Background WavePink WaveYellow Wave

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED (05838859)

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED (05838859) is an active UK company. incorporated on 6 June 2006. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JURADO, Angela Jane.

Company Number
05838859
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2006
Age
19 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED

AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2006 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05838859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 6 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ELEANOR COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED
From: 6 June 2006To: 7 January 2010
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 6 June 2006To: 2 March 2022
Timeline

11 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Feb 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 30 Oct 2016

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 06 Jun 2006
Resigned 05 Jun 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jun 2006
Resigned 06 Jun 2006

CRADDOCK, Danielle Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born April 1991
Director
Appointed 01 Aug 2017
Resigned 30 Jun 2021

DAVIES, Clare

Resigned
High Street, Waltham CrossEN8 7ED
Born February 1978
Director
Appointed 11 Nov 2008
Resigned 10 Sept 2009

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 25 Nov 2011
Resigned 05 Jun 2015

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 05 Jun 2015
Resigned 31 Jul 2017

PIKE, Gregory John

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born January 1977
Director
Appointed 11 Nov 2008
Resigned 25 Nov 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jun 2006
Resigned 06 Jun 2006

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 06 Jun 2006
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Sail Address Company With New Address
4 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Legacy
25 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Incorporation Company
6 June 2006
NEWINCIncorporation