THE COURT HOUSE FLAT MANAGEMENT LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

THE COURT HOUSE FLAT MANAGEMENT LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
THE COURT HOUSE FLAT MANAGEMENT LIMITED was incorporated 24 years ago on 02/11/1999 and has the registered number: 03869846. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

THE COURT HOUSE FLAT MANAGEMENT LIMITED - PLYMOUTH

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

THE COURT HOUSE
PLYMOUTH
DEVON
PL8 1AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIDNEY LOUIS BOLTON Oct 1923 British Director 2011-11-11 CURRENT
MR ROGER WILLIAM HALLETT Secretary 2016-07-30 CURRENT
MR BEN WILLIAM ANDREWS Jul 1986 British Director 2022-01-08 CURRENT
MRS YVETTE STEWARD Jan 1934 British Director 2022-07-26 CURRENT
MRS AMANDA JAYNE PARRY-SMITH Sep 1956 British Director 2021-02-13 CURRENT
PETER RICHARD HOLT Jun 1946 British Director 2003-11-23 CURRENT
MR ROGER WILLIAM HALLETT Feb 1935 British Director 2018-07-15 CURRENT
MRS PAMELA JOSIE NEWMAN Aug 1938 British Director 2016-02-17 CURRENT
LESLIE DAVENPORT Dec 1931 British Director 2018-01-13 CURRENT
COURT BUSINESS SERVICES LTD Corporate Nominee Director 1999-11-02 UNTIL 1999-11-02 RESIGNED
ELIZABETH BAILEY Jun 1944 British Secretary 2006-06-20 UNTIL 2016-07-30 RESIGNED
THE ESTATE OF THE LATE MARJORIE YVONNE MILLAR Oct 1921 British Secretary 1999-12-06 UNTIL 2003-11-23 RESIGNED
LINDA JOYCE BACON Mar 1950 British Secretary 2003-11-23 UNTIL 2006-06-29 RESIGNED
COURT SECRETARIES LTD Nominee Secretary 1999-11-02 UNTIL 1999-11-02 RESIGNED
LADY EMMA ELIZABETH PARKER Jan 1942 British Director 2016-12-01 UNTIL 2016-12-08 RESIGNED
MRS PAMELA JOSIE NEWMAN Aug 1938 British Director 2016-12-01 UNTIL 2016-12-08 RESIGNED
LADY EMMA ELIZABETH PARKER Jan 1942 British Director 2008-12-16 UNTIL 2019-01-24 RESIGNED
JANET ELIZABETH SALTER Jun 1950 British Director 2006-02-16 UNTIL 2011-11-11 RESIGNED
JONATHAN PETER HALLETT Sep 1970 British Director 2011-09-23 UNTIL 2018-07-15 RESIGNED
THE ESTATE OF THE LATE MARJORIE YVONNE MILLAR Oct 1921 British Director 1999-12-06 UNTIL 2009-11-24 RESIGNED
MR JAY MORTON Aug 1972 British Director 2016-12-01 UNTIL 2021-09-30 RESIGNED
MR MICHAEL HAROLD NEWMAN Jun 1936 British Director 2006-09-12 UNTIL 2016-09-09 RESIGNED
MR GORDON LESLIE HUITSON Apr 1956 British Director 2018-07-15 UNTIL 2021-02-13 RESIGNED
AURIEL PATRICIA MARSHALL Apr 1923 British Director 1999-11-02 UNTIL 2007-04-05 RESIGNED
MICHAEL DAVID HIRST Sep 1952 British Director 2003-11-23 UNTIL 2006-02-16 RESIGNED
MARY HILL Aug 1916 British Director 2003-11-23 UNTIL 2004-07-11 RESIGNED
DOCTOR LEONARD FREDERICK HILL Jan 1941 British Director 2004-07-11 UNTIL 2005-03-20 RESIGNED
DAVID GRAHAM CHUBB May 1934 British Director 1999-12-06 UNTIL 2006-01-30 RESIGNED
DORIS MARGARET COX Jul 1922 British Director 2003-11-23 UNTIL 2016-04-01 RESIGNED
MR WILLIAM MICHAEL CLARK Jul 1929 British Director 2019-01-25 UNTIL 2022-03-26 RESIGNED
ELIZABETH BAILEY Jun 1944 British Director 2006-01-31 UNTIL 2016-06-16 RESIGNED
LINDA JOYCE BACON Mar 1950 British Director 2003-11-23 UNTIL 2006-09-12 RESIGNED
JENNIFER SUSAN ARKINSTALL May 1945 British Director 2005-03-20 UNTIL 2016-02-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K.V.D. PROPERTIES LIMITED ALRESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
WESTCO PROPERTIES LIMITED EXETER ENGLAND Active FULL 41100 - Development of building projects
SHROPSHIRE EDUCATION AND CONFERENCE CENTRE SHREWSBURY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
YOULA LTD CANTERBURY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MICHAEL HIRST LTD GREENFORD Active TOTAL EXEMPTION FULL 90030 - Artistic creation
KIN PRODUCTIONS LIMITED GREENFORD UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities