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

ALLEGRIA COURT MANAGEMENT COMPANY LIMITED

75 FINDLEY'S OF COODEN, COODEN SEA ROAD, BEXHILL-ON-SEA, TN39 4SL,
Company Registration Number
06491279
Private Limited Company
Active

Company Overview

About Allegria Court Management Company Ltd
ALLEGRIA COURT MANAGEMENT COMPANY LIMITED was founded on 2008-02-01 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Allegria Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLEGRIA COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
75 FINDLEY'S OF COODEN
COODEN SEA ROAD
BEXHILL-ON-SEA
TN39 4SL
Other companies in TN39
 
Filing Information
Company Number 06491279
Company ID Number 06491279
Date formed 2008-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEGRIA COURT MANAGEMENT COMPANY LIMITED
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 ALLEGRIA COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHARLES SHARP
Company Secretary 2012-07-16
CHRISTINA BYRN
Director 2016-11-19
ELIO DE BONIS
Director 2013-08-09
MALGORRATA JANINA DENNY
Director 2012-03-20
ALLAN DERWENT GEORGE
Director 2018-03-06
FELICITY ANNE HATCH
Director 2012-03-20
STUART GRAHAM HATCH
Director 2012-07-16
NICOLA JANE JACKSON
Director 2012-03-20
URSULA MCLAUGHLIN
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ELAINE FENTON
Director 2017-04-05 2017-08-10
PETER JOHN FENTON
Director 2017-04-05 2017-08-10
FRANCIS RAYNER
Director 2012-03-20 2017-08-10
CHRISTOPHER WILLIAM EDWARD GREEN
Director 2009-11-23 2013-04-30
HEIDI ANN NORMAN
Director 2009-11-23 2013-04-30
HEIDI ANN NORMAN
Company Secretary 2008-05-08 2012-07-16
LESLIE BRYAN BRISSETT
Director 2008-05-08 2009-11-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2008-02-01 2008-02-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2008-02-01 2008-02-01

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
2024-02-02DIRECTOR APPOINTED MR JAMES STUART HATCH
2023-12-14DIRECTOR APPOINTED MISS DONNA KERNAN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR FELICITY ANNE HATCH
2023-12-14APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM HATCH
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-21SECRETARY'S DETAILS CHNAGED FOR FINDLEY'S SECRETARIAL SERVICES LIMITED on 2023-09-19
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 1 North Trade Road Battle TN33 0EX England
2022-10-26AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CH04SECRETARY'S DETAILS CHNAGED FOR FINDLEY'S SECRETARIAL SERVICES LIMITED on 2022-02-17
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DERWENT GEORGE
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England
2021-02-25AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 12 Napier House Elva Business Centre 1 Elva Way Bexhill East Sussex TN39 5BF
2020-08-21AP04Appointment of Findley's Secretarial Services Limited as company secretary on 2020-08-08
2020-08-21TM02Termination of appointment of William Charles Sharp on 2020-08-08
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07AP01DIRECTOR APPOINTED MISS JESSICA ALICE REILLY
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19AP01DIRECTOR APPOINTED MR ALLAN DERWENT GEORGE
2018-02-15AP01DIRECTOR APPOINTED MS URSULA MCLAUGHLIN
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-09-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GAIL FENTON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER FENTON
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RAYNER
2017-04-18AP01DIRECTOR APPOINTED MRS GAIL ELAINE FENTON
2017-04-18AP01DIRECTOR APPOINTED MR PETER JOHN FENTON
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-17SH0115/02/17 STATEMENT OF CAPITAL GBP 8
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MS CHRISTINA BYRN
2016-09-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 7
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-08AR0127/11/14 ANNUAL RETURN FULL LIST
2014-06-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-03AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AP01DIRECTOR APPOINTED MR ELIO DE BONIS
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI NORMAN
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2013-01-09AR0127/11/12 ANNUAL RETURN FULL LIST
2012-11-22AA28/02/12 TOTAL EXEMPTION SMALL
2012-08-23AP01DIRECTOR APPOINTED STUART GRAHAM HATCH
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY HEIDI NORMAN
2012-08-10AP03SECRETARY APPOINTED WILLIAM CHARLES SHARP
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JACKSON / 02/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREEN / 03/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI NORMAN / 03/08/2012
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM C/O WILLIAM IV 4 CHURCH STREET BRIGHTON BN1 1UJ UNITED KINGDOM
2012-05-23AP01DIRECTOR APPOINTED NICOLA JACKSON
2012-05-23AP01DIRECTOR APPOINTED FELICITY ANNE HATCH
2012-05-23AP01DIRECTOR APPOINTED MALGORRATA JANINA DENNY
2012-05-23AP01DIRECTOR APPOINTED FRANCIS RAYNER
2012-03-05SH0110/02/12 STATEMENT OF CAPITAL GBP 7
2011-12-09AR0127/11/11 FULL LIST
2011-11-17AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-16AR0127/11/10 FULL LIST
2010-11-12AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-27AR0127/11/09 FULL LIST
2009-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER GREEN
2009-11-27AP01DIRECTOR APPOINTED MS HEIDI NORMAN
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BRISSETT
2009-03-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 4 CHURCH STREET BRIGHTON BN1 1UJ UNITED KINGDOM
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / HEIDI NORMAN / 11/02/2009
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2008-05-15288aDIRECTOR APPOINTED DR LESLIE BRYAN BRISSETT
2008-05-15288aSECRETARY APPOINTED HEIDI ANN NORMAN
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALLEGRIA COURT MANAGEMENT COMPANY 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 ALLEGRIA COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLEGRIA COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-02-29 £ 50,773
Creditors Due Within One Year 2012-02-29 £ 1,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ALLEGRIA COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 7
Cash Bank In Hand 2012-02-29 £ 18,795
Current Assets 2012-02-29 £ 18,795
Fixed Assets 2012-02-29 £ 50,778
Shareholder Funds 2012-02-29 £ 16,892
Tangible Fixed Assets 2012-02-29 £ 50,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLEGRIA COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEGRIA COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ALLEGRIA COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEGRIA COURT MANAGEMENT COMPANY 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 (98000 - Residents property management) as ALLEGRIA COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALLEGRIA COURT MANAGEMENT COMPANY 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 ALLEGRIA COURT MANAGEMENT COMPANY 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 ALLEGRIA COURT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1