REPTON COURT MANAGEMENT LIMITED

Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-On-Sea, SS2 5TE, England
StatusACTIVE
Company No.02363002
CategoryPrivate Limited Company
Incorporated20 Mar 1989
Age35 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

REPTON COURT MANAGEMENT LIMITED is an active private limited company with number 02363002. It was incorporated 35 years, 2 months, 16 days ago, on 20 March 1989. The company address is Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-on-sea, SS2 5TE, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Antony John Dean

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grant Cooper

Cessation date: 2019-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Tracy Massey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Guy Franklin Gamon

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-21

Officer name: Gateway Corporate Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

New address: Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE

Change date: 2019-08-21

Old address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Ms Tracy Massey

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Cooper

Termination date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mr Grant Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Russell Nicholas O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Perry Howard Gamon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Perry Howard Gamon

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Lesley Poole

Termination date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

New address: Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN

Old address: 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Nicholas O'connor

Appointment date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Franklin Gamon

Appointment date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Lesley Poole

Change date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Perry Howard Gamon

Change date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Lesley Poole

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kemsley Llp

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Old address: 113 New London Road Chelmsford Essex CM2 0QT

Change date: 2011-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: king loose st johns house 5 south parade summertown oxford OX2 7JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2005

Action Date: 30 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-30

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 25/02/04 from: geo little sebire & co victoria house 64 paul street london EC2A 4TT

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; no change of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF


Some Companies

117 BENNERLEY ROAD COMPANY LIMITED

117B BENNERLEY ROAD,LONDON,SW11 6DT

Number:05397151
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHESTNUT NURSERY SCHOOLS LIMITED

177 EARLHAM GROVE,FOREST GATE,E7 9AP

Number:04424281
Status:ACTIVE
Category:Private Limited Company

ENTRUST SUPPORT SERVICES LIMITED

THE RIVERWAY CENTRE,STAFFORD,ST16 3TH

Number:04440463
Status:ACTIVE
Category:Private Limited Company

MK PENMARK LIMITED

RUSHMOOR HOUSE,COWBRIDGE,CF71 7LT

Number:05547821
Status:ACTIVE
Category:Private Limited Company

OBSERVANT INNOVATIONS LIMITED

C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL

Number:08356662
Status:ACTIVE
Category:Private Limited Company

SEAGER ENGINEERING LIMITED

UNIT A3,IPSWICH,IP3 0DL

Number:11922727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source