ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Presidents Court Amenity Limited

Presidents Court Amenity Limited is an active company incorporated on 7 September 2010 with the registered office located in Taunton, Somerset. Presidents Court Amenity Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07368167
Private limited company
Age
15 years
Incorporated 7 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
3 Marco Polo House
Cook Way
Taunton
Somerset
TA2 6BJ
United Kingdom
Address changed on 4 Jul 2023 (2 years 2 months ago)
Previous address was C/O David Collard & Co Ltd, Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1968
Director • Retired • British • Lives in England • Born in Dec 1959
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.31K
Increased by £2.37K (+251%)
Total Liabilities
-£234
Same as previous period
Net Assets
£3.08K
Increased by £2.37K (+334%)
Debt Ratio (%)
7%
Decreased by 17.75% (-72%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Mrs Teresa Mary Underwood Appointed
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
John William Thompson Resigned
1 Year 4 Months Ago on 23 Apr 2024
Registered Address Changed
2 Years 2 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 May 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 12 May 2023
Confirmation Submitted
3 Years Ago on 19 Apr 2022
Gillian Brenda Jeffrey Resigned
3 Years Ago on 16 Feb 2022
Get Credit Report
Discover Presidents Court Amenity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with no updates
Submitted on 17 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Termination of appointment of John William Thompson as a director on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 23 Apr 2024
Appointment of Mrs Teresa Mary Underwood as a director on 23 April 2024
Submitted on 23 Apr 2024
Registered office address changed from C/O David Collard & Co Ltd, Brunel House Cook Way Bindon Road Taunton Somerset TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 4 July 2023
Submitted on 4 Jul 2023
Micro company accounts made up to 31 December 2022
Submitted on 12 May 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 12 May 2023
Confirmation statement made on 7 April 2022 with updates
Submitted on 19 Apr 2022
Termination of appointment of Gillian Brenda Jeffrey as a director on 16 February 2022
Submitted on 17 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year