022-06-14 28-09-2021 £210 equity
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2020-11-12 28-09-2020 £210 equity
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2019-10-04 28-09-2019 £210 equity
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2019-06-12 28-09-2018 £210 equity
Dormant Company Accounts - COURT PROPERTY COMPANY LIMITED 2018-07-19 28-09-2017 £210 equity
Abbreviated Company Accounts - COURT PROPERTY COMPANY LIMITED 2017-07-13 28-09-2016 £19,314 Cash £19,314 equity
Abbreviated Company Accounts - COURT PROPERTY COMPANY LIMITED 2016-06-02 28-09-2015 £26,547 Cash £26,547 equity
Abbreviated Company Accounts - COURT PROPERTY COMPANY LIMITED 2015-03-31 28-09-2014 £22,730 Cash £22,730 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOTS ROAD (COLCHESTER) MANAGEMENT COMPANY LIMITED COLCHESTER Active DORMANT 98000 - Residents property management
5 NIGHTINGALE COURT COLCHESTER LIMITED COLCHESTER Active DORMANT 98000 - Residents property management
CAMBORNE MANAGEMENT COMPANY LIMITED COLCHESTER Active DORMANT 98000 - Residents property management
TREMELAIA GARDENS (MANAGEMENT COMPANY) LIMITED COLCHESTER ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
ACACIA PARK RESIDENTS MANAGEMENT COMPANY LIMITED COLCHESTER ENGLAND Active DORMANT 98000 - Residents property management
WHITESHILL PROPERTIES LIMITED COLCHESTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHISWELL PHASE 2 MANAGEMENT LIMITED COLCHESTER ENGLAND Active DORMANT 98000 - Residents property management
RIDLEY GREEN MANAGEMENT CO LTD COLCHESTER ENGLAND Active DORMANT 41100 - Development of building projects
1 - 4 MORELAND COURT RTM COMPANY LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
5 - 13 MORELAND COURT RTM COMPANY LIMITED COLCHESTER ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management