SUDBURY COURT TENANTS LIMITED

SUDBURY COURT TENANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUDBURY COURT TENANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01312802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SUDBURY COURT TENANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SUDBURY COURT TENANTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for SUDBURY COURT TENANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mrs Gemma Louise Cattell as a secretary on Nov 15, 2024

    2 pagesAP03

    Termination of appointment of Link Property Services as a secretary on Nov 15, 2024

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Link Property Services as a secretary on Oct 24, 2024

    2 pagesAP03

    Termination of appointment of David John Price as a secretary on Oct 24, 2024

    1 pagesTM02

    Cessation of David John Price as a person with significant control on Oct 24, 2024

    1 pagesPSC07

    Termination of appointment of Paul Christopher Haines as a director on May 28, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Andrew Austin as a director on Feb 01, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Laura Anne Owens as a director on Sep 29, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Peter David Owens as a director on Jan 25, 2019

    2 pagesAP01

    Confirmation statement made on Jan 28, 2019 with updates

    4 pagesCS01

    Termination of appointment of Richard Lewendon Gibson as a director on Jan 16, 2019

    1 pagesTM01

    Who are the officers of SUDBURY COURT TENANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTELL, Gemma Louise
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Hertfordshire
    Secretary
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Hertfordshire
    329392270001
    BAINES, Paul Richard, Prof.
    Highfield Lane
    Tyttenhanger
    AL4 0RE St. Albans
    11
    England
    Director
    Highfield Lane
    Tyttenhanger
    AL4 0RE St. Albans
    11
    England
    EnglandBritishUniversity Lecturer101346350002
    BERGMAN, John
    40 Hazel Road
    Park Street
    AL2 2AJ St Albans
    Hertfordshire
    Director
    40 Hazel Road
    Park Street
    AL2 2AJ St Albans
    Hertfordshire
    EnglandBritishCo Director78878840004
    CATTELL, Roger Lynton
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Herts
    United Kingdom
    Director
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Herts
    United Kingdom
    United KingdomBritishAccountant202901120001
    OWENS, Peter David
    The Ridgeway
    AL4 9XD St. Albans
    155
    England
    Director
    The Ridgeway
    AL4 9XD St. Albans
    155
    England
    EnglandBritishTelecomms Engineer254715180001
    PENDER, Kevin
    2 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Director
    2 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    United KingdomBritishComputer Consultant30041950001
    BAINES, Paul Richard, Dr
    4 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Secretary
    4 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    BritishUniversity Lecturer101346350001
    PENDER, Kevin
    2 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Secretary
    2 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    BritishSoftware Engineer30041950001
    PRICE, David John
    149a Shenley Road
    WD6 1AH Borehamwood
    Hertfordshire
    Secretary
    149a Shenley Road
    WD6 1AH Borehamwood
    Hertfordshire
    BritishDeveloper101971570001
    SERVICES, Link Property
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Hertfordshire
    Secretary
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Hertfordshire
    328631250001
    TWYMAN, Patrick Austin
    4 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Secretary
    4 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    British30041910001
    AUSTIN, John Andrew
    8 Blandford Road
    AL1 4JR St Albans
    Hertfordshire
    Director
    8 Blandford Road
    AL1 4JR St Albans
    Hertfordshire
    EnglandBritishSelf Employed101346240001
    COX, Catherine Suzanne
    4 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    Director
    4 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    BritishTrainee Solicitor56346830001
    CUTLER, Terence
    1 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Director
    1 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    BritishGreenkeeper30041940001
    DAY, Sarah
    6 St Michaels Street
    AL3 4SG St Albans
    Hertfordshire
    Director
    6 St Michaels Street
    AL3 4SG St Albans
    Hertfordshire
    United KingdomBritishTeacher30041930002
    GIBSON, Richard Lewendon
    20d Starview
    Discovery Bay
    Lantan
    Hong Kong
    Director
    20d Starview
    Discovery Bay
    Lantan
    Hong Kong
    United KingdomBritishDirector & General Manager37906010002
    HAINES, Paul Christopher
    P O Box 3167 Abu Dhabi
    Uae Resident No 3 Al Mushriff
    AL1 1SS Abu Dhabi Uae
    Director
    P O Box 3167 Abu Dhabi
    Uae Resident No 3 Al Mushriff
    AL1 1SS Abu Dhabi Uae
    United KingdomBritishCivil Servant51999170002
    HOGG, Gordon Slater
    4 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    Director
    4 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    BritishTax Consultant49893960001
    MARTIN, Jonathan Adam Charles
    3 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    Director
    3 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    BritishSystems Analyst43583450001
    OWENS, Laura Anne
    Ramsbury Road
    AL1 1SS St Albans
    5 Sudbury Court
    Hertfordshire
    United Kingdom
    Director
    Ramsbury Road
    AL1 1SS St Albans
    5 Sudbury Court
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor253720880001
    RUANE, Carmel
    7 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    Director
    7 Sudbury Court
    Ramsbury Road
    AL1 1SS St Albans
    Hertfordshire
    BritishTeacher37906000001
    SHEPHERD, John
    3 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Director
    3 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    BritishSales Consultant30041960001
    SUMMERFIELD, Lisa
    8 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Director
    8 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    BritishTrainee Accountant30041920001
    TWYMAN, Patrick Austin
    4 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    Director
    4 Sudbury Court
    AL1 1SS St Albans
    Hertfordshire
    BritishTrainee Accountant30041910001

    Who are the persons with significant control of SUDBURY COURT TENANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Price
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Hertfordshire
    Jan 27, 2017
    Shenley Road
    WD6 1AH Borehamwood
    149a
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SUDBURY COURT TENANTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2024The 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