Background WavePink WaveYellow Wave

ADDISON COURT MANAGEMENT COMPANY LIMITED (02413316)

ADDISON COURT MANAGEMENT COMPANY LIMITED (02413316) is an active UK company. incorporated on 14 August 1989. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. ADDISON COURT MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include ALLEN, Steve, JURADO, Angela Jane, SINCLAIR PROPERTY LIMITED.

Company Number
02413316
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 1989
Age
36 years
Address
Berkeley House Barnet Road, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Steve, JURADO, Angela Jane, SINCLAIR PROPERTY LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON COURT MANAGEMENT COMPANY LIMITED

ADDISON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 1989 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADDISON COURT MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02413316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 14 August 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 9 May 2022To: 18 July 2022
Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG United Kingdom
From: 4 March 2022To: 9 May 2022
Palladium House 1-4 Argyll Street London W1F 7LD
From: 6 October 2010To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 14 August 1989To: 6 October 2010
Timeline

3 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Sept 17
Director Left
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SINCLAIR PROPERTY LIMITED

Active
Barnet Road, London ColneyAL2 1BG
Corporate secretary
Appointed 11 Jul 2003

ALLEN, Steve

Active
London ColneyAL2 1BG
Born March 1954
Director
Appointed 09 Aug 1995

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 31 Oct 2016

SINCLAIR PROPERTY LIMITED

Active
Barnet Road, London ColneyAL2 1BG
Corporate director
Appointed 11 Jul 2003

ABEL, Heather Diana

Resigned
Arden Green Bowerland Lane, LingfieldRH7 6DF
Secretary
Appointed N/A
Resigned 16 Nov 1991

CHARLTON, Jeff

Resigned
Flat 4 Addison Court, TwickenhamTW1 4AG
Secretary
Appointed 09 Aug 1995
Resigned 10 May 1997

LONGMAN, Michael Guy

Resigned
10 Addison Court, TwickenhamTW1 4AG
Secretary
Appointed 16 Nov 1991
Resigned 09 Nov 1993

POWER, Susan Margaret

Resigned
8 Addison Court, TwickenhamTW1 4AG
Secretary
Appointed 28 Nov 1993
Resigned 09 Aug 1995

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate secretary
Appointed 18 Mar 1997
Resigned 11 Jul 2003

ABEL, David John, Reverend

Resigned
Tye Copse Cottage, BletchingleyRH1 4NG
Born February 1931
Director
Appointed N/A
Resigned 16 Nov 1991

ABEL, Heather Diana

Resigned
Arden Green Bowerland Lane, LingfieldRH7 6DF
Born September 1935
Director
Appointed N/A
Resigned 16 Nov 1991

DELBRIDGE, Thomas Paul

Resigned
Flat 7 Addison Court, TwickenhamTW1 4AG
Born October 1966
Director
Appointed 16 Nov 1991
Resigned 23 Jan 1994

GOWER, Elizabeth Lynne

Resigned
Barnet Road, London ColneyAL2 1BG
Born November 1952
Director
Appointed 18 Mar 1997
Resigned 29 Apr 2022

LONGMAN, Michael Guy

Resigned
10 Addison Court, TwickenhamTW1 4AG
Born May 1964
Director
Appointed 16 Nov 1991
Resigned 09 Nov 1993

POWER, Susan Margaret

Resigned
8 Addison Court, TwickenhamTW1 4AG
Born February 1948
Director
Appointed 28 Nov 1993
Resigned 09 Aug 1995

WILLIAMS, Graham Paul

Resigned
20 Addison Court, TwickenhamTW1 4AG
Born June 1956
Director
Appointed 23 Jan 1994
Resigned 09 Aug 1995

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate director
Appointed 25 May 2001
Resigned 11 Jul 2003
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
8 April 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 April 2022
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Corporate Director Company With Change Date
6 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 October 2009
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
26 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
6 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
21 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Auditors Resignation Company
13 November 1995
AUDAUD
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
287Change of Registered Office
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
29 October 1991
363b363b
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
9 May 1990
225(1)225(1)
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Legacy
11 October 1989
287Change of Registered Office
Resolution
21 September 1989
RESOLUTIONSResolutions
Resolution
21 September 1989
RESOLUTIONSResolutions
Incorporation Company
14 August 1989
NEWINCIncorporation