About

Registered Number: 01801314
Date of Incorporation: 20/03/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: 7 Cottons Meadow, Kingstone, Hereford, HR2 9EW,

 

Based in Hereford, Cradock Court Management Company Ltd was founded on 20 March 1984. We don't currently know the number of employees at this business. This company has 14 directors listed as Williams, Michael Andrew, Prosser, Louise Ann, Stockton, Lee Paul, Poole, Alan John, Townsend, Martin Edward, Harris, Alan, Hurton, Matthew James, Parry, Janet, Pennington, John Nicholas, Poole, Alan John, Powell, Leslie Bernard, Saunders, Steven, Young, David John, Young, Lesley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Louise Ann 02 November 2016 - 1
STOCKTON, Lee Paul 30 August 2017 - 1
HARRIS, Alan 06 August 1995 06 June 2013 1
HURTON, Matthew James 02 February 1997 15 April 1998 1
PARRY, Janet 15 April 1998 06 June 2006 1
PENNINGTON, John Nicholas 02 February 1997 15 April 1998 1
POOLE, Alan John 04 June 2013 10 November 2015 1
POWELL, Leslie Bernard 04 June 2013 03 July 2018 1
SAUNDERS, Steven 23 July 2013 16 August 2017 1
YOUNG, David John N/A 02 February 1997 1
YOUNG, Lesley N/A 02 February 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael Andrew 31 August 2017 - 1
POOLE, Alan John 27 June 2003 10 November 2015 1
TOWNSEND, Martin Edward 04 June 2013 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 18 July 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
CS01 - N/A 18 June 2018
AP03 - Appointment of secretary 27 April 2018
AD01 - Change of registered office address 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 01 December 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 April 2014
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
AD01 - Change of registered office address 05 June 2013
AP03 - Appointment of secretary 04 June 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363a - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 17 July 1998
AA - Annual Accounts 17 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363s - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
363s - Annual Return 15 April 1996
AA - Annual Accounts 15 April 1996
288 - N/A 04 September 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 13 April 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 26 April 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 25 April 1993
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
RESOLUTIONS - N/A 12 February 1990
288 - N/A 12 February 1990
AA - Annual Accounts 12 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
363 - Annual Return 12 February 1990
363 - Annual Return 12 February 1990
AC05 - N/A 30 December 1988
363 - Annual Return 15 April 1988
AC05 - N/A 19 February 1988
AC42 - N/A 15 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.