Company NameBancroft Court Limited
DirectorMartin Clover
Company StatusActive
Company Number01929900
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMartin Clover
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(25 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bancroft Court
Epping New Road
Buckhurst Hill
Essex
IG9 5JB
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed15 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Andrew Jeffreys
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 1994)
RolePrinter
Correspondence Address11 Bancroft Ct
Epping New Road
Buckhurst Hill
Essex
Ig9
Director NameMr Brian Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 May 1992)
RoleEquity Trader
Correspondence Address9 Bancroft Ct
Epping New Road
Buckhurst Hill
Essex
Ig9
Director NameMr Jonathan Weston McCormick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleComputer Manager
Correspondence AddressBancroft Court 1-3 Epping New Road
Buckhurst Hill
Essex
IG9 5JB
Director NameMr David Douglas Bailey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1998)
RoleManaging Director
Correspondence Address11 Bancroft Court
1-3 Epping New Road
Buckhurst Hill
Essex
IG9 5JB
Director NameRobert Charles Webster
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NamePhyllis Isaacs
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 October 2008)
RoleRetired
Correspondence Address2 Bancroft Court
Epping New Road
Buckhurst Hill
Essex
IG9 5JB
Director NameAdam Donn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2010)
RolePoker
Country of ResidenceEngland
Correspondence AddressFlat 7 Bancroft Court
Epping New Road
Buckhurst Hill
Essex
IG9 5JB
Director NameRory Gallagher
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bancroft Court
Epping New Road
Buckhurst Hill
Essex
IG9 5JB

Contact

Telephone020 85024455
Telephone regionLondon

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Furbank & Linda Furbank
9.09%
Ordinary
1 at £1Mary Hamilton
9.09%
Ordinary
1 at £1Miss J. Murphy & Mr C. Masters
9.09%
Ordinary
1 at £1Mr A.c. Donn
9.09%
Ordinary
1 at £1Mr Martin Barry Clover
9.09%
Ordinary
1 at £1Mr Ricki Nullmeyers
9.09%
Ordinary
1 at £1Mr Rory Anthony Galagher
9.09%
Ordinary
1 at £1Mr Stephen Lee
9.09%
Ordinary
1 at £1Natalie Brown
9.09%
Ordinary
1 at £1Nicholas Harston
9.09%
Ordinary
1 at £1Rebecca Fraser
9.09%
Ordinary

Financials

Year2014
Turnover£12,555
Net Worth£2,274
Cash£3,935
Current Liabilities£5,493

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
19 April 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11
(5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11
(5 pages)
9 May 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
9 May 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
23 November 2015Termination of appointment of Rory Gallagher as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Rory Gallagher as a director on 16 November 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11
(6 pages)
12 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
12 April 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11
(6 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 11
(6 pages)
16 December 2013Total exemption full accounts made up to 30 September 2013 (13 pages)
16 December 2013Total exemption full accounts made up to 30 September 2013 (13 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption full accounts made up to 30 September 2012 (13 pages)
29 November 2012Total exemption full accounts made up to 30 September 2012 (13 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
24 May 2011Termination of appointment of Adam Donn as a director (1 page)
24 May 2011Termination of appointment of Adam Donn as a director (1 page)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
12 January 2011Appointment of Rory Gallagher as a director (3 pages)
12 January 2011Appointment of Martin Clover as a director (3 pages)
12 January 2011Appointment of Rory Gallagher as a director (3 pages)
12 January 2011Appointment of Martin Clover as a director (3 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (7 pages)
18 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 15 May 2010 (2 pages)
18 May 2010Secretary's details changed for John Simmons (Property Management) Limited on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Adam Donn on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Adam Donn on 15 May 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 May 2009Return made up to 15/05/09; full list of members (6 pages)
19 May 2009Return made up to 15/05/09; full list of members (6 pages)
15 October 2008Director appointed adam donn (2 pages)
15 October 2008Director appointed adam donn (2 pages)
9 October 2008Appointment terminated director phyllis isaacs (1 page)
9 October 2008Appointment terminated director phyllis isaacs (1 page)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 June 2008Return made up to 15/05/08; full list of members (6 pages)
5 June 2008Return made up to 15/05/08; full list of members (6 pages)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 June 2007Return made up to 15/05/07; full list of members (7 pages)
20 June 2007Return made up to 15/05/07; full list of members (7 pages)
12 June 2006Return made up to 15/05/06; full list of members (9 pages)
12 June 2006Return made up to 15/05/06; full list of members (9 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 June 2005Return made up to 15/05/05; full list of members (9 pages)
16 June 2005Return made up to 15/05/05; full list of members (9 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
8 June 2004Return made up to 15/05/04; full list of members (9 pages)
8 June 2004Return made up to 15/05/04; full list of members (9 pages)
12 June 2003Return made up to 15/05/03; full list of members (9 pages)
12 June 2003Return made up to 15/05/03; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 June 2002Return made up to 15/05/02; full list of members (10 pages)
24 June 2002Return made up to 15/05/02; full list of members (10 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
18 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2000Return made up to 15/05/00; full list of members (10 pages)
18 May 2000Return made up to 15/05/00; full list of members (10 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
11 May 1998Director resigned (1 page)
11 May 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
13 May 1997Return made up to 15/05/97; full list of members (5 pages)
13 May 1997Return made up to 15/05/97; full list of members (5 pages)
2 April 1997Full accounts made up to 30 September 1996 (6 pages)
2 April 1997Full accounts made up to 30 September 1996 (6 pages)
2 May 1996Return made up to 15/05/96; full list of members (5 pages)
2 May 1996Return made up to 15/05/96; full list of members (5 pages)
25 April 1996Full accounts made up to 30 September 1995 (7 pages)
25 April 1996Full accounts made up to 30 September 1995 (7 pages)
4 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)