Company NameReynards Court Management Company Limited
Company StatusActive
Company Number03967053
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Douglas Matthews
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(10 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSelf Employed Shopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Reynards Court
Foxearth
Sudbury
Suffolk
CO10 7JQ
Director NameMrs Patricia Rose Hall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Reynards Court, The Street
Foxearth
Sudbury
Suffolk
CO10 7JQ
Director NameMiss Joanna Kim Harrison
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Gainsborough Street
Sudbury
Suffolk
CO10 2ET
Secretary NameMiss Joanna Kim Harrison
StatusCurrent
Appointed10 April 2018(18 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address53 Gainsborough Street
Sudbury
CO10 2ET
Director NameAshley Edward Leslie Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleSelf Employed Builder
Correspondence Address2 Reynards Court
Foxearth
Sudbury
Suffolk
CO10 7JQ
Secretary NameSarah Julien Wilkinson
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address3 Reynards Court
Foxearth
Sudbury
Suffolk
CO10 7JQ
Director NameCarol Angela Cookson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2003)
RoleSelf Employed - Craft/Retail
Correspondence Address2 Reynards Court
The Street, Foxearth
Sudbury
Suffolk
CO10 7JQ
Director NameSarah Julien Wilkinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(12 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 August 2017)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Reynards Court
Foxearth
Sudbury
Suffolk
CO10 7JQ
Director NameMr Derek Anthony Hall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2003(3 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Reynards Court
Foxearth
Sudbury
Suffolk
CO10 7JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 Gainsborough Street
Sudbury
Suffolk
CO10 2ET
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

21 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
10 April 2018Appointment of Miss Joanna Kim Harrison as a secretary on 10 April 2018 (2 pages)
10 April 2018Registered office address changed from 3 the Glebe, Sudbury Road Lavenham Sudbury Suffolk CO10 9SN to 53 Gainsborough Street Sudbury Suffolk CO10 2ET on 10 April 2018 (1 page)
10 April 2018Termination of appointment of Sarah Julien Wilkinson as a secretary on 10 April 2018 (1 page)
16 August 2017Appointment of Miss Joanna Kim Harrison as a director on 14 August 2017 (2 pages)
16 August 2017Termination of appointment of Sarah Julien Wilkinson as a director on 14 August 2017 (1 page)
16 August 2017Termination of appointment of Sarah Julien Wilkinson as a director on 14 August 2017 (1 page)
16 August 2017Appointment of Miss Joanna Kim Harrison as a director on 14 August 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 February 2017Termination of appointment of Derek Anthony Hall as a director on 31 January 2017 (1 page)
15 February 2017Appointment of Mrs Patricia Rose Hall as a director on 31 January 2017 (2 pages)
15 February 2017Appointment of Mrs Patricia Rose Hall as a director on 31 January 2017 (2 pages)
15 February 2017Termination of appointment of Derek Anthony Hall as a director on 31 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(6 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(6 pages)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
20 May 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(6 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(6 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
29 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
29 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
29 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 July 2010Registered office address changed from the Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF on 27 July 2010 (1 page)
27 July 2010Registered office address changed from the Counting House Mill Road Foxearth Sudbury Suffolk CO10 7JF on 27 July 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
19 April 2010Director's details changed for Sarah Julien Wilkinson on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Sarah Julien Wilkinson on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Derek Hall on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Derek Hall on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Paul Douglas Matthews on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Douglas Matthews on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Paul Douglas Matthews on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Derek Hall on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Sarah Julien Wilkinson on 1 October 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
18 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2008Return made up to 03/04/08; full list of members (4 pages)
21 April 2008Return made up to 03/04/08; full list of members (4 pages)
18 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
12 April 2007Return made up to 03/04/07; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 April 2006Return made up to 03/04/06; full list of members (3 pages)
4 April 2006Return made up to 03/04/06; full list of members (3 pages)
19 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 April 2005Return made up to 03/04/05; full list of members (3 pages)
6 April 2005Return made up to 03/04/05; full list of members (3 pages)
16 March 2005Registered office changed on 16/03/05 from: 61 station road sudbury suffolk CO10 2SP (1 page)
16 March 2005Registered office changed on 16/03/05 from: 61 station road sudbury suffolk CO10 2SP (1 page)
28 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 March 2004Return made up to 03/04/04; full list of members (7 pages)
26 March 2004Return made up to 03/04/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
14 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
14 September 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
9 April 2002Return made up to 03/04/02; full list of members (7 pages)
9 April 2002Return made up to 03/04/02; full list of members (7 pages)
3 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
3 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Ad 19/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2001Ad 19/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: 3 reynards court foxearth sudbury suffolk CO10 7JQ (1 page)
20 January 2001Registered office changed on 20/01/01 from: 3 reynards court foxearth sudbury suffolk CO10 7JQ (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 1 mitchell lane bristol BS1 6BZ (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 1 mitchell lane bristol BS1 6BZ (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
3 April 2000Incorporation (20 pages)
3 April 2000Incorporation (20 pages)