CADELL COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | CADELL COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01708586 |
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 CADELL COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CADELL COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CADELL COURT MANAGEMENT COMPANY 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 CADELL COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for CADELL COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Termination of appointment of Josephine Sullivan as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Secretary's details changed for Cosec Management Services Limited on Mar 14, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 28, 2022 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2020 with updates | 6 pages | CS01 | ||||||||||
Confirmation statement made on Dec 28, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2018 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Harold Robert Tonks as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 28, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Jan 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of CADELL COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990129 | ||||||||||
JEAL, Joanna Clare | Director | Flat 12 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham West Midlands | United Kingdom | British | Sales Administrator | 28855840001 | ||||||||
LOFTUS, Martin, Dr | Director | Clarence Road Kings Heath B13 9UH Birmingham 61 West Midlands United Kingdom | England | British | None | 177722760001 | ||||||||
ARNOLD, Matthew William | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | Chartered Surveyor | 98434730001 | |||||||||
SCOTT, Gordon James Peter | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | 39493010001 | ||||||||||
COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | New Union Street CV1 2PL Coventry 161 Warwickshire United Kingdom |
| 114268580001 | ||||||||||
BRINDLE, Kathleen Ann | Director | 9 Cadell Court 78 Cambridge Road B13 9UG Moseley Birmingham | English | 28855820001 | ||||||||||
CLARKE, Emma Jane | Director | Flat 9 Cadell Court 78 Cambridge Road B13 9UG Birmingham West Midlands | British | Commercial Mgt Trainee | 89603330001 | |||||||||
HARDING, David John | Director | 2 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham | British | Social Works | 40726750001 | |||||||||
HIGGS, Suzanne, Dr | Director | Flat 5 Cadell Court 78 Cambridge Road B13 9UG Moseley Birmingham West Midlands | British | Lecturer | 74442640001 | |||||||||
HUDDY, Kate | Director | 8 Cadell Court Cambridge Road B13 9UG Birmingham West Midlands | British | Student | 89862980001 | |||||||||
LATHAM, Paula | Director | Flat 2 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham West Midlands | United Kingdom | British | Researcher | 110764610001 | ||||||||
MANN, Christine | Director | 10 Cadell Court Cambridge Road B13 9UG Birmingham West Midlands | English | Administration Assistant | 28855810001 | |||||||||
POSTL, Peter, Dr | Director | Flat 5 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham West Midlands | United Kingdom | German | University Lecturer | 107861640001 | ||||||||
REA, Andrew John | Director | Flat 6 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham West Midlands | British | Insurance Broker | 28855850001 | |||||||||
ROSSITER, Brian Matthew | Director | 11 Cadell Court Cambridge Road B13 9UG Moseley Birmingham | British | Company Director | 7056570001 | |||||||||
SHAH, Barry P | Director | 7 Cadell Court Cambridge Road Moseley B13 9UG Birmingham | British | Estate Agent | 41732110001 | |||||||||
SULLIVAN, Josephine | Director | Flat 8 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham West Midlands | United Kingdom | British | Nurse | 110761490001 | ||||||||
TONKS, Harold Robert, Dr | Director | 10 Cadell Court Cambridge Road B13 9UG Birmingham West Midlands | United Kingdom | British | Retired Psychotherapist/Clergy | 69384140001 | ||||||||
WILLIAMS, Stephen Richard | Director | 11 Cadell Court 78 Cambridge Road Moseley B13 9UG Birmingham West Midlands | British | Dept Manager Insurance Company | 74442800001 |
What are the latest statements on persons with significant control for CADELL COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 28, 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