CADWELL COURT MANAGEMENT (HITCHIN) LIMITED
Overview
Company Name | CADWELL COURT MANAGEMENT (HITCHIN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01020144 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CADWELL COURT MANAGEMENT (HITCHIN) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CADWELL COURT MANAGEMENT (HITCHIN) LIMITED located?
Registered Office Address | Provincial House 3 Goldington Road MK40 3JY Bedford Beds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CADWELL COURT MANAGEMENT (HITCHIN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for CADWELL COURT MANAGEMENT (HITCHIN) LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for CADWELL COURT MANAGEMENT (HITCHIN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Beard and Ayers Limited as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gem Estate Management Limited as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||||||||||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Provincial House 3 Goldington Road Bedford Beds MK40 3JY on Dec 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 02, 2020 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Apr 17, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Miss Maria Pilarova on Jun 02, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Miss Maria Pilarova as a director on Jun 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 10 pages | AA | ||||||||||
Who are the officers of CADWELL COURT MANAGEMENT (HITCHIN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEARD AND AYERS LIMITED | Secretary | 3 Goldington Road MK40 3JY Bedford Provincial House Beds England |
| 203297460001 | ||||||||||
HARVEY, Richard Michael | Director | 9 Cadwell Court Cadwell Lane SG4 0AQ Hitchin Hertfordshire | United Kingdom | British | Milkman | 121950350001 | ||||||||
MIAH, Penelope Elizabeth | Director | 35 Wymondley Road SG4 9PN Hitchin Hertfordshire | England | British | Book-Keeper | 80966070002 | ||||||||
SANDERS, Maria | Director | Cadwell Lane SG4 0AQ Hitchin 4 Cadwell Court Hertfordshire England | England | Slovak | - | 209518310002 | ||||||||
DEAN, Susan Jutta | Secretary | 4 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | 21895180001 | ||||||||||
EGLINGTON, Jacqueline Marie | Secretary | Cambridge Road SG4 0JS Hitchin 245 Hertfordshire | British | Managing Agent | 93178270001 | |||||||||
THOMAS, Michelle | Secretary | 7 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | 21895120001 | ||||||||||
GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Gem House Herts |
| 297293230001 | ||||||||||
GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
DEAN, Susan Jutta | Director | 4 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | Software Technician | 21895180001 | |||||||||
DYER, Margaret Florence | Director | 16 Tilehouse Street SG5 2DU Hitchin Hertfordshire | United Kingdom | British | Solicitor | 66596620001 | ||||||||
FLEMING, Terence | Director | 5 Cadwell Lane SG4 0AG Hitchin Hertfordshire | British | Company Director | 34859390001 | |||||||||
FLEMING, Terry | Director | 5 Cadwell Court Cadwell Lane SG4 0AQ Hitchin Hertfordshire | British | Upholsterer | 34859390002 | |||||||||
GARWOOD, Richard | Director | 13 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | Piano Tuner | 21895130001 | |||||||||
GINGELL, John Henry | Director | 1 Clifton Fields SG17 5QA Clifton Bedfordshire | England | British | Div Manager | 99032920002 | ||||||||
HART, Robert | Director | 8 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | British Rail | 21895160002 | |||||||||
HART, Yvonne | Director | 8 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | Bank Clerk | 21895150002 | |||||||||
OMEROD, Percy Edward | Director | 12 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | Insurance Broker | 21895170001 | |||||||||
ORMEROD, Percy Edward | Director | Cadwell Lane SG4 0AQ Hitchin 12 Cadwell Court Hertfordshire | United Kingdom | British | Retired | 141022490001 | ||||||||
PEASE, Richard John | Director | 16 Cadwell Court SG4 0AQ Hitchin Hertfordshire | British | Relief Manager | 21895140001 | |||||||||
PILL, Kristopher Anthony | Director | 5 Cadwell Court Cadwell Lane SG4 0AQ Hitchin Hertfordshire | British | Satelite Broadcasting Mcr Engi | 93725190001 | |||||||||
THOMSON, Benjamin Samuel | Director | 6 Cadwell Court Cadwell Lane SG4 0AQ Hitchin Hertfordshire | British | Asbestos Surveyor | 121870290001 | |||||||||
WILSON, George Nigel | Director | 16 Cadwell Court Cadwell Lane SG4 0AQ Hitchin Hertfordshire | British | Engineer | 72767790003 |
What are the latest statements on persons with significant control for CADWELL COURT MANAGEMENT (HITCHIN) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0