MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED - LONDON


Company Profile Company Filings

Overview

MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED was incorporated 24 years ago on 03/06/1999 and has the registered number: 03781786. The accounts status is FULL and accounts are next due on 31/01/2025.

MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED - LONDON

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

CANNON PLACE
LONDON
EC4N 6AF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INFRASTRUCTURE MANAGERS LIMITED Corporate Secretary 2014-07-01 CURRENT
MR DAVID JOHN BROOKING Jan 1967 British Director 2012-08-08 CURRENT
MR JOHN IVOR CAVILL Oct 1972 British Director 2016-04-19 CURRENT
MR CARL HARVEY DIX Jan 1966 British Director 2023-11-07 CURRENT
MR SIMON RICHARD THORPE BEAUCHAMP Jun 1973 British Director 2019-09-01 CURRENT
MR ANTHONY JACKSON Feb 1951 British Director 2001-07-01 UNTIL 2006-06-19 RESIGNED
MR. MICHAEL JOSEPH RYAN Apr 1966 Irish Director 2006-10-02 UNTIL 2009-04-21 RESIGNED
JOHN MCDONAGH May 1969 British Director 2006-10-02 UNTIL 2007-10-24 RESIGNED
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2007-10-24 UNTIL 2009-04-21 RESIGNED
MASONS NOMINEES LIMITED Director 1999-06-03 UNTIL 2000-03-27 RESIGNED
TIMOTHY RICHARD PEARSON Apr 1962 British Director 2000-03-27 UNTIL 2005-06-06 RESIGNED
MR RICHARD DAVID HOILE Dec 1963 British Director 2012-11-30 UNTIL 2014-07-25 RESIGNED
ANITA CATHERINE GREGSON Sep 1964 British Director 2009-04-21 UNTIL 2012-11-30 RESIGNED
ANDREA FINEGAN Apr 1969 German Director 2003-07-07 UNTIL 2004-03-22 RESIGNED
MR MILTON ANTHONY FERNANDES Dec 1961 British Director 2000-03-27 UNTIL 2003-07-07 RESIGNED
MR DUNCAN ELLIOT DICKSON Oct 1954 British Director 2001-07-01 UNTIL 2003-11-19 RESIGNED
MR MATTHEW JAMES EDWARDS Feb 1985 British Director 2014-01-27 UNTIL 2016-12-16 RESIGNED
ROBERT STUART WEST May 1956 Secretary 2006-10-02 UNTIL 2007-11-09 RESIGNED
MASONS SECRETARIAL SERVICES LIMITED Secretary 1999-06-03 UNTIL 2000-03-27 RESIGNED
MARTIN STEVENS Jul 1970 Secretary 2007-11-09 UNTIL 2013-05-15 RESIGNED
BIIF CORPORATE SERVICES LIMITED Corporate Director 2010-03-05 UNTIL 2016-04-19 RESIGNED
MR RICHARD KEITH SHEEHAN May 1975 English Director 2006-03-31 UNTIL 2010-11-01 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2006-07-12 UNTIL 2006-10-02 RESIGNED
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED Corporate Secretary 2013-05-15 UNTIL 2014-07-01 RESIGNED
MR DUNCAN ELLIOT DICKSON Oct 1954 British Director 2000-03-27 UNTIL 2001-07-01 RESIGNED
MS SABRINA SIDHU Nov 1979 British Director 2017-10-17 UNTIL 2019-09-01 RESIGNED
MR BENJAMIN CHRISTOPHER JACOB DEAN Nov 1979 English Director 2010-11-01 UNTIL 2012-08-08 RESIGNED
MR ANASTASIOS CHRISTAKIS Feb 1973 Greek Director 2009-04-21 UNTIL 2010-03-05 RESIGNED
NIGEL ANTHONY JOHN BRINDLEY Aug 1956 British Director 2003-11-19 UNTIL 2004-02-13 RESIGNED
NIGEL ANTHONY JOHN BRINDLEY Aug 1956 British Director 2004-02-13 UNTIL 2006-07-01 RESIGNED
MR PHILIP PETER ASHBROOK May 1960 British Director 2014-07-25 UNTIL 2018-06-29 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2016-12-16 UNTIL 2017-03-31 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2004-03-22 UNTIL 2014-01-27 RESIGNED
MR JAMES WILLIAM WARD Apr 1952 British Director 2000-03-27 UNTIL 2001-07-01 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2018-06-29 UNTIL 2023-11-07 RESIGNED
CARILLION SECRETARIAT LIMITED Corporate Secretary 2000-03-27 UNTIL 2006-10-02 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-06-03 UNTIL 1999-06-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Innisfree Nominees Limited 2016-04-06 - 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Elbon Holdings (2) Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Innisfree Continuation Partners Llp 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
DEFENCE MANAGEMENT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CRITERION HEALTHCARE HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BLACKSHAW HEALTHCARE SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
G H BODMIN LIMITED LONDON UNITED KINGDOM Active FULL 86101 - Hospital activities
EASTBROOK FACILITIES HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DERBY LIFT (MIDCO) LIMITED CARDIFF Dissolved... DORMANT 74990 - Non-trading company
ARDEN ESTATE PARTNERSHIPS LTD BIRMINGHAM ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
GBCONSORTIUM 2 LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED NOTTINGHAM ENGLAND Active SMALL 41100 - Development of building projects
GBPRIMARYCARE LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BARNSLEY FUNDCO 2 LIMITED LEEDS UNITED KINGDOM Active SMALL 42990 - Construction of other civil engineering projects n.e.c.
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
ARDEN COMMUNITY CARE LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
COVESEA LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
COVESEA HOLDINGS LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
DUMFRIES FACILITIES LIMITED EDINBURGH UNITED KINGDOM Active FULL 41100 - Development of building projects
DUMFRIES FACILITIES (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CFS NEWHAM LIMITED BELLSHILL SCOTLAND Active FULL 66120 - Security and commodity contracts dealing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
B UNIQUE RECORDS LIMITED LONDON ENGLAND Active FULL 90030 - Artistic creation
AURA HOLDINGS (NEWCASTLE) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) PROJECT COMPANY LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EQUIRE LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
TELIT IOT SOLUTIONS LTD LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
TELIT IOT SOLUTIONS HOLDING LTD LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
FRACTAL EDM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 66210 - Risk and damage evaluation