Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAYMAN COURT MANAGEMENT LIMITED
Company Information for

CAYMAN COURT MANAGEMENT LIMITED

30-32 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4SH,
Company Registration Number
01713180
Private Limited Company
Active

Company Overview

About Cayman Court Management Ltd
CAYMAN COURT MANAGEMENT LIMITED was founded on 1983-04-07 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Cayman Court Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAYMAN COURT MANAGEMENT LIMITED
 
Legal Registered Office
30-32 GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4SH
Other companies in SE3
 
Filing Information
Company Number 01713180
Company ID Number 01713180
Date formed 1983-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAYMAN COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAYMAN COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
P C SECRETARIES LTD
Company Secretary 2017-10-06
JOHN GRIEVE DAVIDSON
Director 1991-11-14
ROSALIND GARDNER
Director 1993-11-14
DAVID JOHN MOTH
Director 2016-04-18
PAULINA EGLE PUKYTE
Director 2016-02-01
THOMAS DAVID SEEAR
Director 2016-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA JANE COGAN
Director 1997-09-01 2018-01-18
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2011-06-01 2017-10-06
MATTHEW JAMES FRASER MEADMORE
Director 2009-04-25 2016-02-26
REBECCA ANNE STRANGE
Director 2009-04-25 2016-02-26
GRAEME MELLIS BROWN
Director 2009-06-22 2015-10-16
DOREEN LILIAN SYRETT
Director 1993-12-01 2012-01-01
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2006-06-24 2011-04-28
GAVIN STEPHEN LAISBY
Director 2008-06-01 2010-07-31
GAVIN STEPHEN LAISBY
Company Secretary 2008-06-01 2010-07-30
DEAN WANLESS
Director 2006-06-24 2008-10-01
JOHN HOWARD
Director 1999-12-13 2006-08-11
DOREEN LILIAN SYRETT
Company Secretary 1991-11-14 2006-06-24
DAVID BUNNEY
Director 1993-11-14 2004-03-06
STEPHEN RHYS DAVIES
Director 1993-12-01 1998-11-16
CHRISTINE ALISON MASSEY
Director 1994-11-30 1998-11-16
CHRISTOPHER KELLY
Director 1993-12-01 1998-08-26
KATHERINE CLAIRE DUTTON
Director 1993-11-14 1997-08-31
MARTIN STANLEY DUTTON
Director 1993-11-14 1997-08-31
CHRISTOPHER REEVE WILLIAM STERN
Director 1991-11-14 1991-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P C SECRETARIES LTD VICARAGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1989-05-03 Active
P C SECRETARIES LTD GIANTPEAK LIMITED Company Secretary 2013-05-06 CURRENT 1987-08-03 Active
THOMAS DAVID SEEAR SEEAR DESIGN LTD Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ELLENOR AIKEN
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ROSALIND GARDNER
2024-02-27APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVE DAVIDSON
2024-02-27DIRECTOR APPOINTED MR ARTHUR KRAVETZ
2024-02-27DIRECTOR APPOINTED MISS MERCEDES LOPEZ MUNOZ DE BAENA
2022-12-20CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-17CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MRS ELLENOR AIKEN
2020-03-03AP01DIRECTOR APPOINTED MRS LOUISE TODD
2020-03-02AP01DIRECTOR APPOINTED MR JAMES GERALD TODD
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MOTH
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARINA JANE COGAN
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2018-01-04PSC08Notification of a person with significant control statement
2018-01-04PSC07CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-26TM02Termination of appointment of Residential Block Management Services Limited on 2017-10-06
2017-10-26AP04Appointment of P C Secretaries Ltd as company secretary on 2017-10-06
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR THOMAS DAVID SEEAR
2016-04-25AP01DIRECTOR APPOINTED MR DAVID JOHN MOTH
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA STRANGE
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEADMORE
2016-02-02AP01DIRECTOR APPOINTED MS PAULINA EGLE PUKYTE
2016-01-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-30AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MELLIS BROWN
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-03AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-03AD02Register inspection address changed to Residential Block Management Services Limited 44-50 Royal Parade Mews London SE3 0TN
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-09AR0114/11/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 FULL LIST
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 TRANQUIL VALE BLACKHEATH LONDON SE3 0BU UNITED KINGDOM
2012-11-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED / 14/11/2012
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN SYRETT
2012-01-30AR0114/11/11 FULL LIST
2012-01-30AP04CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LAISBY
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY GAVIN LAISBY
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O RESIDENTIAL BLOCK MANAGEMENT 35 TRANQUIL VALE BLACKHEATH VILLAGE LONDON SE3 0BU UNITED KINGDOM
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O MARLBOROUGH HOUSE MANAGEMENT MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX UNITED KINGDOM
2011-08-11AA31/03/11 TOTAL EXEMPTION FULL
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-26AR0114/11/10 FULL LIST
2010-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 26/11/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION FULL
2009-12-09AR0114/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STEPHEN LAISBY / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MELLIS BROWN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN LILIAN SYRETT / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE STRANGE / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FRASER MEADMORE / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND GARDNER / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIEVE DAVIDSON / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA JANE COGAN / 01/10/2009
2009-12-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-08-10288aDIRECTOR APPOINTED MATTHEW JAMES FRASER MEADMORE
2009-08-10288aDIRECTOR APPOINTED REBECCA ANNE STRANGE
2009-06-23288aDIRECTOR APPOINTED GRAEME MELLIS BROWN
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR DEAN WANLESS
2008-11-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM COUNTY ESTATE MANAGEMENT 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-06-06288aDIRECTOR AND SECRETARY APPOINTED GAVIN STEPHEN LAISBY
2007-11-20363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: CAYMAN COURT 178/180 DEVONSHIRE ROAD LONDON SE23 3TB
2006-06-05363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-06363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28288bDIRECTOR RESIGNED
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-02363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAYMAN COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAYMAN COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAYMAN COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAYMAN COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 287
Current Assets 2012-04-01 £ 6,522
Debtors 2012-04-01 £ 6,235
Fixed Assets 2012-04-01 £ 4,452
Shareholder Funds 2012-04-01 £ 9,247
Tangible Fixed Assets 2012-04-01 £ 4,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAYMAN COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYMAN COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CAYMAN COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAYMAN COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAYMAN COURT MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAYMAN COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAYMAN COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAYMAN COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.