Company NamePatricia Court Management Company Limited
DirectorMandeville Estates Limited
Company StatusActive
Company Number01615098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1982(42 years, 2 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

Secretary NameMandeville Estates Limited (Corporation)
StatusCurrent
Appointed14 September 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressMandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
KT7 0XA
Director NameMandeville Estates Limited (Corporation)
StatusCurrent
Appointed25 January 2024(41 years, 11 months after company formation)
Appointment Duration3 months
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMiss Edith Pile
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 1992)
RoleRetired Personnel Officer
Correspondence AddressPatricia Court Dryden Close
Hainault
Ilford
Essex
IG6 3DZ
Director NameMs Christine Theresa Wood
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleLegal Officer
Correspondence AddressPatricia Court Dryden Close
Hainault
Ilford
Essex
IG6 3DZ
Director NameMr Stephen John Bilmen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 1999)
RoleAccount Administrator
Country of ResidenceEngland
Correspondence Address28 Stanway Gardens
Edgware
Middlesex
HA8 9LL
Secretary NameMs Christine Theresa Wood
NationalityBritish
StatusResigned
Appointed15 January 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressPatricia Court Dryden Close
Hainault
Ilford
Essex
IG6 3DZ
Director NameLynne Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 1998)
RoleMarketing Coordinator
Correspondence Address71 Patricia Court
Dryden Close
Hainault
Essex
IG6 3DZ
Secretary NameLynne Matthews
NationalityBritish
StatusResigned
Appointed01 February 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 1998)
RoleMarketing Coordinator
Correspondence Address71 Patricia Court
Dryden Close
Hainault
Essex
IG6 3DZ
Director NameMr Graham William Booth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2001)
RoleIncinerator Operator
Country of ResidenceUnited Kingdom
Correspondence Address73 Dryden Close
Ilford
Essex
IG6 3DZ
Secretary NameMr Graham William Booth
NationalityBritish
StatusResigned
Appointed16 October 1998(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2000)
RoleIncinerator Operator
Country of ResidenceUnited Kingdom
Correspondence Address73 Dryden Close
Ilford
Essex
IG6 3DZ
Director NameMichael Tidmarsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(17 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 August 2003)
RoleBanking
Correspondence Address67 Patricia Court
Dryden Close
Ilford
Essex
IG6 3DZ
Director NameMrs Mary Frances O'Sullivan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2011)
RoleTeachers Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMiss Keira Wright
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(28 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Richard Arthur Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(29 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address32 Kings Road
Chingford
London
E4 7JE
Director NameMrs Clare Frances Corbett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Clare Corbett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMiss Kerry Bull
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(38 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mandeville Estates Upper Deck, Admirals Quarte
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMrs Mary Georgiou
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mandeville Estates Upper Deck, Admirals Quarte
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(23 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(26 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 November 2020)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Mandeville Estates Upper Deck, Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

1 December 2020Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 November 2020 (1 page)
1 December 2020Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 December 2020 (1 page)
29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
28 July 2020Notification of a person with significant control statement (2 pages)
28 July 2020Appointment of Miss Kerry Bull as a director on 13 July 2020 (2 pages)
28 July 2020Cessation of Clare Corbett as a person with significant control on 13 July 2020 (1 page)
28 July 2020Termination of appointment of Clare Corbett as a director on 13 July 2020 (1 page)
14 July 2020Accounts for a dormant company made up to 24 June 2020 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 24 June 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 24 June 2018 (2 pages)
27 September 2018Notification of Clare Corbett as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Withdrawal of a person with significant control statement on 27 September 2018 (2 pages)
27 September 2018Appointment of Mrs Clare Corbett as a director on 27 September 2018 (2 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Keira Wright as a director on 15 August 2018 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
23 September 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
15 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
15 January 2016Annual return made up to 9 January 2016 no member list (3 pages)
24 February 2015Termination of appointment of Richard Arthur Williams as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Richard Arthur Williams as a director on 23 February 2015 (1 page)
13 January 2015Annual return made up to 9 January 2015 no member list (4 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (4 pages)
13 January 2015Annual return made up to 9 January 2015 no member list (4 pages)
7 July 2014Accounts for a dormant company made up to 24 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 24 June 2014 (2 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 24 June 2014 (2 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 24 June 2014 (2 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (4 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (4 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 January 2013Annual return made up to 9 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 9 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 9 January 2013 no member list (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (4 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (4 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (4 pages)
17 November 2011Appointment of Mr Richard Arthur Williams as a director (2 pages)
17 November 2011Appointment of Mr Richard Arthur Williams as a director (2 pages)
10 November 2011Termination of appointment of Graham Booth as a director (1 page)
10 November 2011Termination of appointment of Mary O'sullivan as a director (1 page)
10 November 2011Termination of appointment of Graham Booth as a director (1 page)
10 November 2011Termination of appointment of Mary O'sullivan as a director (1 page)
23 June 2011Director's details changed for Mrs Mary Frances O'sullivan on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Mary Frances O'sullivan on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Graham William Booth on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Miss Keira Wright on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Miss Keira Wright on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Graham William Booth on 23 June 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
18 November 2010Appointment of Mrs Mary Frances O'sullivan as a director (2 pages)
18 November 2010Appointment of Mrs Mary Frances O'sullivan as a director (2 pages)
18 November 2010Appointment of Miss Keira Wright as a director (2 pages)
18 November 2010Appointment of Miss Keira Wright as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 no member list (3 pages)
12 January 2010Director's details changed for Graham William Booth on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 no member list (3 pages)
12 January 2010Director's details changed for Graham William Booth on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 no member list (3 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Annual return made up to 09/01/09 (2 pages)
9 January 2009Registered office changed on 09/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 January 2009Registered office changed on 09/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 January 2009Annual return made up to 09/01/09 (2 pages)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
4 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD, phoenix house, christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD, phoenix house, christopher martin road basildon essex SS14 3EZ (1 page)
4 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
1 February 2008Registered office changed on 01/02/08 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
1 February 2008Annual return made up to 09/01/08 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
1 February 2008Annual return made up to 09/01/08 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Annual return made up to 09/01/07
  • 363(287) ‐ Registered office changed on 27/01/07
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2007Annual return made up to 09/01/07
  • 363(287) ‐ Registered office changed on 27/01/07
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2006Annual return made up to 09/01/06 (3 pages)
8 March 2006Annual return made up to 09/01/06 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: hull & company management LIMITED 16 warrior square southend on sea essex SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: hull & company management LIMITED 16 warrior square southend on sea essex SS1 2WS (1 page)
5 February 2005Annual return made up to 09/01/05 (3 pages)
5 February 2005Annual return made up to 09/01/05 (3 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Annual return made up to 09/01/04 (3 pages)
19 January 2004Annual return made up to 09/01/04 (3 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
7 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Annual return made up to 09/01/03 (4 pages)
9 January 2003Annual return made up to 09/01/03 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2002Annual return made up to 09/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 March 2002Annual return made up to 09/01/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
30 August 2001Auditor's resignation (1 page)
30 August 2001Auditor's resignation (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director resigned
(3 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director resigned
(3 pages)
7 February 2001Registered office changed on 07/02/01 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
7 February 2001Registered office changed on 07/02/01 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
4 January 2001Registered office changed on 04/01/01 from: saunter chappell 255 cranbrook road ilford essex IG1 4TG (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: saunter chappell 255 cranbrook road ilford essex IG1 4TG (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
14 February 2000Annual return made up to 09/01/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Annual return made up to 09/01/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
10 November 1999Full accounts made up to 31 March 1999 (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (6 pages)
8 March 1999Annual return made up to 09/01/99 (4 pages)
8 March 1999Annual return made up to 09/01/99 (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Annual return made up to 09/01/98 (4 pages)
14 January 1998Annual return made up to 09/01/98 (4 pages)
9 October 1997Full accounts made up to 31 March 1997 (6 pages)
9 October 1997Full accounts made up to 31 March 1997 (6 pages)
24 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (6 pages)
23 January 1996Annual return made up to 09/01/96 (4 pages)
23 January 1996Annual return made up to 09/01/96 (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 February 1982Certificate of incorporation (1 page)
18 February 1982Certificate of incorporation (1 page)
18 February 1982Incorporation (23 pages)
18 February 1982Incorporation (23 pages)