Background WavePink WaveYellow Wave

ADDINGTON COURT (WESTON-SUPER-MARE) LIMITED (00913120)

ADDINGTON COURT (WESTON-SUPER-MARE) LIMITED (00913120) is an active UK company. incorporated on 14 August 1967. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. ADDINGTON COURT (WESTON-SUPER-MARE) LIMITED has been registered for 58 years. Current directors include BROTHERTON, Jayne Marie, COZENS, Simon Robert, DAVID, Martha and 5 others.

Company Number
00913120
Status
active
Type
ltd
Incorporated
14 August 1967
Age
58 years
Address
15a Waterloo Street Waterloo Street, Weston-Super-Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROTHERTON, Jayne Marie, COZENS, Simon Robert, DAVID, Martha, HARRIS-DICKINSON, Jane, HAWKINS, Tracey Jane, STEEL, Joanne, TOOMER, Alexandria, TYLER, Richard Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDINGTON COURT (WESTON-SUPER-MARE) LIMITED

ADDINGTON COURT (WESTON-SUPER-MARE) LIMITED is an active company incorporated on 14 August 1967 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADDINGTON COURT (WESTON-SUPER-MARE) LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00913120

LTD Company

Age

58 Years

Incorporated 14 August 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

15a Waterloo Street Waterloo Street Weston-Super-Mare, BS23 1LA,

Previous Addresses

2 Addington Court Madeira Road Weston-Super-Mare BS23 2EY England
From: 14 August 2017To: 6 February 2024
C/O Mrs H Hofgartner 7 Addington Court Madiera Road Weston-Super-Mare North Somerset BS23 2EY
From: 21 June 2011To: 14 August 2017
2-4 Madeira Road Weston-Super-Mare Somerset BS23 2EY
From: 14 August 1967To: 21 June 2011
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
May 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 20
Director Left
May 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 22
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

STEPHEN & CO BLOCK MANAGEMENT

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Corporate secretary
Appointed 01 Jan 2024

BROTHERTON, Jayne Marie

Active
Madeira Road, Weston-Super-MareBS23 2EY
Born February 1968
Director
Appointed 14 Aug 2017

COZENS, Simon Robert

Active
4 Addington Court, Weston Super MareBS23 2EY
Born May 1963
Director
Appointed 26 Feb 1999

DAVID, Martha

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born January 1968
Director
Appointed 07 May 2021

HARRIS-DICKINSON, Jane

Active
Hillend, Weston-Super-MareBS24 8PQ
Born September 1965
Director
Appointed 07 May 2020

HAWKINS, Tracey Jane

Active
Madeira Road, Weston-Super-MareBS23 2EY
Born August 1968
Director
Appointed 21 Feb 2016

STEEL, Joanne

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born May 1963
Director
Appointed 10 Mar 2026

TOOMER, Alexandria

Active
Madeira Road, Weston-Super-MareBS23 2EY
Born October 1987
Director
Appointed 08 Nov 2017

TYLER, Richard Frederick

Active
Madeira Road, Weston-Super-MareBS23 2EY
Born July 1949
Director
Appointed 25 Jan 2018

BROTHERTON, Jayne Marie

Resigned
Madeira Road, Weston-Super-MareBS23 2EY
Secretary
Appointed 14 Aug 2017
Resigned 31 Jan 2024

CUNNINGHAM, Margaret Lillian

Resigned
129 Mead Vale, Weston Super MareBS22 8UQ
Secretary
Appointed 08 Jul 1992
Resigned 24 Aug 1994

HOFGARTNER, Heidi Esther

Resigned
7 Addington Court, Weston Super MareBS23 2EY
Secretary
Appointed 23 May 2000
Resigned 14 Aug 2017

MANN, Robert Julian

Resigned
7 Addington Court, Weston Super MareBS23 2EY
Secretary
Appointed 12 Aug 1993
Resigned 24 Aug 1994

STIDDARD, Timothy John Wentworth

Resigned
The Lilacs, Brent KnollTA9 4BX
Secretary
Appointed N/A
Resigned 08 Jul 1992

TANDY, Kathleen Elsie

Resigned
5 The Annexe Addington Court, Weston Super MareBS23 2EY
Secretary
Appointed 24 Aug 1994
Resigned 20 May 2000

BEER, Wendy Joan

Resigned
Holme View, ClevedonBS21 7AZ
Born March 1944
Director
Appointed N/A
Resigned 04 Jan 2001

BROTHERTON, Jayne Marie

Resigned
2 Addington Court, Weston Super MareBS23 2EY
Born February 1968
Director
Appointed 07 May 1997
Resigned 01 Oct 1998

BRUCE, David James

Resigned
Flat 11 Addington Court, Weston Super MareBS23 2EY
Born October 1960
Director
Appointed N/A
Resigned 25 May 1993

BURKE, Paula Jane

Resigned
10 Addington Court, Weston Super MareBS23 2EY
Born October 1971
Director
Appointed 09 May 1994
Resigned 01 Oct 1998

CAMPBELL, Julie Christine

Resigned
11 Addington Court, Weston Super MareBS23 2EY
Born September 1967
Director
Appointed 26 May 1993
Resigned 20 Nov 1998

CHAPMAN, Derek

Resigned
Flat 3 Addington Court, Weston Super MareBS23 2EY
Born June 1926
Director
Appointed N/A
Resigned 01 Dec 2015

DAY, Jennifer

Resigned
8 The Annexe Addington Court, Weston Super MareBS23 2EY
Born December 1945
Director
Appointed 09 Jan 2001
Resigned 16 Sept 2025

EARL, Lynn Brenda

Resigned
Flat 1 Addington Court, Weston Super MareBS23 2EY
Born September 1945
Director
Appointed 29 Sept 1998
Resigned 01 Jan 2020

EDWARDS, Elsie Marie Jeannette

Resigned
Flat 6 Addington Court, Weston Super MareBS23 2EY
Born April 1920
Director
Appointed N/A
Resigned 30 Jan 2009

EVANS, Edward

Resigned
7 Chesterfield, ChardTA20 1EU
Born November 1928
Director
Appointed N/A
Resigned 28 May 1999

HOFGARTNER, Heidi Esther

Resigned
7 Addington Court, Weston Super MareBS23 2EY
Born July 1969
Director
Appointed 23 Apr 1999
Resigned 17 Aug 2017

HULLAH, Michael Carsten

Resigned
Green Gables, WringtonBS40 5NR
Born April 1962
Director
Appointed 08 Nov 1998
Resigned 28 Jan 2016

LOWRIE, Margaret Evelyn Grace

Resigned
Flat 7 Addington Court, Weston Super MareBS23 2EY
Born November 1919
Director
Appointed N/A
Resigned 30 Jul 1993

MANN, Robert Julian

Resigned
70 Leader Road, NewquayTR7 3HH
Born October 1945
Director
Appointed 12 Aug 1993
Resigned 23 Apr 1999

NEMETH, Sandor

Resigned
Addington Court, Weston-Super-MareBS23 2EY
Born February 1963
Director
Appointed 28 May 1999
Resigned 21 Feb 2016

POLLARD, Trevor Maurice

Resigned
Flat 1 Addington Court, Weston Super MareBS23 2EY
Born September 1959
Director
Appointed N/A
Resigned 29 Sept 1998

PRICE, Albert William Henry

Resigned
Flat 5 Addington Court, Weston Super MareBS23 2EY
Born May 1940
Director
Appointed N/A
Resigned 21 May 1993

STEEL, Barbara

Resigned
Flat 9 Addington Court, Weston Super MareBS23 2EY
Born February 1938
Director
Appointed N/A
Resigned 06 May 2025

STUART-MACPHERSON, Ian

Resigned
11 Saint James Road, HerefordHR1 2QS
Born July 1939
Director
Appointed 19 Apr 1999
Resigned 01 Jan 2020

TANDY, Kathleen Elsie

Resigned
5 The Annexe Addington Court, Weston Super MareBS23 2EY
Born May 1929
Director
Appointed 22 May 1993
Resigned 12 Jul 2000
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
288288
Legacy
3 August 1992
363b363b
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
25 January 1990
288288
Legacy
2 August 1989
288288
Legacy
21 July 1989
288288
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
8 March 1989
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
7 December 1987
288288
Legacy
30 July 1987
363363
Legacy
3 June 1987
288288
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
363363