SUDBURY COURT TENANTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AH

Company number 01312802
Status Active
Incorporation Date 5 May 1977
Company Type Private Limited Company
Address 149A SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 9 . The most likely internet sites of SUDBURY COURT TENANTS LIMITED are www.sudburycourttenants.co.uk, and www.sudbury-court-tenants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Sudbury Court Tenants Limited is a Private Limited Company. The company registration number is 01312802. Sudbury Court Tenants Limited has been working since 05 May 1977. The present status of the company is Active. The registered address of Sudbury Court Tenants Limited is 149a Shenley Road Borehamwood Hertfordshire Wd6 1ah. . PRICE, David John is a Secretary of the company. AUSTIN, John Andrew is a Director of the company. BAINES, Paul Richard, Dr is a Director of the company. BERGMAN, John is a Director of the company. CATTELL, Roger Lynton is a Director of the company. GIBSON, Richard Lewendon is a Director of the company. HAINES, Paul Christopher is a Director of the company. PENDER, Kevin is a Director of the company. Secretary BAINES, Paul Richard, Dr has been resigned. Secretary PENDER, Kevin has been resigned. Secretary TWYMAN, Patrick Austin has been resigned. Director COX, Catherine Suzanne has been resigned. Director CUTLER, Terence has been resigned. Director DAY, Sarah has been resigned. Director HOGG, Gordon Slater has been resigned. Director MARTIN, Jonathan Adam Charles has been resigned. Director RUANE, Carmel has been resigned. Director SHEPHERD, John has been resigned. Director SUMMERFIELD, Lisa has been resigned. Director TWYMAN, Patrick Austin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PRICE, David John
Appointed Date: 04 December 2007

Director
AUSTIN, John Andrew
Appointed Date: 24 October 2004
75 years old

Director
BAINES, Paul Richard, Dr
Appointed Date: 24 October 2004
52 years old

Director
BERGMAN, John
Appointed Date: 31 January 2007
62 years old

Director
CATTELL, Roger Lynton
Appointed Date: 12 August 2015
71 years old

Director

Director
HAINES, Paul Christopher
Appointed Date: 04 December 1996
53 years old

Director
PENDER, Kevin

67 years old

Resigned Directors

Secretary
BAINES, Paul Richard, Dr
Resigned: 04 May 2007
Appointed Date: 24 October 2004

Secretary
PENDER, Kevin
Resigned: 24 October 2004
Appointed Date: 09 November 1992

Secretary
TWYMAN, Patrick Austin
Resigned: 09 November 1992

Director
COX, Catherine Suzanne
Resigned: 06 August 2002
Appointed Date: 26 September 1997
53 years old

Director
CUTLER, Terence
Resigned: 03 January 2008
69 years old

Director
DAY, Sarah
Resigned: 01 December 2012
68 years old

Director
HOGG, Gordon Slater
Resigned: 26 September 1997
Appointed Date: 30 April 1994
62 years old

Director
MARTIN, Jonathan Adam Charles
Resigned: 06 March 2002
Appointed Date: 13 May 1995
60 years old

Director
RUANE, Carmel
Resigned: 18 February 2000
67 years old

Director
SHEPHERD, John
Resigned: 13 May 1995
58 years old

Director
SUMMERFIELD, Lisa
Resigned: 04 December 1996
58 years old

Director
TWYMAN, Patrick Austin
Resigned: 28 March 1993
63 years old

Persons With Significant Control

Mr David John Price
Notified on: 27 January 2017
75 years old
Nature of control: Has significant influence or control

SUDBURY COURT TENANTS LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Appointment of Mr Roger Lynton Cattell as a director on 12 August 2015
...
... and 96 more events
05 Feb 1987
Secretary resigned;new secretary appointed

03 Jan 1987
Return made up to 22/12/86; full list of members

22 Dec 1986
Director resigned;new director appointed

17 Oct 1986
Director resigned;new director appointed

15 Oct 1986
Full accounts made up to 31 March 1986