Background WavePink WaveYellow Wave

KATHERINE'S COURT (AMPTHILL) LIMITED (01324691)

KATHERINE'S COURT (AMPTHILL) LIMITED (01324691) is an active UK company. incorporated on 9 August 1977. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. KATHERINE'S COURT (AMPTHILL) LIMITED has been registered for 48 years. Current directors include BAILEY, Deborah Jane, FORTESCUE, John Hugh Irvine, KERSWELL, Mary.

Company Number
01324691
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1977
Age
48 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Deborah Jane, FORTESCUE, John Hugh Irvine, KERSWELL, Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATHERINE'S COURT (AMPTHILL) LIMITED

KATHERINE'S COURT (AMPTHILL) LIMITED is an active company incorporated on 9 August 1977 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KATHERINE'S COURT (AMPTHILL) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01324691

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 9 August 1977

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 20 August 2024To: 7 November 2025
22 High Street Shefford SG17 5DG England
From: 4 January 2023To: 20 August 2024
1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW
From: 29 November 2010To: 4 January 2023
283 New Bedford Road Luton Beds LU3 1LW
From: 9 August 1977To: 29 November 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Left
Jul 12
Director Left
Aug 15
Director Left
Aug 15
Director Left
Apr 18
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 09 Aug 2024

BAILEY, Deborah Jane

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1961
Director
Appointed 31 Jul 2003

FORTESCUE, John Hugh Irvine

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1968
Director
Appointed 16 Jul 2002

KERSWELL, Mary

Active
Manor Courtyard, High WycombeHP13 5RE
Born December 1945
Director
Appointed 28 Jul 2025

COSGROVE, Gwen

Resigned
Flat 11 Katherines Court, AmpthillMK45 2LT
Secretary
Appointed 10 Aug 1995
Resigned 09 Jul 1997

COSGROVE, Robert Ritchie

Resigned
Flat 11 Katherines Court, BedfordMK45 2LT
Secretary
Appointed N/A
Resigned 18 Aug 1993

HASELTON, Kevin David

Resigned
Flat 5 Katherines Court, BedfordMK45 2LT
Secretary
Appointed 18 Aug 1993
Resigned 10 Aug 1995

LITT, Helen Mary

Resigned
Flat 33 Katherines Court, BedfordMK45 2LT
Secretary
Appointed 10 Feb 2002
Resigned 05 Sept 2005

SHERIDAN, Nicholas Oliver

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Secretary
Appointed 05 Sept 2005
Resigned 04 Jan 2023

TOOMEY, Loretta Blain

Resigned
Flat 15 Katherines Court, AmpthillMK45 2LT
Secretary
Appointed 09 Jul 1997
Resigned 10 Feb 2002

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 04 Jan 2023
Resigned 09 Aug 2024

ARCHER, Barry Richard

Resigned
5 Doolittle Yard, AmpthillMK45 2NW
Born April 1936
Director
Appointed 09 Aug 2007
Resigned 24 Apr 2018

ARTHUR, Barry Richard

Resigned
Flat 26 Katherines Court, AmpthillMK45 2LT
Born April 1936
Director
Appointed 09 Jul 1997
Resigned 16 Jul 1998

BLAKEMORE, Michael Allan

Resigned
16a Highland Close, Mansfield WoodhouseNG19 9BN
Born November 1943
Director
Appointed 31 Jul 2003
Resigned 18 Jul 2012

BLANCHARD, Shirley Anne

Resigned
Flat 6, AmpthillMK45 2LT
Born July 1951
Director
Appointed 16 Jul 1998
Resigned 14 Jul 2002

COSGROVE, Gwen

Resigned
Flat 11 Katherines Court, AmpthillMK45 2LT
Born April 1918
Director
Appointed 12 Oct 1994
Resigned 09 Jul 1997

COSGROVE, Robert Ritchie

Resigned
Flat 11 Katherines Court, BedfordMK45 2LT
Born March 1913
Director
Appointed N/A
Resigned 18 Aug 1993

DANIELS, Sheila May

Resigned
32 Katherines Court, AmpthillMK45 2LT
Born December 1934
Director
Appointed 16 Jul 2002
Resigned 04 Aug 2015

FORTESCUE, John Hugh Irvine

Resigned
Flat 7 Katherines Court, AmpthillMK45 2LT
Born June 1968
Director
Appointed 23 Jul 1996
Resigned 09 Jul 1997

HASELTON, Kevin David

Resigned
Flat 5 Katherines Court, BedfordMK45 2LT
Born March 1964
Director
Appointed N/A
Resigned 10 Aug 1995

JEYNES, Walter Frederick

Resigned
Flat 12 Katherines Court, AmpthillMK45 2LT
Born October 1913
Director
Appointed 09 Jul 1997
Resigned 22 Jul 1999

KEMP, Isabel

Resigned
24 Katherines Court, AmpthillMK45 2LT
Born September 1920
Director
Appointed 31 Aug 2006
Resigned 15 Sept 2010

KINNAIRD, James Stephen

Resigned
Flat 35 Katherines Court, BedfordMK45 2LT
Born October 1961
Director
Appointed N/A
Resigned 31 Dec 1991

LEE, Alan Leonard

Resigned
Flat 14 Katherines Court, BedfordMK45 2LT
Born May 1943
Director
Appointed N/A
Resigned 14 Jul 1992

LITT, Helen Mary

Resigned
Flat 33 Katherines Court, BedfordMK45 2LT
Born December 1941
Director
Appointed 22 Jul 1999
Resigned 05 Sept 2005

LONG, Leslie Douglas

Resigned
Flat 17 Katherines Court, BedfordMK45 2LT
Born May 1917
Director
Appointed 22 Jul 1999
Resigned 07 Jul 2002

MURDOCH, Ian Donald

Resigned
Flat 36, AmpthillMK45 2LT
Born June 1932
Director
Appointed 16 Jul 1998
Resigned 22 Jul 1999

MURDOCH, Ian Donald

Resigned
Flat 36, AmpthillMK45 2LT
Born June 1932
Director
Appointed 10 Aug 1995
Resigned 09 Jul 1997

MUSTAFA, Sharon Louise

Resigned
Flat 14, AmpthillMK45 2LT
Born March 1967
Director
Appointed 23 Jul 1996
Resigned 22 Jul 1999

OFFER, David

Resigned
Flat 19, AmpthillMK45 2LT
Born May 1951
Director
Appointed 16 Jul 1998
Resigned 22 Jul 1999

TOOMEY, Loretta Blain

Resigned
Flat 15 Katherines Court, AmpthillMK45 2LT
Born September 1945
Director
Appointed 09 Jul 1997
Resigned 10 Feb 2002

TOOMEY, Loretta Blain

Resigned
Flat 15 Katherines Court, AmpthillMK45 2LT
Born September 1945
Director
Appointed N/A
Resigned 18 Aug 1993

TRIM, Peter Albert John

Resigned
Flat 25, AmpthillMK45 2LT
Born August 1924
Director
Appointed 13 Sept 2001
Resigned 31 Jul 2003

TRIM, Peter Albert John

Resigned
Flat 25, AmpthillMK45 2LT
Born August 1924
Director
Appointed 05 Nov 1992
Resigned 10 Aug 1995

WALLIS, Ronald William

Resigned
Flat 26 Katherines Court, AmpthillMK45 2LT
Born August 1928
Director
Appointed 12 Oct 1994
Resigned 16 Jul 1998
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
225Change of Accounting Reference Date
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
287Change of Registered Office
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
15 May 1990
287Change of Registered Office
Legacy
6 September 1989
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
12 June 1989
363363
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
288288
Miscellaneous
9 August 1977
MISCMISC