Background WavePink WaveYellow Wave

CELIA COURT MANAGEMENT CO. LIMITED (00749276)

CELIA COURT MANAGEMENT CO. LIMITED (00749276) is an active UK company. incorporated on 6 February 1963. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. CELIA COURT MANAGEMENT CO. LIMITED has been registered for 63 years. Current directors include FURNESS, Carol Ann, Doctor, RAYNE, Philip Kendal, SCHURER, Alexander Joseph and 1 others.

Company Number
00749276
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1963
Age
63 years
Address
6 Royal Parade Station Approach, Surrey, TW9 3QD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FURNESS, Carol Ann, Doctor, RAYNE, Philip Kendal, SCHURER, Alexander Joseph, WILLIAMS, James Geoffrey Baring
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELIA COURT MANAGEMENT CO. LIMITED

CELIA COURT MANAGEMENT CO. LIMITED is an active company incorporated on 6 February 1963 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CELIA COURT MANAGEMENT CO. LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00749276

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 6 February 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

6 Royal Parade Station Approach Kew Surrey, TW9 3QD,

Previous Addresses

1 Parkside 172 Kew Road Richmond Surrey TW9 2AS England
From: 8 July 2019To: 3 June 2024
9 Audley Close Grange Park Swindon Wiltshire SN5 6BT
From: 23 February 2010To: 8 July 2019
8 Celia Court Holmesdale Road Kew Gardens Richmond Surrey TW9 3LA
From: 6 February 1963To: 23 February 2010
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Dec 09
Director Left
Sept 14
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

EGAN, Giles Edward

Active
Station Approach, SurreyTW9 3QD
Secretary
Appointed 03 Jun 2024

FURNESS, Carol Ann, Doctor

Active
Station Approach, SurreyTW9 3QD
Born April 1958
Director
Appointed 22 Nov 1995

RAYNE, Philip Kendal

Active
Station Approach, SurreyTW9 3QD
Born February 1957
Director
Appointed 29 Jun 2006

SCHURER, Alexander Joseph

Active
Station Approach, SurreyTW9 3QD
Born September 1989
Director
Appointed 23 Apr 2025

WILLIAMS, James Geoffrey Baring

Active
Station Approach, SurreyTW9 3QD
Born May 1948
Director
Appointed 29 Aug 2019

CLUCAS, William Thomas

Resigned
2 Old Stables, BurnhamSL1 7DP
Secretary
Appointed 06 Jan 1998
Resigned 20 Apr 2001

CRESSWELL, Jacqueline Wilhelmina Lapsley

Resigned
1 Celia Court, RichmondTW9 3LA
Secretary
Appointed 23 Nov 1994
Resigned 01 Apr 1995

FIELDING, Michael Sydney

Resigned
7 The Avenue, StainesTW19 5EY
Secretary
Appointed N/A
Resigned 23 Nov 1994

FURNESS, Carol Ann, Doctor

Resigned
6 Celia Court, RichmondTW9 3LA
Secretary
Appointed 20 Apr 2001
Resigned 03 Jun 2024

MELVILLE, Jean

Resigned
9 Audley Close, SwindonSN5 6BT
Secretary
Appointed 08 May 1996
Resigned 06 Jan 1998

BONE, Frances Winifred

Resigned
Flat 1 Celia Court, RichmondTW9 3LA
Born November 1924
Director
Appointed 29 Nov 2001
Resigned 29 Jun 2006

CARR, Julia Elizabeth Sandra

Resigned
5 Pagoda Avenue, RichmondTW9 2HQ
Born July 1958
Director
Appointed 26 Nov 1997
Resigned 11 Sept 2001

CLUCAS, William Thomas

Resigned
2 Old Stables, BurnhamSL1 7DP
Born April 1925
Director
Appointed 22 Nov 1995
Resigned 20 Apr 2001

CRESSWELL, David

Resigned
1 Celia Court, KewTW9 3LA
Born February 1939
Director
Appointed 22 Nov 1995
Resigned 12 Jan 1998

CURTIN, Reginald John

Resigned
3 Celia Court, RichmondTW9 3LA
Born January 1907
Director
Appointed 22 Nov 1995
Resigned 27 Oct 2008

DERRY, Marton

Resigned
4 Celia Court, RichmondTW9 3LA
Born July 1910
Director
Appointed N/A
Resigned 12 Jun 1997

MELVILLE, Jean

Resigned
9 Audley Close, SwindonSN5 6BT
Born June 1928
Director
Appointed 11 Nov 1999
Resigned 25 Jun 2019

MELVILLE, Jean

Resigned
11 Celia Court, RichmondTW9 3LA
Born June 1928
Director
Appointed N/A
Resigned 31 Oct 1998

MOORE, Elizabeth Irene

Resigned
8 Celia Court, RichmondTW9 3LA
Born January 1924
Director
Appointed N/A
Resigned 14 Jul 2014

PARRY, Jack Morris

Resigned
1 Celia Court, RichmondTW9 3LA
Born January 1909
Director
Appointed N/A
Resigned 31 Jan 1993

ROGERS, Frances Betha

Resigned
9 Celia Court, RichmondTW9 3LA
Born August 1909
Director
Appointed N/A
Resigned 21 May 1997

SNOBEL, Francoise

Resigned
Celia Court, RichmondTW9 3LA
Born May 1979
Director
Appointed 01 Jul 2021
Resigned 08 Apr 2022

THOMAS, Lancelot, Professor

Resigned
Holmesdale Road, RichmondTW9 3LA
Born August 1930
Director
Appointed 12 Nov 2008
Resigned 10 Nov 2009

WEST, Yvonne Mary

Resigned
Celia Crt, RichmondTW9 3LA
Born November 1926
Director
Appointed N/A
Resigned 22 Aug 1995

WILLIAMS, James Geoffrey Baring

Resigned
28 The Avenue, RichmondTW9 2AJ
Born May 1948
Director
Appointed 28 Nov 2002
Resigned 27 Jul 2009
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
17 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
28 November 1995
287Change of Registered Office
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
21 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
363b363b
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
29 September 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Memorandum Articles
4 June 1991
MEM/ARTSMEM/ARTS
Resolution
1 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
16 February 1987
288288
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87