CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862225

Incorporation date

14/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

141 High Road, Loughton, Essex IG10 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1993)
dot icon19/03/2026
Micro company accounts made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon04/08/2025
Appointment of Ms Ann Rosina Compton as a director on 2025-08-01
dot icon04/08/2025
Appointment of Dr Ka Yuk Fan as a director on 2025-08-01
dot icon27/02/2025
Micro company accounts made up to 2024-10-31
dot icon29/01/2025
Termination of appointment of John Sidney Boyle as a director on 2025-01-29
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon16/11/2021
Termination of appointment of Victor Von Pentz as a director on 2021-11-11
dot icon16/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon07/08/2020
Micro company accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon18/12/2017
Appointment of John Sioney Boyle as a director on 2017-12-07
dot icon06/12/2017
Termination of appointment of Paul Nicholas Wilding as a director on 2017-11-27
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon10/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon19/10/2010
Register inspection address has been changed
dot icon13/09/2010
Termination of appointment of Russell Seddon as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon29/10/2009
Director's details changed for The Rt Rev Victor Von Pentz on 2009-10-29
dot icon29/10/2009
Director's details changed for Russell William Seddon on 2009-10-29
dot icon29/10/2009
Secretary's details changed for John Simmons (Property Management) Limited on 2009-10-29
dot icon29/10/2009
Director's details changed for Paul Nicholas Wilding on 2009-10-29
dot icon29/10/2009
Director's details changed for Gillian Mary Pepper on 2009-10-29
dot icon05/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2006-10-31
dot icon05/11/2007
Return made up to 14/10/07; full list of members
dot icon10/11/2006
Return made up to 14/10/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 14/10/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/11/2004
Return made up to 14/10/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 14/10/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/06/2003
Director resigned
dot icon11/10/2002
Return made up to 14/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon15/10/2001
Return made up to 14/10/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon06/10/2000
Return made up to 14/10/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-10-31
dot icon05/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Return made up to 14/10/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-10-31
dot icon20/10/1998
Return made up to 14/10/98; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1997-10-31
dot icon09/01/1998
Director resigned
dot icon31/12/1997
Director resigned
dot icon07/11/1997
Director resigned
dot icon17/10/1997
Return made up to 14/10/97; full list of members
dot icon01/09/1997
New director appointed
dot icon22/08/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon04/07/1997
Accounts for a small company made up to 1996-10-31
dot icon11/10/1996
Return made up to 14/10/96; full list of members
dot icon25/02/1996
Accounts for a small company made up to 1995-10-31
dot icon06/10/1995
Return made up to 14/10/95; full list of members
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Director resigned
dot icon24/07/1995
Accounts made up to 1994-10-31
dot icon15/02/1995
New director appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon17/10/1994
Ad 30/09/94--------- £ si 1@1
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon10/10/1994
Return made up to 14/10/94; full list of members
dot icon15/09/1994
Ad 31/08/94--------- £ si 1@1=1 £ ic 16/17
dot icon09/08/1994
Ad 29/07/94--------- £ si 1@1=1 £ ic 15/16
dot icon09/08/1994
Ad 29/07/94--------- £ si 1@1=1 £ ic 14/15
dot icon09/08/1994
Ad 29/07/94--------- £ si 1@1=1 £ ic 13/14
dot icon06/08/1994
Ad 21/07/94--------- £ si 1@1=1 £ ic 12/13
dot icon06/08/1994
Ad 08/06/94--------- £ si 1@1=1 £ ic 11/12
dot icon27/07/1994
Ad 15/07/94--------- £ si 1@1=1 £ ic 10/11
dot icon19/07/1994
Ad 24/06/94--------- £ si 1@1=1 £ ic 9/10
dot icon19/07/1994
Ad 12/07/94--------- £ si 1@1=1 £ ic 8/9
dot icon19/07/1994
Ad 16/05/94--------- £ si 1@1=1 £ ic 7/8
dot icon19/07/1994
Ad 16/05/94--------- £ si 1@1=1 £ ic 6/7
dot icon19/07/1994
Ad 31/05/94--------- £ si 1@1=1 £ ic 5/6
dot icon20/05/1994
Ad 12/05/94--------- £ si 1@1=1 £ ic 4/5
dot icon11/03/1994
Ad 25/02/94--------- £ si 1@1=1 £ ic 3/4
dot icon07/03/1994
Ad 04/02/94--------- £ si 1@1=1 £ ic 2/3
dot icon26/01/1994
Director resigned;new director appointed
dot icon17/12/1993
Registered office changed on 17/12/93 from: 193/ city road london EC1V 1JN
dot icon17/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.04K
-
0.00
-
-
2022
0
4.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, John Sidney
Director
07/12/2017 - 29/01/2025
1
Compton, Ann Rosina
Director
01/08/2025 - Present
-
Fan, Ka Yuk, Dr
Director
01/08/2025 - Present
-
Pepper, Gillian Mary
Director
08/10/1999 - 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 CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED

CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/1993 with the registered office located at 141 High Road, Loughton, Essex IG10 4LT. 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 CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED?

toggle

CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/1993 .

Where is CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED is registered at 141 High Road, Loughton, Essex IG10 4LT.

What does CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CYGNET COURT (BISHOP'S STORTFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-10-31.