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

AKERSLOOT COURT MANAGEMENT LIMITED

C/O EAST BLOCK GROUP 22 MAYFLY WAY, ARDLEIGH, COLCHESTER, ESSEX, CO7 7WX,
Company Registration Number
04106392
Private Limited Company
Active

Company Overview

About Akersloot Court Management Ltd
AKERSLOOT COURT MANAGEMENT LIMITED was founded on 2000-11-13 and has its registered office in Colchester. The organisation's status is listed as "Active". Akersloot Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AKERSLOOT COURT MANAGEMENT LIMITED
 
Legal Registered Office
C/O EAST BLOCK GROUP 22 MAYFLY WAY
ARDLEIGH
COLCHESTER
ESSEX
CO7 7WX
Other companies in CO10
 
Filing Information
Company Number 04106392
Company ID Number 04106392
Date formed 2000-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKERSLOOT 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 AKERSLOOT COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JACK TROLLOPE
Company Secretary 2016-12-12
ROBERT BAXTER
Director 2018-03-09
STEPHEN RICHARD PAVEY
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEFANIE ANN WARWICK
Company Secretary 2009-05-06 2017-06-30
CHLOE LOUISE CLARKE
Director 2012-11-29 2017-06-30
STEFANIE ANN WARWICK
Director 2009-05-06 2017-06-30
STEPHEN RICHARD PAVEY
Director 2009-05-06 2012-06-01
KELLY LOUISE WARBURTON
Director 2002-04-19 2009-05-06
STEFANIE ANN WARWICK
Director 2007-09-10 2008-08-15
STEPHEN RICHARD PAVEY
Director 2007-09-10 2008-08-09
ALLEN PETER TONGUE
Company Secretary 2004-04-14 2008-08-01
ALLEN PETER TONGUE
Director 2004-04-14 2008-08-01
SUSAN EYERS
Company Secretary 2003-05-23 2004-04-14
SUSAN EYERS
Director 2003-05-23 2004-04-14
GARY CAMP
Company Secretary 2002-02-20 2003-05-23
GARY CAMP
Director 2002-04-19 2003-05-23
EDWARD HAWES
Director 2002-04-19 2002-10-25
JANE ELIZABETH RUMBLE
Company Secretary 2002-04-19 2002-07-20
BERVERLEY ANN RICHARDSON
Company Secretary 2000-11-13 2002-04-19
BERVERLEY ANN RICHARDSON
Director 2000-11-13 2002-04-19
PHILIP RICHARDSON
Director 2000-11-13 2002-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-13 2000-11-13

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
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-04SECRETARY'S DETAILS CHNAGED FOR EAST BLOCK GROUP LIMITED on 2023-12-04
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-12-07CH04SECRETARY'S DETAILS CHNAGED FOR EAST BLOCK MANAGEMENT LIMITED on 2020-12-03
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 22 Friars Street Sudbury Suffolk CO10 2AA
2020-07-29TM02Termination of appointment of Jack Trollope on 2020-07-17
2020-07-17AP04Appointment of East Block Management Limited as company secretary on 2020-07-17
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CH03SECRETARY'S DETAILS CHNAGED FOR JACK TROLLOPE on 2018-11-19
2018-11-19CH01Director's details changed for Stephen Richard Pavey on 2018-11-19
2018-08-06PSC08Notification of a person with significant control statement
2018-03-13AP01DIRECTOR APPOINTED ROBERT BAXTER
2017-11-21PSC07CESSATION OF STEFANIE ANN WARWICK AS A PSC
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 8
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-21PSC07CESSATION OF STEPHEN RICHARD PAVEY AS A PSC
2017-11-21PSC07CESSATION OF CHLOE LOUISE CLARKE AS A PSC
2017-07-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CLARKE
2017-07-25TM02Termination of appointment of Stefanie Ann Warwick on 2017-06-30
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE WARWICK
2017-07-25AP01DIRECTOR APPOINTED STEPHEN RICHARD PAVEY
2017-01-13AP03Appointment of Jack Trollope as company secretary on 2016-12-12
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE LOUISE CLARKE / 28/09/2015
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE LOUISE CLARKE / 24/03/2014
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE LOUISE CLARKE / 24/03/2014
2016-06-27AP01DIRECTOR APPOINTED CHLOE LOUISE CLARKE
2016-06-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-26AR0113/11/15 FULL LIST
2015-11-26AR0113/11/15 FULL LIST
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30CH01Director's details changed for on
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-27AR0113/11/14 FULL LIST
2014-07-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-25DISS40DISS40 (DISS40(SOAD))
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-24AR0113/11/13 FULL LIST
2014-03-11GAZ1FIRST GAZETTE
2013-07-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AR0113/11/12 FULL LIST
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAVEY
2012-01-11AR0113/11/11 FULL LIST
2011-06-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16DISS40DISS40 (DISS40(SOAD))
2011-03-15GAZ1FIRST GAZETTE
2011-03-14AR0113/11/10 FULL LIST
2010-05-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AR0113/11/09 FULL LIST
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEFANIE ANN WARWICK / 13/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANIE ANN WARWICK / 13/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PAVEY / 13/11/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-07-11288aDIRECTOR APPOINTED STEPHEN RICHARD PAVEY
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR KELLY WARBURTON
2009-06-25288aDIRECTOR AND SECRETARY APPOINTED STEFANIE ANN WARWICK
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR STEFANIE WARWICK
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PAVEY
2008-08-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALLEN PETER TONGUE LOGGED FORM
2008-01-17363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-20363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-01-19363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-0388(2)RAD 20/03/02-26/11/03 £ SI 6@1
2003-12-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-10363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-08363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-09-17288aNEW DIRECTOR APPOINTED
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2001-11-26363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2000-11-27225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2000-11-16288bSECRETARY RESIGNED
2000-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AKERSLOOT 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
Proposal to Strike Off2014-03-11
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against AKERSLOOT 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
AKERSLOOT COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

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

Creditors
Provisions For Liabilities Charges 2012-03-31 £ 0
Provisions For Liabilities Charges 2011-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 AKERSLOOT COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8
Called Up Share Capital 2012-03-31 £ 8
Called Up Share Capital 2012-03-31 £ 8
Called Up Share Capital 2011-03-31 £ 8
Cash Bank In Hand 2013-03-31 £ 1,635
Cash Bank In Hand 2012-03-31 £ 1,090
Cash Bank In Hand 2012-03-31 £ 1,090
Cash Bank In Hand 2011-03-31 £ 4,822
Current Assets 2013-03-31 £ 2,435
Current Assets 2012-03-31 £ 1,090
Current Assets 2012-03-31 £ 1,090
Current Assets 2011-03-31 £ 6,730
Debtors 2013-03-31 £ 800
Debtors 2012-03-31 £ 0
Debtors 2012-03-31 £ 0
Debtors 2011-03-31 £ 1,908
Shareholder Funds 2013-03-31 £ -65
Shareholder Funds 2012-03-31 £ -310
Shareholder Funds 2012-03-31 £ -310
Shareholder Funds 2011-03-31 £ 5,330
Stocks Inventory 2012-03-31 £ 0
Stocks Inventory 2011-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AKERSLOOT COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKERSLOOT COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of AKERSLOOT COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKERSLOOT 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 AKERSLOOT COURT MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where AKERSLOOT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAKERSLOOT COURT MANAGEMENT LIMITEDEvent Date2014-03-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyAKERSLOOT COURT MANAGEMENT LIMITEDEvent Date2011-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKERSLOOT 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 AKERSLOOT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1