About

Registered Number: 05898197
Date of Incorporation: 07/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: RUSHBROOK & RATHBONE LTD, Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ

 

Based in Hitchin in Hertfordshire, Caldicott Court Residents Management Company Ltd was registered on 07 August 2006, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ray Paul 16 September 2010 01 April 2011 1
FARRELL, Yvonne 27 February 2008 18 September 2010 1
MOXEY, Kate 16 September 2010 31 May 2011 1
MUNNS, Derick 27 February 2008 16 September 2010 1
PERKINS, Catherine Auguste Louise 14 September 2011 13 May 2015 1
WILKINSON, Jennefer Ellen 24 June 2009 09 April 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSHBROOK & RATHBONE LIMITED 24 June 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 March 2019
DISS40 - Notice of striking-off action discontinued 31 October 2018
CS01 - N/A 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 August 2015
AD04 - Change of location of company records to the registered office 20 August 2015
CH04 - Change of particulars for corporate secretary 20 August 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2014
AD01 - Change of registered office address 04 September 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 November 2011
CH04 - Change of particulars for corporate secretary 16 November 2011
AA01 - Change of accounting reference date 12 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 13 July 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
225 - Change of Accounting Reference Date 26 October 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.