About

Registered Number: 05200402
Date of Incorporation: 09/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 125-131 New Union Street, Coventry, CV1 2NT,

 

Based in Coventry, Culworth Court Management Ltd was registered on 09 August 2004, it has a status of "Active". We don't currently know the number of employees at the company. There are 10 directors listed as Dent, Robert Matthew, Hart, Geoffrey Allan, Mankoo, Davinder Singh, Naylor, David, Singh, Harbagh, Boswell, Pamela Mary, Curtis, Trevor George, Gilbert, David John, Hinman, Michael John, White, Lilian for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Robert Matthew 18 April 2007 - 1
HART, Geoffrey Allan 09 August 2004 - 1
MANKOO, Davinder Singh 09 August 2004 - 1
NAYLOR, David 01 April 2006 - 1
SINGH, Harbagh 01 April 2006 - 1
BOSWELL, Pamela Mary 09 August 2004 20 March 2006 1
CURTIS, Trevor George 09 August 2004 19 August 2015 1
GILBERT, David John 01 April 2006 03 January 2011 1
HINMAN, Michael John 24 July 2012 08 October 2014 1
WHITE, Lilian 09 August 2004 11 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 18 May 2015
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 20 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 31 October 2007
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
363s - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 18 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
225 - Change of Accounting Reference Date 25 May 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.