CASTLE COURT EXECUTIVE CENTRE LIMITED - CORBY


Company Profile Company Filings

Overview

CASTLE COURT EXECUTIVE CENTRE LIMITED is a Private Limited Company from CORBY ENGLAND and has the status: Active.
CASTLE COURT EXECUTIVE CENTRE LIMITED was incorporated 30 years ago on 08/12/1993 and has the registered number: 02878914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CASTLE COURT EXECUTIVE CENTRE LIMITED - CORBY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 CANBERRA HOUSE
CORBY
NORTHAMPTONSHIRE
NN17 5JG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TEMPLE COURT EXECUTIVE CENTRE LIMITED (until 01/11/2005)

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICOLA CLAIRE GUMMER MORGAN British Director 1997-08-11 CURRENT
MR GILES MICHAEL GUMMER FUCHS Nov 1964 British Director 2008-02-01 CURRENT
DR HARRY FUCHS Oct 1930 British Director 1993-12-22 UNTIL 1996-11-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-12-08 UNTIL 1993-12-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-12-08 UNTIL 1993-12-22 RESIGNED
FINANCIAL CONTROLLER MICHAEL DENNIS BUXTON Jan 1946 British Secretary 2000-12-20 UNTIL 2002-09-27 RESIGNED
MRS CARYL ANN FUCHS British Secretary 1993-12-22 UNTIL 1996-11-30 RESIGNED
NICOLA CLAIRE GUMMER MORGAN British Secretary 2000-09-09 UNTIL 2000-12-19 RESIGNED
DENNIS ARTHUR LAURENCE HARRISON Dec 1940 British Secretary 1997-02-13 UNTIL 1997-12-11 RESIGNED
ALAN DAVID JOHNSON British Secretary 1996-11-30 UNTIL 1997-02-13 RESIGNED
JOHN MAYBANK Aug 1948 British Secretary 2004-02-12 UNTIL 2004-12-31 RESIGNED
SUSANNE MINOCHA Feb 1960 Secretary 2002-10-14 UNTIL 2004-02-12 RESIGNED
SANDRA DOROTHY MOTLEY Feb 1950 Secretary 1997-12-11 UNTIL 1999-10-14 RESIGNED
NICHOLAS GRAEME TOMKINS Nov 1962 British Secretary 1999-10-19 UNTIL 2000-09-08 RESIGNED
DOVE NAISH SECRETARIES LIMITED Corporate Secretary 2004-12-31 UNTIL 2009-12-23 RESIGNED
NICHOLAS GRAEME TOMKINS Nov 1962 British Director 1999-10-19 UNTIL 2000-09-07 RESIGNED
LYNNETTE MARGARET KNIGHT Sep 1953 British Director 1996-11-30 UNTIL 1999-05-01 RESIGNED
LYNNETTE MARGARET KNIGHT Sep 1953 British Director 2000-01-01 UNTIL 2004-12-31 RESIGNED
DENNIS ARTHUR LAURENCE HARRISON Dec 1940 British Director 1997-08-11 UNTIL 1997-12-11 RESIGNED
MR ANTHONY DAVID WALDRON Sep 1962 British Director 1997-08-11 UNTIL 1998-01-09 RESIGNED
DR HARRY FUCHS Oct 1930 British Director 1996-12-11 UNTIL 1997-08-27 RESIGNED
DR HARRY FUCHS Oct 1930 British Director 2001-11-01 UNTIL 2002-11-19 RESIGNED
MRS CARYL ANN FUCHS British Director 1993-12-22 UNTIL 1996-11-30 RESIGNED
MRS CARYL ANN FUCHS British Director 1996-12-11 UNTIL 1997-08-27 RESIGNED
JULIE WARD British Director 2005-12-01 UNTIL 2023-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Giles Michael Gummer Fuchs 2016-04-06 11/1964 Corby   Northamptonshire Significant influence or control
Mrs Nicola Claire Gummer Morgan 2016-04-06 7/1968 Corby   Northamptonshire Significant influence or control
Haryl (1991) Limited 2016-04-06 Northampton   Northants Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TESTCO LIMITED WEDNESBURY ENGLAND Active DORMANT 46720 - Wholesale of metals and metal ores
WILSONS LIMITED WEDNESBURY ENGLAND Active FULL 46720 - Wholesale of metals and metal ores
CEC-GLP SERVICED OFFICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
BURGH ISLAND LIMITED CORBY ENGLAND Active MEDIUM 55100 - Hotels and similar accommodation
'A' PLUS ACCOUNTANTS LIMITED CORBY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LEN MANCHESTER (MELTON MOWBRAY) LIMITED BEDWORTH Dissolved... TOTAL EXEMPTION SMALL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
CARDIFF EXECUTIVE CENTRE LIMITED CORBY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MWB EXECUTIVE CENTRES LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
SALKU LIMITED CORBY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
OFFICE SPACE IN TOWN LIMITED CORBY Active FULL 82990 - Other business support service activities n.e.c.
OFFICES NOW PLEASE LTD NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BURGH ISLAND HOLDINGS LIMITED CORBY ENGLAND Active MEDIUM 64209 - Activities of other holding companies n.e.c.
LITTLE BRITAIN OPCO LIMITED CORBY Active SMALL 68209 - Other letting and operating of own or leased real estate
THE TRAVERS FOUNDATION GRETTON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
BRICK STREET OPCO LIMITED NORTHAMPTON ENGLAND ... SMALL 68209 - Other letting and operating of own or leased real estate
OFFICE SPACE CLEANING LTD CORBY ENGLAND Active SMALL 81210 - General cleaning of buildings
GALION HOMES (BIGBURY) LIMITED CORBY ENGLAND Active SMALL 68100 - Buying and selling of own real estate
CROFT WAY (OSIT) LIMITED CORBY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Castle Court Executive Centre Limited Filleted accounts for Companies House (small and micro) 2023-12-01 31-03-2023 £49,625 Cash £-47,345 equity
Castle Court Executive Centre Limited Filleted accounts for Companies House (small and micro) 2022-12-16 31-03-2022 £23,069 Cash £110,379 equity
Castle Court Executive Centre Limited Filleted accounts for Companies House (small and micro) 2022-04-01 31-03-2021 £75,363 Cash £114,584 equity
Castle Court Executive Centre Limited Filleted accounts for Companies House (small and micro) 2021-03-27 31-03-2020 £176,641 Cash £64,620 equity
Castle Court Executive Centre Limited Filleted accounts for Companies House (small and micro) 2019-12-21 31-03-2019 £132,866 Cash £28,669 equity
Castle Court Executive Centre Limited Filleted accounts for Companies House (small and micro) 2018-12-20 31-03-2018 £85,788 Cash £14,825 equity
Castle Court Executive Centre Limited Company Accounts 2017-09-19 31-03-2017 £125,436 Cash £48,771 equity
Accounts filed on 31-03-2016 2016-10-20 31-03-2016 £76,600 Cash £5,870 equity
Accounts filed on 31-03-2015 2015-12-23 31-03-2015 £47,100 Cash £-41,306 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCH MARKETING SERVICES LIMITED CORBY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NERIUM SERVICES LIMITED CORBY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LORYMA (UK) LIMITED CORBY Active DORMANT 10890 - Manufacture of other food products n.e.c.
OFFICE SPACE IN TOWN LIMITED CORBY Active FULL 82990 - Other business support service activities n.e.c.
NEIL DEADMAN BUILDERS LIMITED CORBY Active MICRO ENTITY 41201 - Construction of commercial buildings
NBS OPCO LIMITED CORBY Active SMALL 68209 - Other letting and operating of own or leased real estate
MAKERBASE LTD CORBY Active DORMANT 71122 - Engineering related scientific and technical consulting activities
OFFICE SPACE CLEANING LTD CORBY ENGLAND Active SMALL 81210 - General cleaning of buildings
HR FURNITURE SOLUTIONS LTD CORBY UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CROFT WAY (OSIT) LIMITED CORBY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate