CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05898197

Incorporation date

07/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O RUSHBROOK & RATHBONE LTD, Portmill House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon02/09/2025
Register inspection address has been changed from C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to 7-8 Portmill Lane Hitchin SG5 1DJ
dot icon02/09/2025
Confirmation statement made on 2025-07-25 with updates
dot icon17/07/2025
Micro company accounts made up to 2025-06-30
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon20/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/01/2024
Appointment of Mr George Merisescu as a director on 2024-01-08
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon13/07/2023
Micro company accounts made up to 2023-06-30
dot icon24/10/2022
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon18/12/2019
Appointment of Mr Philip John Bellwood as a director on 2019-12-05
dot icon18/12/2019
Termination of appointment of Tony Scott Allan as a director on 2019-12-18
dot icon04/12/2019
Termination of appointment of Derick Munns as a director on 2019-12-03
dot icon16/09/2019
Micro company accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon24/11/2017
Micro company accounts made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon12/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon20/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon20/08/2015
Register(s) moved to registered office address C/O Rushbrook & Rathbone Ltd Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ
dot icon20/08/2015
Secretary's details changed for Rushbrook & Rathbone Limited on 2015-08-07
dot icon09/07/2015
Termination of appointment of Catherine Auguste Louise Perkins as a director on 2015-05-13
dot icon09/06/2015
Appointment of Mr Richard James Francis Baldwin as a director on 2015-05-13
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/09/2014
Register(s) moved to registered inspection location C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
dot icon04/09/2014
Register inspection address has been changed to C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
dot icon04/09/2014
Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to C/O Rushbrook & Rathbone Ltd Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2014-09-04
dot icon04/06/2014
Termination of appointment of Sarah Connis as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2011
Secretary's details changed for Rushbrook & Rathbone Limited on 2011-11-16
dot icon12/10/2011
Previous accounting period shortened from 2011-12-31 to 2011-06-30
dot icon28/09/2011
Appointment of Derick Munns as a director
dot icon28/09/2011
Appointment of Mrs Catherine Auguste Louise Perkins as a director
dot icon14/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon14/09/2011
Director's details changed for Tony Scott Allan on 2011-09-13
dot icon07/06/2011
Termination of appointment of Kate Moxey as a director
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Termination of appointment of Ray Blake as a director
dot icon16/11/2010
Appointment of Miss Kate Moxey as a director
dot icon16/11/2010
Appointment of Miss Sarah Louise Connis as a director
dot icon16/11/2010
Termination of appointment of Jennefer Wilkinson as a director
dot icon16/11/2010
Termination of appointment of Derick Munns as a director
dot icon16/11/2010
Termination of appointment of Yvonne Farrell as a director
dot icon16/11/2010
Appointment of Mr Ray Paul Blake as a director
dot icon27/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon27/08/2010
Director's details changed for Jennefer Ellen Wilkinson on 2010-08-07
dot icon27/08/2010
Director's details changed for Derick Munns on 2010-08-07
dot icon27/08/2010
Secretary's details changed for Rushbrook & Rathbone Limited on 2010-08-07
dot icon27/08/2010
Director's details changed for Yvonne Farrell on 2010-08-07
dot icon13/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/09/2009
Director appointed jennefer ellen wilkinson
dot icon21/09/2009
Appointment terminated secretary jennefer wilkinson
dot icon21/09/2009
Secretary appointed rushbrook & rathbone LIMITED
dot icon18/09/2009
Return made up to 07/08/09; full list of members
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from 82 snakes lane east woodford green essex IG8 7QQ
dot icon18/08/2008
Return made up to 07/08/08; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/04/2008
Registered office changed on 23/04/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon23/04/2008
Secretary appointed jennefer ellen wilkinson
dot icon29/02/2008
Appointment terminated secretary robert askin
dot icon29/02/2008
Appointment terminated director donald tucker
dot icon29/02/2008
Appointment terminated director graham lloyd
dot icon29/02/2008
Director appointed yvonne farrell
dot icon29/02/2008
Director appointed derick munns
dot icon29/02/2008
Director appointed tony scott allan
dot icon22/08/2007
Return made up to 07/08/07; full list of members
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon26/10/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon16/08/2006
Secretary resigned
dot icon07/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.10K
-
0.00
-
-
2023
0
2.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merisescu, George
Director
08/01/2024 - Present
2
Bellwood, Philip John
Director
05/12/2019 - Present
8
Baldwin, Richard James Francis
Director
13/05/2015 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED

CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/2006 with the registered office located at C/O RUSHBROOK & RATHBONE LTD, Portmill House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/2006 .

Where is CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O RUSHBROOK & RATHBONE LTD, Portmill House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CALDICOTT COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Register inspection address has been changed from C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to 7-8 Portmill Lane Hitchin SG5 1DJ.