CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05436394

Incorporation date

26/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon26/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon13/11/2024
Accounts for a dormant company made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon01/11/2022
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Appointment of Mr Ben Conway as a director on 2022-09-29
dot icon29/09/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-08-22
dot icon29/09/2022
Registered office address changed from Melbury House 34 Southborough Road Bickley Kent BR1 2EB to 94 Park Lane Croydon Surrey CR0 1JB on 2022-09-29
dot icon08/08/2022
Termination of appointment of Matthew James Cochrane as a director on 2022-08-08
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-09-30
dot icon16/11/2020
Micro company accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon28/09/2020
Termination of appointment of Andrew George Shaw Harris as a director on 2020-08-20
dot icon21/08/2020
Appointment of Mr Matthew James Cochrane as a director on 2020-08-20
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-09-30
dot icon28/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-09-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon01/12/2017
Micro company accounts made up to 2017-09-30
dot icon26/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon15/06/2016
Termination of appointment of Emma Victoria Renaudon-Smith as a director on 2015-11-24
dot icon12/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon19/01/2015
Termination of appointment of David Porter as a director on 2014-09-04
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon08/05/2012
Director's details changed for David Porter on 2012-04-24
dot icon08/05/2012
Director's details changed for Emma Victoria Renaudon-Smith on 2012-04-24
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/11/2011
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2011-11-11
dot icon05/10/2011
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Appointment of Mr Andrew George Shaw Harris as a director
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon26/04/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon26/04/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon23/09/2009
Appointment terminated director john bond
dot icon23/09/2009
Appointment terminated director terence miller
dot icon22/09/2009
Appointment terminated director sue fulham
dot icon15/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/04/2009
Return made up to 26/04/09; full list of members
dot icon05/12/2008
Director appointed emma victoria renaudon-smith
dot icon23/10/2008
Director appointed david porter
dot icon10/09/2008
Appointment terminated director christopher nelson
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/05/2008
Return made up to 26/04/08; full list of members
dot icon12/05/2008
Appointment terminated secretary john harrison
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hants GU11 1DP
dot icon03/07/2007
Return made up to 26/04/07; no change of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/01/2007
New director appointed
dot icon24/10/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Registered office changed on 21/09/06 from: 16 grosvenor road aldershot hampshire GU11 1DP
dot icon19/09/2006
Secretary resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: 3 & 5 jenner road guildford surrey GU1 3AQ
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon28/06/2006
Return made up to 26/04/06; full list of members
dot icon08/06/2006
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon03/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New secretary appointed
dot icon26/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
515.00
-
0.00
-
-
2022
0
515.00
-
0.00
-
-
2023
0
515.00
-
0.00
-
-
2023
0
515.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

515.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
29/09/2022 - Present
198

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/04/2005 .

Where is CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED located?

toggle

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED do?

toggle

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with updates.