NURTON COURT LIMITED - LUDLOW


Company Profile Company Filings

Overview

NURTON COURT LIMITED is a Private Limited Company from LUDLOW ENGLAND and has the status: Active.
NURTON COURT LIMITED was incorporated 32 years ago on 13/11/1991 and has the registered number: 02662568. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

NURTON COURT LIMITED - LUDLOW

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

HIGH CLOWS NURTON COURT
LUDLOW
SY8 4BD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW DAVID MILLS May 1956 British Director 2024-01-20 CURRENT
MRS ELIZABETH ANNE ADAMS Secretary 2017-01-17 CURRENT
MRS ELIZABETH ANNE ADAMS Feb 1954 British Director 2017-07-01 CURRENT
MR MARK ANDREW RAYBOULD Aug 1965 British Director 2021-03-05 UNTIL 2024-01-20 RESIGNED
LYNNE JOANNA WILLATS Jan 1951 Director 2007-06-16 UNTIL 2007-12-13 RESIGNED
MR ROGER WILLIAM BAYLISS Secretary 2012-03-12 UNTIL 2017-06-20 RESIGNED
RICHARD JOHN DEANE Apr 1964 Secretary 1997-10-05 UNTIL 2004-06-16 RESIGNED
MRS EVE EMMS Jul 1939 British Secretary RESIGNED
MARK MOSTYN WATERS Jul 1936 Secretary 2004-07-01 UNTIL 2007-11-21 RESIGNED
LYNNE JOANNA WILLATS Jan 1951 Secretary 2007-11-22 UNTIL 2012-03-12 RESIGNED
ALAN JOHN GRAINGER Jul 1936 British Director 2004-06-16 UNTIL 2007-06-16 RESIGNED
MARK MOSTYN WATERS Jul 1936 Director 2002-07-21 UNTIL 2007-10-25 RESIGNED
MR PHILIP RIGBY May 1947 British Director 2018-06-14 UNTIL 2020-10-20 RESIGNED
COLIN REES Mar 1959 British Director 2018-02-08 UNTIL 2018-06-14 RESIGNED
DR PHILIP ROY ASHURST Jan 1938 British Director 2007-11-22 UNTIL 2016-05-24 RESIGNED
DR ROBERT JAMES MOUNTAIN Aug 1938 British Director 2007-11-22 UNTIL 2009-04-28 RESIGNED
BRUCE WILLIAM JOHN LANE May 1942 British Director RESIGNED
WILLIAM IAN SCOTT KEATING Oct 1947 British Director 2007-11-21 UNTIL 2008-04-07 RESIGNED
PHILIP CORPER Dec 1960 British Director 1997-10-05 UNTIL 2001-09-05 RESIGNED
MICHAEL CHARLES EMMS Aug 1939 British Director 1993-11-01 UNTIL 1997-06-06 RESIGNED
MRS EVE EMMS Jul 1939 British Director RESIGNED
RICHARD JOHN DEANE Apr 1964 Director 1997-10-05 UNTIL 1999-07-04 RESIGNED
JOHN FRANK COOK Apr 1948 British Director 1999-07-04 UNTIL 2004-04-04 RESIGNED
MICHAEL JOHN COLLINS Apr 1960 British Director 2001-10-13 UNTIL 2002-07-21 RESIGNED
MR ROGER BAYLISS Dec 1953 British Director 2015-02-24 UNTIL 2017-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Andrew Raybould 2021-03-05 - 2024-01-20 8/1965 Ludlow   Significant influence or control
Mr Philip Rigby 2018-06-14 - 2020-10-21 5/1947 Ludlow   Significant influence or control
Mrs Elizabeth Anne Adams 2017-05-23 2/1954 Ludlow   Significant influence or control
Mr Roger Bayliss 2016-05-25 - 2017-05-23 12/1953 Ludlow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POINTING LIMITED NORFOLK Active FULL 20120 - Manufacture of dyes and pigments
WISHMERG LIMITED BILSTON Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
BUFA COMPOSITES UK LTD. MANNINGTREE Active FULL 46180 - Agents specialized in the sale of other particular products
DAVID BERRYMAN LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
MERCIA TESTING LABORATORIES LIMITED HEREFORD Dissolved... DORMANT 96090 - Other service activities n.e.c.
H.F.T. FORKLIFTS LIMITED HEREFORD Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
LITCHFIELD LODGE MANAGEMENT LIMITED HEREFORD Active MICRO ENTITY 98000 - Residents property management
AKW MEDI-CARE LIMITED WORCESTERSHIRE Active GROUP 86220 - Specialists medical practice activities
LEATON HALL LIMITED BROMSGROVE ENGLAND Active DORMANT 98000 - Residents property management
NEWNHAM COURT FARM MANAGEMENT LIMITED DUDLEY ENGLAND Active DORMANT 97000 - Activities of households as employers of domestic personnel
OPOP LIMITED LEOMINSTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TOURNAMENT FIELDS (WARWICK) LIMITED DROITWICH Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
PHYTOVATION LIMITED CAERNARFON WALES Active TOTAL EXEMPTION FULL 21100 - Manufacture of basic pharmaceutical products
RECTORY FARM BARNS LIMITED BILSTON Active DORMANT 99999 - Dormant Company
RIDDINGS DEVELOPMENT LIMITED BILSTON Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
EARLS MEADOW RESIDENTS ASSOCIATION LTD WARWICK ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NURTON COURT LIMITED 2024-06-22 30-11-2023 £5,146 equity
Micro-entity Accounts - NURTON COURT LIMITED 2023-08-02 30-11-2022 £4,541 equity
Micro-entity Accounts - NURTON COURT LIMITED 2022-09-10 30-11-2021 £3,466 equity
Micro-entity Accounts - NURTON COURT LIMITED 2021-08-10 30-11-2020 £3,037 equity
Micro-entity Accounts - NURTON COURT LIMITED 2020-03-10 30-11-2019 £4,251 equity
Micro-entity Accounts - NURTON COURT LIMITED 2019-02-01 30-11-2018 £2,431 equity
Micro-entity Accounts - NURTON COURT LIMITED 2018-03-20 30-11-2017 £2,534 equity
Micro-entity Accounts - NURTON COURT LIMITED 2017-03-21 30-11-2016 £2,461 equity
Abbreviated Company Accounts - NURTON COURT LIMITED 2016-02-13 30-11-2015 £1,551 Cash £1,559 equity
Abbreviated Company Accounts - NURTON COURT LIMITED 2015-03-06 30-11-2014 £1,403 Cash £1,404 equity