Background WavePink WaveYellow Wave

ALKMAAR COURT MANAGEMENT COMPANY LIMITED (04977428)

ALKMAAR COURT MANAGEMENT COMPANY LIMITED (04977428) is an active UK company. incorporated on 26 November 2003. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ALKMAAR COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include FARNELL, William Stuart, RAINBOW, John Alexander.

Company Number
04977428
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
Evolution House, Norwich, NR6 6BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FARNELL, William Stuart, RAINBOW, John Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALKMAAR COURT MANAGEMENT COMPANY LIMITED

ALKMAAR COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ALKMAAR COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04977428

LTD Company

Age

22 Years

Incorporated 26 November 2003

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 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

UNITFIVE LIMITED
From: 26 November 2003To: 11 December 2003
Contact
Address

Evolution House Iceni Court Norwich, NR6 6BB,

Previous Addresses

C/O Larking Gowen 15 Upper King Street Norwich NR3 1RB England
From: 22 June 2016To: 12 July 2017
Dencora Court 2 Meridian Way Meridian Business Park Norwich NR7 0TA
From: 26 November 2003To: 22 June 2016
Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Director Left
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FARNELL, William Stuart

Active
Warren Road, HoltNR25 6QU
Born January 1972
Director
Appointed 10 Jul 2017

RAINBOW, John Alexander

Active
Low Road, NorwichNR15 1AR
Born December 1968
Director
Appointed 24 May 2016

BERRIDGE, Hugh Angus Selden

Resigned
All Saints Green, NorwichNR1 3GA
Secretary
Appointed 10 Mar 2006
Resigned 25 Nov 2015

HARTSHORNE, Simon Andrew

Resigned
13 Lady Betty Road, NorwichNR1 2QU
Secretary
Appointed 05 Dec 2003
Resigned 05 Aug 2005

KING, Joseph

Resigned
Cringleford Hall, NorwichNR4 6TH
Secretary
Appointed 05 Aug 2005
Resigned 10 Mar 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 05 Dec 2003

DINGLE, John Robert

Resigned
West Carr Road, AttleboroughNR17 1AN
Born August 1958
Director
Appointed 24 May 2016
Resigned 30 May 2019

FINCH, Rosamund Christine

Resigned
Foxgloves, NorwichNR9 5JU
Born August 1946
Director
Appointed 05 Dec 2003
Resigned 10 Dec 2009

FOLEY, Kevin

Resigned
Derby Street, NorwichNR2 4PU
Born June 1967
Director
Appointed 24 May 2016
Resigned 20 Jun 2016

HARTSHORNE, Simon Andrew

Resigned
13 Lady Betty Road, NorwichNR1 2QU
Born December 1962
Director
Appointed 05 Dec 2003
Resigned 05 Aug 2005

KING, Edward Joseph

Resigned
Cringleford Hall, NorwichNR4 6TH
Born January 1976
Director
Appointed 10 Mar 2006
Resigned 22 Jun 2016

KING, Joseph

Resigned
Cringleford Hall, NorwichNR4 6TH
Born September 1947
Director
Appointed 05 Dec 2003
Resigned 10 Mar 2006

KING, Lindsay Jane

Resigned
34 Arundel Gardens, LondonW11 2LB
Born September 1973
Director
Appointed 10 Mar 2006
Resigned 25 Oct 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 26 Nov 2003
Resigned 05 Dec 2003
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
10 December 2009
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
17 January 2007
88(2)R88(2)R
Legacy
28 December 2006
88(2)R88(2)R
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
18 August 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
287Change of Registered Office
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Memorandum Articles
22 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2003
NEWINCIncorporation