About

Registered Number: 03406453
Date of Incorporation: 21/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Flats 1-4 Evendine Court, Evendine Lane, Colwall, Herefordshire, WR13 6DP,

 

Lower Court Management Company Ltd was registered on 21 July 1997 and are based in Colwall in Herefordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hughes, Susanne, Hughes, Neil, Morris, Timothy Andrew, Murdie, Diana Stella, Rance, Beverley Jayne, Murdie, Diana Stella, Williams, Peter, Auld, Thomas Malcolm, Bailey, Peter William, Hill, Ronald Victor, Langford-jones, John Robert, Phillips, Donald Charles, Rance, Neil John Talbott, Stagg, Paula Jane, Williams, John Keith in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Neil 29 August 2012 - 1
MORRIS, Timothy Andrew 27 November 2009 - 1
MURDIE, Diana Stella 16 December 2005 - 1
RANCE, Beverley Jayne 24 April 2014 - 1
AULD, Thomas Malcolm 28 September 1998 11 July 2001 1
BAILEY, Peter William 11 July 2001 27 November 2009 1
HILL, Ronald Victor 28 September 1998 20 August 2012 1
LANGFORD-JONES, John Robert 28 September 1998 22 August 2002 1
PHILLIPS, Donald Charles 28 September 1998 15 December 2005 1
RANCE, Neil John Talbott 18 August 2012 24 April 2014 1
STAGG, Paula Jane 12 July 2004 28 August 2012 1
WILLIAMS, John Keith 21 July 1997 28 September 1998 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Susanne 07 October 2019 - 1
MURDIE, Diana Stella 15 May 2012 20 July 2019 1
WILLIAMS, Peter 21 July 1997 28 September 1998 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 04 November 2019
CH01 - Change of particulars for director 18 October 2019
AD01 - Change of registered office address 18 October 2019
AP03 - Appointment of secretary 18 October 2019
TM02 - Termination of appointment of secretary 01 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 15 December 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 17 September 2010
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
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
288b - Notice of resignation of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
NEWINC - New incorporation documents 21 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.