REPTON COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02363002 |
Category | Private Limited Company |
Incorporated | 20 Mar 1989 |
Age | 35 years, 2 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
Gazette filings brought up to date
Date: 04 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Davis
Documents
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
Appoint person secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacqueline Lesley Poole
Documents
Termination secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kemsley Llp
Documents
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
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
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
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
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
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
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; no change of members
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
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
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; no change of members
Documents
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
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; no change of members
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
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
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
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; change of members
Documents
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
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 |
RUSHMOOR HOUSE,COWBRIDGE,CF71 7LT
Number: | 05547821 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL
Number: | 08356662 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3,IPSWICH,IP3 0DL
Number: | 11922727 |
Status: | ACTIVE |
Category: | Private Limited Company |