Background WavePink WaveYellow Wave

TAUNTON COURT MANAGEMENT CO LIMITED (02613174)

TAUNTON COURT MANAGEMENT CO LIMITED (02613174) is an active UK company. incorporated on 21 May 1991. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in residents property management. TAUNTON COURT MANAGEMENT CO LIMITED has been registered for 34 years. Current directors include GIBBS, John Edward, THORPE, Denice.

Company Number
02613174
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1991
Age
34 years
Address
167 Turners Hill, Waltham Cross, EN8 9BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBS, John Edward, THORPE, Denice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUNTON COURT MANAGEMENT CO LIMITED

TAUNTON COURT MANAGEMENT CO LIMITED is an active company incorporated on 21 May 1991 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAUNTON COURT MANAGEMENT CO LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02613174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 21 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SOVEREIGN GATE MANAGEMENT COMPANY LIMITED
From: 21 May 1991To: 9 July 1992
Contact
Address

167 Turners Hill Cheshunt Waltham Cross, EN8 9BH,

Previous Addresses

167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England
From: 8 June 2015To: 8 June 2015
Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB
From: 21 May 1991To: 8 June 2015
Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jul 11
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Dec 20
Director Left
Jun 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

IAN GIBBS ESTATE MANAGEMENT LTD

Active
Windmill Hill, EnfieldEN2 7AE
Corporate secretary
Appointed 01 May 2015

GIBBS, John Edward

Active
Turners Hill, Waltham CrossEN8 9BH
Born November 1974
Director
Appointed 18 Dec 2020

THORPE, Denice

Active
Slough Road, Iver HeathSL0 0EB
Born February 1961
Director
Appointed 13 Oct 1999

BLACKMAN, Julie

Resigned
306 Somerset Gardens, LondonN17 8JY
Secretary
Appointed 04 Sept 1995
Resigned 19 Nov 1997

KESSEL, Richard Alexander

Resigned
42 Osprey Close, WatfordWD2 4XR
Secretary
Appointed N/A
Resigned 04 Sept 1995

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 May 1991
Resigned 21 May 1991

GOLDFIELD PROPERTIES LIMITED

Resigned
Slough Road, Iver HeathSL0 0EB
Corporate secretary
Appointed 27 Feb 2006
Resigned 30 Apr 2015

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 19 Nov 1997
Resigned 26 Feb 2006

AUSTIN, Maurean

Resigned
304 Somerset Gardens, LondonN17 8JY
Born July 1964
Director
Appointed 30 Oct 1996
Resigned 13 Apr 1999

BARBARINO, Maddalena

Resigned
323 Somerset Gardens, LondonN17 8HD
Born April 1968
Director
Appointed 04 Sept 1995
Resigned 19 Aug 1997

BARKER, Sarah Jane

Resigned
230 Somerset Gardens, LondonN17 8HB
Born November 1973
Director
Appointed 30 Oct 1996
Resigned 20 Apr 2000

BERNSTEIN, Candace

Resigned
265 Somerset Gardens, LondonN17 8JU
Born March 1971
Director
Appointed 19 Aug 1997
Resigned 01 Nov 2003

COLLINS, Jacqueline Anne

Resigned
33 Dukes Avenue, Muswell HillN10 2PX
Born February 1945
Director
Appointed 14 Nov 2003
Resigned 21 Jan 2006

COLLINS, John William

Resigned
33 Dukes Avenue, Muswell HillN10 2PX
Born November 1944
Director
Appointed 14 Nov 2003
Resigned 18 Sept 2007

FINBERG, David

Resigned
Turners Hill, Waltham CrossEN8 9BH
Born June 1976
Director
Appointed 24 Jun 2011
Resigned 19 Jan 2026

FOLEY, Kevin Richard

Resigned
232 Somerset Gardens, LondonN17 8HB
Born November 1969
Director
Appointed 12 Mar 2005
Resigned 31 Aug 2007

GITTENS, Frances

Resigned
61 Church Street, HelmdonNN13 5QJ
Born April 1952
Director
Appointed 05 Dec 2003
Resigned 19 Apr 2004

HARRISON, Wayne Morris

Resigned
12 Acworth Close, LondonN9 8PJ
Born October 1959
Director
Appointed 21 May 1993
Resigned 04 Sept 1995

JONES, Evelyn

Resigned
Slough Road, Iver HeathSL0 0EB
Born January 1985
Director
Appointed 01 Mar 2013
Resigned 07 Jun 2024

KIRKPATRICK, Legh

Resigned
270 Somerset Gardens, LondonN17 8JY
Born June 1933
Director
Appointed 12 May 1998
Resigned 12 Apr 1999

LETHBRIDGE, Stephen

Resigned
322 Somerset Gardens, LondonN17 8HD
Born July 1964
Director
Appointed 04 Sept 1995
Resigned 08 Aug 1996

LEWIS, Donna Marisa

Resigned
229 Somerset Gardens, LondonN17 8HB
Born March 1970
Director
Appointed 30 Oct 1996
Resigned 20 Apr 2000

OWUSU ANSAH, Stephen

Resigned
Slough Road, Iver HeathSL0 0EB
Born August 1964
Director
Appointed 17 Feb 2005
Resigned 28 Jan 2013

POTTER, Stephen Conrad

Resigned
The Old School House Bayford Green, HertfordSG13 8PU
Born April 1946
Director
Appointed N/A
Resigned 04 Sept 1995

PROBST, Beatrice

Resigned
279 Somerset Gardens, LondonN17 8JY
Born March 1960
Director
Appointed 04 Sept 1995
Resigned 29 Apr 1997

ROBERTS, Julie

Resigned
324 Somerset Gardens, LondonN17 8HD
Born June 1966
Director
Appointed 04 Sept 1995
Resigned 12 Jul 1996

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 May 1991
Resigned 21 May 1991
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
287Change of Registered Office
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
25 July 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
27 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
17 June 1993
225(1)225(1)
Legacy
2 June 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Resolution
22 July 1992
RESOLUTIONSResolutions
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Certificate Change Of Name Company
8 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1992
363b363b
Legacy
12 May 1992
363(287)363(287)
Incorporation Company
21 May 1991
NEWINCIncorporation