ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Custom House Court Management Limited

Custom House Court Management Limited is an active company incorporated on 10 March 2016 with the registered office located in Clevedon, Somerset. Custom House Court Management Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10054792
Private limited company
Age
9 years
Incorporated 10 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (10 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Edinburgh House
1-5 Bellevue Road
Clevedon
North Somerset
BS21 7NP
United Kingdom
Address changed on 13 Jan 2025 (1 year ago)
Previous address was Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Dec 1948
Director • British • Lives in England • Born in Dec 1965
Mr John Frank Davis
PSC • British • Lives in England • Born in Dec 1948
Mr Timothy James Gillbanks
PSC • British • Lives in England • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Land And Minerals Consulting Limited
Adrian Wilkinson is a mutual person.
Active
Ground Investigation Limited
Timothy James Gillbanks is a mutual person.
Active
Quarry Design Limited
Adrian Wilkinson is a mutual person.
Active
Westfield Court (Phase 2) Management Company Ltd
Timothy James Gillbanks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.12K
Increased by £304 (+37%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.81K
Increased by £307 (+20%)
Total Liabilities
-£1.81K
Increased by £307 (+20%)
Net Assets
£3
Same as previous period
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
9 Months Ago on 11 Apr 2025
Mr John Frank Davis Details Changed
10 Months Ago on 9 Mar 2025
Mr John Frank Davis (PSC) Details Changed
10 Months Ago on 9 Mar 2025
Mr John Frank Davis Details Changed
10 Months Ago on 9 Mar 2025
Registered Address Changed
1 Year Ago on 13 Jan 2025
Mr John Frank Davis (PSC) Details Changed
1 Year Ago on 13 Jan 2025
Mr Adrian Wilkinson (PSC) Details Changed
1 Year Ago on 13 Jan 2025
Mr Timothy James Gillbanks (PSC) Details Changed
1 Year Ago on 13 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 13 Dec 2024
Get Credit Report
Discover Custom House Court Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 11 Apr 2025
Director's details changed for Mr John Frank Davis on 9 March 2025
Submitted on 3 Apr 2025
Change of details for Mr John Frank Davis as a person with significant control on 9 March 2025
Submitted on 3 Apr 2025
Director's details changed for Mr John Frank Davis on 9 March 2025
Submitted on 3 Apr 2025
Change of details for Mr Timothy James Gillbanks as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Change of details for Mr Adrian Wilkinson as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Change of details for Mr John Frank Davis as a person with significant control on 13 January 2025
Submitted on 13 Jan 2025
Registered office address changed from Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon Somerset BS21 7NU England to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 13 January 2025
Submitted on 13 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year