Background WavePink WaveYellow Wave

ROYAL COURT PROPERTY MANAGEMENT LTD. (09513627)

ROYAL COURT PROPERTY MANAGEMENT LTD. (09513627) is an active UK company. incorporated on 27 March 2015. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROYAL COURT PROPERTY MANAGEMENT LTD. has been registered for 10 years. Current directors include YOUNG, Shirley Ann.

Company Number
09513627
Status
active
Type
ltd
Incorporated
27 March 2015
Age
10 years
Address
Royal Court Victoria Road, Southampton, SO31 5HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
YOUNG, Shirley Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL COURT PROPERTY MANAGEMENT LTD.

ROYAL COURT PROPERTY MANAGEMENT LTD. is an active company incorporated on 27 March 2015 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROYAL COURT PROPERTY MANAGEMENT LTD. was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09513627

LTD Company

Age

10 Years

Incorporated 27 March 2015

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 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

NETLEY COURT MANAGEMENT COMPANY LIMITED
From: 27 March 2015To: 28 August 2020
Contact
Address

Royal Court Victoria Road Netley Abbey Southampton, SO31 5HU,

Previous Addresses

The Hay Barn Upper Ashfield Farm Hoe Lane Romsey Hampshire SO51 9NJ United Kingdom
From: 27 March 2015To: 8 October 2019
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

YOUNG, Shirley Ann

Active
Victoria Road, SouthamptonSO31 5HU
Born February 1957
Director
Appointed 02 Oct 2019

WALSH, Declan Patrick

Resigned
2 Kensington Square, LondonW8 5EP
Born March 1966
Director
Appointed 27 Mar 2015
Resigned 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
28 August 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Incorporation Company
27 March 2015
NEWINCIncorporation