Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLANTIGH COURT MANAGEMENT LIMITED
Company Information for

OLANTIGH COURT MANAGEMENT LIMITED

15 OLANTIGH COURT, ALPHA ROAD, BIRCHINGTON, KENT, CT7 9EH,
Company Registration Number
01523626
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Olantigh Court Management Ltd
OLANTIGH COURT MANAGEMENT LIMITED was founded on 1980-10-21 and has its registered office in Birchington. The organisation's status is listed as "Active". Olantigh Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLANTIGH COURT MANAGEMENT LIMITED
 
Legal Registered Office
15 OLANTIGH COURT
ALPHA ROAD
BIRCHINGTON
KENT
CT7 9EH
Other companies in CT7
 
Filing Information
Company Number 01523626
Company ID Number 01523626
Date formed 1980-10-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:06:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLANTIGH COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FRANKLYN GORDON WELSH
Company Secretary 2002-11-04
JANET JEEVES
Director 2017-12-11
PETER JOHN STEERS
Director 2018-07-11
GERALDINE WATSON
Director 2017-12-11
FRANKLYN GORDON WELSH
Director 2002-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN STEERS
Director 2002-11-04 2017-09-07
KENNETH CHARLES AMBROSE
Director 2002-01-18 2016-07-29
JOHN WILLIAM SMARTT
Director 2013-07-26 2016-07-29
ALBERT SIDNEY HULFORD
Director 2002-01-18 2015-08-08
TIMOTHY JOHN MARSHALL WICKENS
Director 2002-11-04 2015-05-11
MAXINE RAINE
Director 2001-10-18 2009-12-12
BERYL SUMPTER
Director 2007-07-27 2008-04-04
HAZEL MAY BULL
Director 2004-01-16 2007-07-27
PERCY HENRY BRANSON BULL
Director 2002-01-18 2003-12-27
KENNETH CHARLES AMBROSE
Company Secretary 2002-04-25 2002-11-04
BETTY MAY SAUTEREAU
Company Secretary 2001-10-18 2002-02-09
EDWARD DAVID RYAN
Director 2000-10-19 2002-02-09
BETTY MAY SAUTEREAU
Director 2001-10-18 2002-02-09
KENNETH CHARLES AMBROSE
Company Secretary 1990-12-31 2001-10-18
KENNETH CHARLES AMBROSE
Director 1990-12-31 2001-10-18
SIDNEY ARNOLD STAINER
Director 1990-12-31 2001-10-18
PETER ALAN CLARKE
Director 1990-12-31 2000-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE WATSON ASPECTS TRAINING AND PROJECT DEVELOPMENT CIC Director 2009-11-18 CURRENT 2009-11-18 Active - Proposal to Strike off
GERALDINE WATSON BUMPS BABES AND BEYOND COMMUNITY INTEREST COMPANY Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PETER JOHN STEERS
2023-03-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31Termination of appointment of Jill Honeywood on 2023-01-31
2023-01-31Appointment of Mr Franklyn Gordon Welsh as company secretary on 2023-01-31
2023-01-31AP03Appointment of Mr Franklyn Gordon Welsh as company secretary on 2023-01-31
2023-01-31TM02Termination of appointment of Jill Honeywood on 2023-01-31
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR GERALDINE WATSON
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE WATSON
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-02AP03Appointment of Mrs Jill Honeywood as company secretary on 2021-12-02
2021-12-02AP01DIRECTOR APPOINTED MR TERENCE MICHAEL HONEYWOOD
2021-12-02TM02Termination of appointment of Franklyn Gordon Welsh on 2021-12-02
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AP01DIRECTOR APPOINTED MR PETER JOHN STEERS
2018-01-05AP01DIRECTOR APPOINTED MRS GERALDINE WATSON
2018-01-05AP01DIRECTOR APPOINTED MRS JANET JEEVES
2018-01-05AP01DIRECTOR APPOINTED MRS GERALDINE WATSON
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEERS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEERS
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMARTT
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AMBROSE
2016-01-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-02AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HULFORD
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HULFORD
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARSHALL WICKENS
2015-01-03AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-07AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR JOHN WILLIAM SMARTT
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0103/01/13 ANNUAL RETURN FULL LIST
2012-02-17AA31/12/11 TOTAL EXEMPTION FULL
2012-01-03AR0103/01/12 NO MEMBER LIST
2011-01-20AA31/12/10 TOTAL EXEMPTION FULL
2011-01-15AR0103/01/11 NO MEMBER LIST
2010-02-08AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0103/01/10 NO MEMBER LIST
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE RAINE
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARSHALL WICKENS / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLYN GORDON WELSH / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STEERS / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES AMBROSE / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SIDNEY HULFORD / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE RAINE
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-08-17MEM/ARTSARTICLES OF ASSOCIATION
2009-08-17RES01ALTER ARTICLES 31/07/2009
2009-01-06363aANNUAL RETURN MADE UP TO 03/01/09
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR BERYL SUMPTER
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-07363aANNUAL RETURN MADE UP TO 03/01/08
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2008-01-04353LOCATION OF REGISTER OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aANNUAL RETURN MADE UP TO 03/01/07
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sANNUAL RETURN MADE UP TO 03/01/06
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sANNUAL RETURN MADE UP TO 03/01/05
2005-01-11288aNEW DIRECTOR APPOINTED
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363(288)DIRECTOR RESIGNED
2004-01-10363sANNUAL RETURN MADE UP TO 03/01/04
2003-03-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/03
2003-01-08363sANNUAL RETURN MADE UP TO 03/01/03
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-01288aNEW SECRETARY APPOINTED
2002-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-21288bDIRECTOR RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-31288aNEW DIRECTOR APPOINTED
2002-01-08363sANNUAL RETURN MADE UP TO 31/12/01
2001-11-08288aNEW DIRECTOR APPOINTED
2001-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-30288bDIRECTOR RESIGNED
2001-04-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363sANNUAL RETURN MADE UP TO 31/12/00
2000-11-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OLANTIGH COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLANTIGH COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLANTIGH COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLANTIGH COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of OLANTIGH COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLANTIGH COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of OLANTIGH COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLANTIGH COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OLANTIGH COURT MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where OLANTIGH COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLANTIGH COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLANTIGH COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.