CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685646

Incorporation date

10/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1992)
dot icon20/05/2025
Termination of appointment of Gem Estate Management Limited as a secretary on 2025-04-12
dot icon20/05/2025
Appointment of Q1 Professional Services Limited as a secretary on 2025-04-12
dot icon12/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/03/2025
Confirmation statement made on 2025-02-21 with updates
dot icon25/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/05/2022
Appointment of Ms Ela Biedka as a director on 2022-05-09
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon01/10/2021
Termination of appointment of Paul Graham Sharrock as a director on 2021-10-01
dot icon26/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/04/2020
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-14
dot icon20/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon28/02/2019
Termination of appointment of John Hedley as a director on 2019-02-25
dot icon26/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon15/01/2019
Micro company accounts made up to 2018-09-30
dot icon14/05/2018
Micro company accounts made up to 2017-09-30
dot icon06/03/2018
Confirmation statement made on 2018-02-10 with updates
dot icon17/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon03/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Derek Williams as a director on 2016-03-01
dot icon11/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/04/2015
Appointment of Julian Robinson as a director on 2015-02-26
dot icon24/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/01/2014
Appointment of John Hedley as a director
dot icon10/10/2013
Appointment of Sahil Sethi as a director
dot icon02/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon30/04/2013
Appointment of Paul Graham Sharrock as a director
dot icon26/02/2013
Termination of appointment of Sharon Smith as a director
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Anna-Liza Richardson as a director
dot icon28/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/12/2011
Termination of appointment of Gem Estate Management (1995) Limited as a secretary
dot icon07/12/2011
Appointment of Gem Estate Management Limited as a secretary
dot icon07/12/2011
Secretary's details changed for Gem Estate Management Limited on 2011-05-26
dot icon13/06/2011
Appointment of Anna-Liza Richardson as a director
dot icon15/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/10/2010
Termination of appointment of Mark Donovon as a director
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Derek Williams on 2010-02-10
dot icon23/02/2010
Secretary's details changed for Gem Estate Management Limited on 2010-02-10
dot icon23/02/2010
Director's details changed for Sharon Smith on 2010-02-10
dot icon23/02/2010
Director's details changed for Mark Christopher Donovon on 2010-02-10
dot icon11/02/2010
Secretary's details changed for Gem Estate Management Limited on 2009-06-01
dot icon22/01/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon11/03/2009
Return made up to 10/02/09; full list of members
dot icon27/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon12/12/2008
Appointment terminated director jane coulson
dot icon26/02/2008
Return made up to 10/02/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/07/2007
New director appointed
dot icon02/03/2007
Return made up to 10/02/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon15/03/2006
Return made up to 10/02/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/12/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon04/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/04/2005
Return made up to 10/02/05; full list of members
dot icon01/04/2005
Director resigned
dot icon19/08/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon16/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/02/2004
Return made up to 10/02/04; full list of members
dot icon18/07/2003
Full accounts made up to 2002-09-30
dot icon01/03/2003
Return made up to 10/02/03; full list of members
dot icon25/06/2002
Director resigned
dot icon27/02/2002
Full accounts made up to 2001-09-30
dot icon25/02/2002
Return made up to 10/02/02; change of members
dot icon06/07/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 10/02/01; change of members
dot icon08/05/2000
New director appointed
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon21/02/2000
Return made up to 10/02/00; full list of members
dot icon17/11/1999
New secretary appointed
dot icon17/11/1999
Secretary resigned
dot icon18/08/1999
Director resigned
dot icon24/04/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Registered office changed on 30/03/99 from: 3 market place hertford hertfordshire SG14 1DE
dot icon09/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon05/02/1999
Return made up to 10/02/99; full list of members
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
Return made up to 10/02/98; full list of members
dot icon11/03/1997
Director's particulars changed
dot icon18/02/1997
Full accounts made up to 1996-09-30
dot icon10/02/1997
Return made up to 10/02/97; full list of members
dot icon28/06/1996
Registered office changed on 28/06/96 from: gardners ardley stevenage hertfordshire SG2 7AR
dot icon28/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon19/03/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 10/02/96; no change of members
dot icon05/10/1995
Director resigned
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon07/07/1995
Director resigned
dot icon16/03/1995
Return made up to 10/02/95; full list of members
dot icon07/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Registered office changed on 14/10/94 from: caldew house garamonde drive wymbush milton keynes MK8 8DF
dot icon23/06/1994
Director resigned;new director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
New director appointed
dot icon23/06/1994
Director resigned;new director appointed
dot icon23/06/1994
Director resigned;new director appointed
dot icon12/04/1994
Full accounts made up to 1993-09-30
dot icon23/02/1994
Director resigned
dot icon23/02/1994
Return made up to 10/02/94; full list of members
dot icon24/11/1993
Director resigned
dot icon13/10/1993
Ad 01/09/93-30/09/93 £ si 10@5=50 £ ic 150/200
dot icon12/09/1993
Ad 01/08/93-31/08/93 £ si 3@5=15 £ ic 135/150
dot icon12/08/1993
Ad 01/07/93-31/07/93 £ si 8@5=40 £ ic 95/135
dot icon08/07/1993
Ad 01/06/93-30/06/93 £ si 1@5=5 £ ic 90/95
dot icon18/05/1993
Ad 01/03/93-30/04/93 £ si 7@5=35 £ ic 55/90
dot icon18/05/1993
Full accounts made up to 1992-09-30
dot icon05/03/1993
Ad 01/02/93-28/02/93 £ si 1@5
dot icon23/02/1993
Return made up to 10/02/93; full list of members
dot icon13/01/1993
Ad 01/12/92-31/12/92 £ si 1@5=5 £ ic 50/55
dot icon11/11/1992
Ad 01/10/92-31/10/92 £ si 5@5=25 £ ic 25/50
dot icon20/08/1992
Ad 01/07/92-31/07/92 £ si 2@5=10 £ ic 15/25
dot icon20/07/1992
Ad 01/06/92-30/06/92 £ si 1@5=5 £ ic 10/15
dot icon15/06/1992
New director appointed
dot icon12/03/1992
Registered office changed on 12/03/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Accounting reference date notified as 30/09
dot icon10/02/1992
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
30/09/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
108.89K
-
0.00
-
-
2022
0
125.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
12/04/2025 - Present
610
GEM ESTATE MANAGEMENT LIMITED
Corporate Secretary
02/06/2011 - 12/04/2025
281
Sethi, Sahil
Director
01/10/2013 - Present
7
Robinson, Jullian Peter Norfolk
Director
26/02/2015 - Present
-
Biedka, Ela
Director
09/05/2022 - Present
-

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 CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED

CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/02/1992 with the registered office located at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH. There are currently 4 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 CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED?

toggle

CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/02/1992 .

Where is CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED located?

toggle

CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED is registered at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire SL8 5QH.

What does CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CASTLE COURT (SYDENHAM) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/05/2025: Termination of appointment of Gem Estate Management Limited as a secretary on 2025-04-12.