Company NameAkersloot Court Management Limited
DirectorsStephen Richard Pavey and Robert Baxter
Company StatusActive
Company Number04106392
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Richard Pavey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleFarmhand And Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameRobert Baxter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed17 July 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameBerverley Ann Richardson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Leys
Melford Road
Sudbury
Suffolk
CO10 1XT
Director NamePhilip Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys Melford Road
Sudbury
Suffolk
CO10 1XT
Secretary NameBerverley Ann Richardson
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Leys
Melford Road
Sudbury
Suffolk
CO10 1XT
Secretary NameGary Camp
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address2 Akersloot Place Barfield Road
West Mersea
Colchester
Essex
CO5 8TL
Director NameGary Camp
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2003)
RoleTechnician
Correspondence Address2 Akersloot Place Barfield Road
West Mersea
Colchester
Essex
CO5 8TL
Director NameEdward Hawes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 2002)
RoleRetired
Correspondence Address8 Akersloot Place Barfield Road
West Mersea
Colchester
Essex
CO5 8TL
Director NameKelly Louise Warburton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 06 May 2009)
RoleWaitress
Correspondence Address6 Akersloot Place
West Mersea
Essex
CO5 8TL
Secretary NameJane Elizabeth Rumble
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 20 July 2002)
RoleShop Assistant
Correspondence Address3 Akersloot Place Barfield Road
West Mersea
Colchester
Essex
CO5 8TL
Director NameSusan Eyers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2004)
RoleNurse
Correspondence Address5 Akersloot Place
Barfield Road
West Mersea
Essex
CO5 8TL
Secretary NameSusan Eyers
NationalityBritish
StatusResigned
Appointed23 May 2003(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2004)
RoleNurse
Correspondence Address5 Akersloot Place
Barfield Road
West Mersea
Essex
CO5 8TL
Director NameAllen Peter Tongue
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2008)
RoleRetired
Correspondence Address1 Akersloot Place
Barfield Road West Mersea
Colchester
Essex
CO5 8TL
Secretary NameAllen Peter Tongue
NationalityBritish
StatusResigned
Appointed14 April 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2008)
RoleRetired
Correspondence Address1 Akersloot Place
Barfield Road West Mersea
Colchester
Essex
CO5 8TL
Director NameStephen Richard Pavey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 09 August 2008)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address4 Akersloot Place
Bagfield Rd
Colchester
Essex
CO5 8TL
Director NameStefanie Ann Warwick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2017)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address8 Akersloot Place
Barfield Road
Colchester
Essex
CO5 8TL
Secretary NameStefanie Ann Warwick
NationalityBritish
StatusResigned
Appointed06 May 2009(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2017)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameChloe Louise Clarke
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2017)
RoleEvent Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address8 Akersloot Court Barfield Road
Colchester
Essex
CO5 8TL
Secretary NameJack Trollope
StatusResigned
Appointed12 December 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Chloe Louise Clarke
12.50%
Ordinary
1 at £1J. Deex
12.50%
Ordinary
1 at £1N D Smith Contracts LTD
12.50%
Ordinary
1 at £1Nick Rich
12.50%
Ordinary
1 at £1Nicola Entwistle
12.50%
Ordinary
1 at £1Ross Bowman
12.50%
Ordinary
1 at £1Stephen Richard Pavey
12.50%
Ordinary
1 at £1Tania Sargent
12.50%
Ordinary

Financials

Year2014
Net Worth£2,858
Cash£2,081
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with updates (5 pages)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 December 2023Secretary's details changed for East Block Group Limited on 4 December 2023 (1 page)
29 September 2023Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
7 December 2020Secretary's details changed for East Block Management Limited on 3 December 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 (1 page)
29 July 2020Termination of appointment of Jack Trollope as a secretary on 17 July 2020 (1 page)
17 July 2020Appointment of East Block Management Limited as a secretary on 17 July 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
27 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Director's details changed for Stephen Richard Pavey on 19 November 2018 (2 pages)
19 November 2018Secretary's details changed for Jack Trollope on 19 November 2018 (1 page)
6 August 2018Notification of a person with significant control statement (2 pages)
13 March 2018Appointment of Robert Baxter as a director on 9 March 2018 (2 pages)
21 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
21 November 2017Cessation of Stefanie Ann Warwick as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Stefanie Ann Warwick as a person with significant control on 6 April 2016 (1 page)
21 November 2017Cessation of Chloe Louise Clarke as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Stephen Richard Pavey as a person with significant control on 6 April 2016 (1 page)
21 November 2017Cessation of Chloe Louise Clarke as a person with significant control on 6 April 2016 (1 page)
21 November 2017Cessation of Stephen Richard Pavey as a person with significant control on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
25 July 2017Termination of appointment of Stefanie Ann Warwick as a secretary on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Stefanie Ann Warwick as a secretary on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Stefanie Ann Warwick as a director on 30 June 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Termination of appointment of Chloe Louise Clarke as a director on 30 June 2017 (1 page)
25 July 2017Termination of appointment of Chloe Louise Clarke as a director on 30 June 2017 (1 page)
25 July 2017Appointment of Stephen Richard Pavey as a director on 1 June 2017 (2 pages)
25 July 2017Termination of appointment of Stefanie Ann Warwick as a director on 30 June 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Appointment of Stephen Richard Pavey as a director on 1 June 2017 (2 pages)
13 January 2017Appointment of Jack Trollope as a secretary on 12 December 2016 (3 pages)
13 January 2017Appointment of Jack Trollope as a secretary on 12 December 2016 (3 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
27 June 2016Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages)
27 June 2016Director's details changed for Chloe Louise Clarke on 28 September 2015 (2 pages)
27 June 2016Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages)
27 June 2016Appointment of Chloe Louise Clarke as a director on 29 November 2012 (2 pages)
27 June 2016Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages)
27 June 2016Director's details changed for Chloe Louise Clarke on 28 September 2015 (2 pages)
27 June 2016Appointment of Chloe Louise Clarke as a director on 29 November 2012 (2 pages)
27 June 2016Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(7 pages)
26 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Director's details changed (2 pages)
30 September 2015Director's details changed (2 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8
(7 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 8
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Compulsory strike-off action has been discontinued (1 page)
24 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8
(7 pages)
24 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8
(7 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
12 June 2012Termination of appointment of Stephen Pavey as a director (2 pages)
12 June 2012Termination of appointment of Stephen Pavey as a director (2 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Stephen Richard Pavey on 13 November 2009 (2 pages)
1 February 2010Director's details changed for Stephen Richard Pavey on 13 November 2009 (2 pages)
1 February 2010Secretary's details changed for Stefanie Ann Warwick on 13 November 2009 (1 page)
1 February 2010Secretary's details changed for Stefanie Ann Warwick on 13 November 2009 (1 page)
1 February 2010Director's details changed for Stefanie Ann Warwick on 13 November 2009 (2 pages)
1 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Stefanie Ann Warwick on 13 November 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 13/11/08; full list of members (5 pages)
14 July 2009Return made up to 13/11/08; full list of members (5 pages)
11 July 2009Director appointed stephen richard pavey (2 pages)
11 July 2009Director appointed stephen richard pavey (2 pages)
25 June 2009Appointment terminated director kelly warburton (1 page)
25 June 2009Appointment terminated director kelly warburton (1 page)
25 June 2009Director and secretary appointed stefanie ann warwick (2 pages)
25 June 2009Director and secretary appointed stefanie ann warwick (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Appointment terminated director stefanie warwick (1 page)
20 August 2008Appointment terminated director stefanie warwick (1 page)
13 August 2008Appointment terminated director stephen pavey (1 page)
13 August 2008Appointment terminated director stephen pavey (1 page)
7 August 2008Appointment terminate, director and secretary allen peter tongue logged form (1 page)
7 August 2008Appointment terminate, director and secretary allen peter tongue logged form (1 page)
17 January 2008Return made up to 13/11/07; full list of members (4 pages)
17 January 2008Return made up to 13/11/07; full list of members (4 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Return made up to 13/11/06; full list of members (4 pages)
20 November 2006Return made up to 13/11/06; full list of members (4 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Return made up to 13/11/05; full list of members (5 pages)
19 December 2005Return made up to 13/11/05; full list of members (5 pages)
19 January 2005Return made up to 13/11/04; full list of members (9 pages)
19 January 2005Return made up to 13/11/04; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 February 2004Ad 20/03/02-26/11/03 £ si 6@1 (3 pages)
3 February 2004Ad 20/03/02-26/11/03 £ si 6@1 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New director appointed (2 pages)
26 November 2001Return made up to 13/11/01; full list of members (6 pages)
26 November 2001Return made up to 13/11/01; full list of members (6 pages)
27 November 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
27 November 2000Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
13 November 2000Incorporation (22 pages)
13 November 2000Incorporation (22 pages)