SUDBURY COURT TENANTS LIMITED
Overview
Company Name | SUDBURY COURT TENANTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01312802 |
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 SUDBURY COURT TENANTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SUDBURY COURT TENANTS LIMITED located?
Registered Office Address | 149a Shenley Road WD6 1AH Borehamwood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUDBURY COURT TENANTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUDBURY COURT TENANTS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for SUDBURY COURT TENANTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Gemma Louise Cattell as a secretary on Nov 15, 2024 | 2 pages | AP03 | ||
Termination of appointment of Link Property Services as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Link Property Services as a secretary on Oct 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of David John Price as a secretary on Oct 24, 2024 | 1 pages | TM02 | ||
Cessation of David John Price as a person with significant control on Oct 24, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Paul Christopher Haines as a director on May 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Andrew Austin as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Laura Anne Owens as a director on Sep 29, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Peter David Owens as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard Lewendon Gibson as a director on Jan 16, 2019 | 1 pages | TM01 | ||
Who are the officers of SUDBURY COURT TENANTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATTELL, Gemma Louise | Secretary | Shenley Road WD6 1AH Borehamwood 149a Hertfordshire | 329392270001 | |||||||
BAINES, Paul Richard, Prof. | Director | Highfield Lane Tyttenhanger AL4 0RE St. Albans 11 England | England | British | University Lecturer | 101346350002 | ||||
BERGMAN, John | Director | 40 Hazel Road Park Street AL2 2AJ St Albans Hertfordshire | England | British | Co Director | 78878840004 | ||||
CATTELL, Roger Lynton | Director | Shenley Road WD6 1AH Borehamwood 149a Herts United Kingdom | United Kingdom | British | Accountant | 202901120001 | ||||
OWENS, Peter David | Director | The Ridgeway AL4 9XD St. Albans 155 England | England | British | Telecomms Engineer | 254715180001 | ||||
PENDER, Kevin | Director | 2 Sudbury Court AL1 1SS St Albans Hertfordshire | United Kingdom | British | Computer Consultant | 30041950001 | ||||
BAINES, Paul Richard, Dr | Secretary | 4 Sudbury Court AL1 1SS St Albans Hertfordshire | British | University Lecturer | 101346350001 | |||||
PENDER, Kevin | Secretary | 2 Sudbury Court AL1 1SS St Albans Hertfordshire | British | Software Engineer | 30041950001 | |||||
PRICE, David John | Secretary | 149a Shenley Road WD6 1AH Borehamwood Hertfordshire | British | Developer | 101971570001 | |||||
SERVICES, Link Property | Secretary | Shenley Road WD6 1AH Borehamwood 149a Hertfordshire | 328631250001 | |||||||
TWYMAN, Patrick Austin | Secretary | 4 Sudbury Court AL1 1SS St Albans Hertfordshire | British | 30041910001 | ||||||
AUSTIN, John Andrew | Director | 8 Blandford Road AL1 4JR St Albans Hertfordshire | England | British | Self Employed | 101346240001 | ||||
COX, Catherine Suzanne | Director | 4 Sudbury Court Ramsbury Road AL1 1SS St Albans Hertfordshire | British | Trainee Solicitor | 56346830001 | |||||
CUTLER, Terence | Director | 1 Sudbury Court AL1 1SS St Albans Hertfordshire | British | Greenkeeper | 30041940001 | |||||
DAY, Sarah | Director | 6 St Michaels Street AL3 4SG St Albans Hertfordshire | United Kingdom | British | Teacher | 30041930002 | ||||
GIBSON, Richard Lewendon | Director | 20d Starview Discovery Bay Lantan Hong Kong | United Kingdom | British | Director & General Manager | 37906010002 | ||||
HAINES, Paul Christopher | Director | P O Box 3167 Abu Dhabi Uae Resident No 3 Al Mushriff AL1 1SS Abu Dhabi Uae | United Kingdom | British | Civil Servant | 51999170002 | ||||
HOGG, Gordon Slater | Director | 4 Sudbury Court Ramsbury Road AL1 1SS St Albans Hertfordshire | British | Tax Consultant | 49893960001 | |||||
MARTIN, Jonathan Adam Charles | Director | 3 Sudbury Court Ramsbury Road AL1 1SS St Albans Hertfordshire | British | Systems Analyst | 43583450001 | |||||
OWENS, Laura Anne | Director | Ramsbury Road AL1 1SS St Albans 5 Sudbury Court Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 253720880001 | ||||
RUANE, Carmel | Director | 7 Sudbury Court Ramsbury Road AL1 1SS St Albans Hertfordshire | British | Teacher | 37906000001 | |||||
SHEPHERD, John | Director | 3 Sudbury Court AL1 1SS St Albans Hertfordshire | British | Sales Consultant | 30041960001 | |||||
SUMMERFIELD, Lisa | Director | 8 Sudbury Court AL1 1SS St Albans Hertfordshire | British | Trainee Accountant | 30041920001 | |||||
TWYMAN, Patrick Austin | Director | 4 Sudbury Court AL1 1SS St Albans Hertfordshire | British | Trainee Accountant | 30041910001 |
Who are the persons with significant control of SUDBURY COURT TENANTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David John Price | Jan 27, 2017 | Shenley Road WD6 1AH Borehamwood 149a Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SUDBURY COURT TENANTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2024 | 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