About

Registered Number: 03277062
Date of Incorporation: 12/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 17 Geldart Street, Cambridge, CB1 2LX,

 

Established in 1996, Geldart Court (Management) Ltd have registered office in Cambridge, it's status is listed as "Active". We don't know the number of employees at the business. Brace, Ian David, Brace, Ian David, Lisher Briden, Karin, Brace, Helen, Collison, Deborah Clare, Geldart Court (Management) Limited are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACE, Ian David 12 May 2018 - 1
LISHER BRIDEN, Karin 23 May 1997 - 1
BRACE, Helen 23 May 1997 26 January 2018 1
COLLISON, Deborah Clare 23 May 1997 30 June 2015 1
GELDART COURT (MANAGEMENT) LIMITED 16 February 2009 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BRACE, Ian David 12 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 16 May 2018
AD01 - Change of registered office address 16 May 2018
AP03 - Appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AP02 - Appointment of corporate director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 08 July 1998
AA - Annual Accounts 08 July 1998
363b - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 12 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.