Background WavePink WaveYellow Wave

GOVERNORS COURT MANAGEMENT CO LTD. (02470268)

GOVERNORS COURT MANAGEMENT CO LTD. (02470268) is an active UK company. incorporated on 14 February 1990. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GOVERNORS COURT MANAGEMENT CO LTD. has been registered for 36 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
02470268
Status
active
Type
ltd
Incorporated
14 February 1990
Age
36 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVERNORS COURT MANAGEMENT CO LTD.

GOVERNORS COURT MANAGEMENT CO LTD. is an active company incorporated on 14 February 1990 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GOVERNORS COURT MANAGEMENT CO LTD. was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02470268

LTD Company

Age

36 Years

Incorporated 14 February 1990

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 10 February 2012To: 18 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 3 February 2010To: 10 February 2012
Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL
From: 14 February 1990To: 3 February 2010
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
Nov 14
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 20 Jan 2010

HILLARY, Leslie Tyrone James

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

ARNOLD, Matthew William

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 15 Jun 2004
Resigned 30 Jun 2006

BASTOCK, Lisa

Resigned
4 Governors Court, WarwickCV34 5DL
Secretary
Appointed 08 Jan 1997
Resigned 15 Dec 2000

CHAPMAN, Catherine Louise

Resigned
2 Governors Court, WarwickCV34 5DL
Secretary
Appointed 12 Dec 1991
Resigned 21 Dec 1992

MCKEANEY, Paul

Resigned
Flat 10, Governors Court, WarwickCV34 5DL
Secretary
Appointed N/A
Resigned 05 Mar 1994

PEAKE, Michelle Maria

Resigned
Flat 12 Governors Court, WarwickCV34 5DL
Secretary
Appointed 08 Mar 1994
Resigned 08 Jan 1997

SCOTT, Gordon James Peter

Resigned
7 Vine Terrace, BirminghamB17 9PU
Secretary
Appointed 26 Jun 1998
Resigned 30 Jun 2004

WIGGINS, Josephine Ann

Resigned
The Finches Southam Road, Leamington SpaCV31 1TZ
Secretary
Appointed N/A
Resigned 12 Dec 1991

COUNTRYWIDE PROPERTY MANAGEMENT

Resigned
161 New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 30 Jun 2006
Resigned 20 Jan 2010

BENTLEY, Rosalind

Resigned
4 Arundel Close, WarwickCV34 5HZ
Born June 1950
Director
Appointed 17 Aug 2005
Resigned 05 Dec 2007

COURT, Adrian

Resigned
1 Governors Court, WarwickCV34 5DL
Born August 1967
Director
Appointed 08 Jan 1997
Resigned 29 Jan 1999

COUSINS, Anna Rachel

Resigned
Flat 3 Governors Court, WarwickCV34 5DL
Born October 1970
Director
Appointed 01 Nov 2000
Resigned 15 Sept 2005

DEARDEN, Tom

Resigned
Landor Road, WarwickCV34 5DL
Born October 1984
Director
Appointed 22 Apr 2013
Resigned 22 Jul 2019

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 30 Sept 2020
Resigned 19 Apr 2024

FRETWELL, Paul Arthur

Resigned
Flat 3 Governors Court, WarwickCV34 5DL
Born October 1952
Director
Appointed 08 Mar 1994
Resigned 08 Jan 1997

HAYWARD, Richard Charles

Resigned
Willoughby House, RugbyCV23 8BU
Born January 1940
Director
Appointed N/A
Resigned 12 Dec 1991

JOHNSON, Dean Stephen

Resigned
Flat 1 Governors Court, WarwickCV34 5DL
Born April 1969
Director
Appointed 17 Aug 2005
Resigned 22 Apr 2013

LE BERRE, Alain Andre Marie

Resigned
Flat 12 Grovernors Court, WarwickCV34 5DL
Born October 1965
Director
Appointed 19 Dec 2001
Resigned 16 Dec 2005

MANIFOLD, Diane Elizabeth

Resigned
Flat 7 Governors Court, WarwickCV34 5DL
Born February 1967
Director
Appointed 12 Dec 1991
Resigned 21 Dec 1992

MITCHELL, Derek

Resigned
10 Governors Court, WarwickCV34 5DL
Born April 1932
Director
Appointed 29 Jan 1999
Resigned 30 Apr 2004

PRITCHARD, Nicholas Hugh

Resigned
11 Governors Court, WarwickCV34 5DL
Born January 1944
Director
Appointed 12 Mar 1999
Resigned 13 Apr 2000

RYAN, Liam

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1954
Director
Appointed 04 Nov 2014
Resigned 25 Feb 2020

SPRIGG, Bernadine Louise Mary

Resigned
5 Grovernors Court, WarwickCV34 5DL
Born February 1972
Director
Appointed 05 Jan 2007
Resigned 02 Mar 2021

TAYLOR, Heath David

Resigned
Flat 5, Governors Court, WarwickCV34 5DL
Born May 1968
Director
Appointed 21 Dec 1992
Resigned 08 Mar 1994

WACKEDEN, Alex

Resigned
Governors Court, WarwickCV34 5PL
Born June 1977
Director
Appointed 02 Apr 2009
Resigned 22 Apr 2013

WHITEHURST, Gary

Resigned
7 Governors Court, WarwickCV34 5DL
Born May 1965
Director
Appointed 13 Apr 2000
Resigned 01 Nov 2000
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Resolution
30 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 February 2010
AP04Appointment of Corporate Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
13 August 1998
287Change of Registered Office
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
88(2)R88(2)R
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
16 June 1991
363aAnnual Return
Legacy
30 April 1990
288288
Legacy
30 April 1990
287Change of Registered Office
Incorporation Company
14 February 1990
NEWINCIncorporation