CORAM COURT GENERAL MANAGEMENT LIMITED - DORSET
Company Profile | Company Filings |
Overview
CORAM COURT GENERAL MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORSET and has the status: Active.
CORAM COURT GENERAL MANAGEMENT LIMITED was incorporated 22 years ago on 01/02/2002 and has the registered number: 04365589. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
CORAM COURT GENERAL MANAGEMENT LIMITED was incorporated 22 years ago on 01/02/2002 and has the registered number: 04365589. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
CORAM COURT GENERAL MANAGEMENT LIMITED - DORSET
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
5 CORAM COURT
DORSET
DT7 3GE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2024 | 15/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL HENRY STAINER | Nov 1960 | British | Director | 2021-05-10 | CURRENT |
MR ANDREW JAMES MACLEOD | May 1957 | British | Director | 2005-07-14 | CURRENT |
JEREMY JOHN LINNERT | Sep 1944 | British | Director | 2008-06-23 | CURRENT |
MRS SARA JANE RUNTON ENGLAND | Nov 1954 | British | Director | 2024-02-25 | CURRENT |
TURNERS NOMINEES | Corporate Secretary | 2002-02-01 UNTIL 2002-05-08 | RESIGNED | ||
MR ROBERT MARK TAYLOR | Nov 1957 | British | Director | 2002-05-08 UNTIL 2005-02-28 | RESIGNED |
MR MICHAEL STONE | Apr 1952 | British | Director | 2005-02-14 UNTIL 2009-11-30 | RESIGNED |
ALAN LAURENCE PRICE | Jun 1927 | British | Director | 2005-07-14 UNTIL 2011-01-04 | RESIGNED |
MR COLIN JAMES NEWELL | Aug 1953 | British | Director | 2021-09-01 UNTIL 2023-08-30 | RESIGNED |
ROBERT CHARLES HAYMAN | Oct 1944 | British | Director | 2007-07-14 UNTIL 2008-06-28 | RESIGNED |
ANDREW DAVID CROCKETT | Nov 1955 | British | Director | 2005-03-01 UNTIL 2014-01-31 | RESIGNED |
ROBERT MICHAEL CAMPBELL MONTGOMERY | Aug 1942 | British | Director | 2005-03-01 UNTIL 2021-05-10 | RESIGNED |
PAUL ANTHONY WATKINS | Jun 1946 | British | Secretary | 2002-05-08 UNTIL 2005-02-28 | RESIGNED |
JEREMY JOHN LINNERT | Sep 1944 | British | Secretary | 2005-02-14 UNTIL 2010-01-31 | RESIGNED |
TURNECTOR LIMITED | Corporate Director | 2002-02-01 UNTIL 2002-05-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2023-10-03 | 28-02-2023 | £4,741 equity |
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2022-10-28 | 28-02-2022 | £4,649 equity |
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2021-09-08 | 28-02-2021 | £5,467 equity |
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2020-11-11 | 29-02-2020 | £4,695 equity |
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2019-11-12 | 28-02-2019 | £3,960 equity |
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2018-09-20 | 28-02-2018 | £3,841 equity |
Micro-entity Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2017-09-06 | 28-02-2017 | £2,651 equity |
Abbreviated Company Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2016-08-19 | 28-02-2016 | £2,395 Cash £2,292 equity |
Abbreviated Company Accounts - CORAM COURT GENERAL MANAGEMENT LIMITED | 2015-08-11 | 28-02-2015 | £1,330 Cash £1,297 equity |