About

Registered Number: 04287372
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Acton Scott Farm, Acton Scott, Church Stretton, Shropshire, SY6 6QN

 

Market Court (Craven Arms) Management Company Ltd was registered on 14 September 2001 with its registered office in Shropshire, it's status is listed as "Active". The companies directors are listed as Jones, Edward, Hawkins, Pamela Jean, Bateman, John Henry Stephen, Bateman, Margaret Elizabeth, Beaman, Jonathan, Beaman, Sally Anne. We don't know the number of employees at Market Court (Craven Arms) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Edward 11 July 2003 - 1
BATEMAN, John Henry Stephen 16 September 2002 10 July 2003 1
BATEMAN, Margaret Elizabeth 16 September 2002 16 August 2003 1
BEAMAN, Jonathan 14 September 2001 16 September 2002 1
BEAMAN, Sally Anne 14 September 2001 16 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Pamela Jean 11 July 2003 03 December 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 21 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 08 September 2018
PSC09 - N/A 25 September 2017
CS01 - N/A 25 September 2017
PSC01 - N/A 22 September 2017
PSC01 - N/A 22 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 08 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 17 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2007
353 - Register of members 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 24 February 2005
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 21 October 2002
225 - Change of Accounting Reference Date 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.