About

Registered Number: 02246980
Date of Incorporation: 22/04/1988 (36 years ago)
Company Status: Active
Registered Address: Sapphire House, Whitehall Road, Colchester, CO2 8YU,

 

Based in Colchester, Court Property Company Ltd was registered on 22 April 1988, it has a status of "Active". There are 20 directors listed as Avery, Sheila Mary, Collier, Stephen, Fletcher, Violet Margaret, Hyde, Ann Rosemary, Cleworth, Gertrude Mary, Scott, John Richard, John Ford & Associates Ltd, Ashton-gray, Ross Sebastian Lee, Cross, Sydney, Dart, Violet Ann, Dean, Mary Anne, Hawtree, Terence Christopher, Hurrell, Pearse, Hyde, Ann Rosemary, Roberts, Mararet, Sale, John, Scott, John Richard, Smith, William, Wager, George, Warren, Derek for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Sheila Mary 10 October 2002 - 1
COLLIER, Stephen 26 September 2019 - 1
FLETCHER, Violet Margaret 08 October 2012 - 1
HYDE, Ann Rosemary 16 April 2018 - 1
ASHTON-GRAY, Ross Sebastian Lee 10 October 2011 16 September 2019 1
CROSS, Sydney N/A 10 October 1994 1
DART, Violet Ann 10 October 2002 31 October 2002 1
DEAN, Mary Anne 01 October 2005 20 March 2008 1
HAWTREE, Terence Christopher 23 February 2010 10 February 2013 1
HURRELL, Pearse 11 October 2004 21 June 2007 1
HYDE, Ann Rosemary 31 October 2008 29 February 2012 1
ROBERTS, Mararet N/A 11 October 2004 1
SALE, John N/A 12 November 2001 1
SCOTT, John Richard 31 October 2008 30 January 2010 1
SMITH, William N/A 30 September 2005 1
WAGER, George 10 October 1994 09 October 2002 1
WARREN, Derek 11 October 2004 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CLEWORTH, Gertrude Mary N/A 20 April 2007 1
SCOTT, John Richard 23 February 2010 31 October 2012 1
JOHN FORD & ASSOCIATES LTD 01 November 2012 02 April 2018 1

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 11 June 2019
PSC07 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AP04 - Appointment of corporate secretary 18 July 2018
AA - Annual Accounts 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AD01 - Change of registered office address 02 April 2018
CS01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 03 November 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 20 February 2013
AD01 - Change of registered office address 20 November 2012
AP04 - Appointment of corporate secretary 20 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 25 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 01 July 2010
AP03 - Appointment of secretary 24 February 2010
AP01 - Appointment of director 24 February 2010
AD01 - Change of registered office address 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
TM02 - Termination of appointment of secretary 23 February 2010
363a - Annual Return 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 22 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 19 October 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 21 October 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 19 October 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 12 October 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 21 November 1994
288 - N/A 21 November 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 07 December 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 26 October 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 16 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1989
NEWINC - New incorporation documents 22 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.