This company is commonly known as Signet Court Management Limited. The company was founded 32 years ago and was given the registration number 02685672. The firm's registered office is in CAMBRIDGE. You can find them at Carter Jonas, One Station Square, Cambridge, . This company's SIC code is 98000 - Residents property management.
Name | : | SIGNET COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02685672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1992 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Signet Court Management Ltd, Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA | Secretary | 27 September 2001 | Active |
5, Barton Court, New Milton, United Kingdom, BH25 6NN | Director | 25 August 1995 | Active |
20, Cawbeck Road, Little Canfield, Dunmow, United Kingdom, CM6 1FY | Director | 27 September 2001 | Active |
Signet Court Management Ltd, Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA | Director | 01 June 2000 | Active |
19 Scythe Way, Colchester, CO3 4SJ | Secretary | 12 March 1992 | Active |
1 Mill Hill, Swaffham Prior, Cambridge, CB5 0JZ | Secretary | 05 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 February 1992 | Active |
Brockhurst, Stocking Pelham, Buntingford, SG9 0HZ | Director | 28 May 1993 | Active |
The Lodge, 53 High Street Harston, Cambridge, CB2 5PZ | Director | 25 August 1995 | Active |
Mountview 13 Uplands Way, Sevenoaks, TN13 3BN | Director | 12 March 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 February 1992 | Active |
42 Leasway, Wickford, SS12 0HE | Director | 28 May 1993 | Active |
Little Brook Mid Holmwood Lane, Mid Holmwood, Dorking, RH5 4HE | Director | 12 March 1992 | Active |
Mr Peter John Layer | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA |
Nature of control | : |
|
Mr Paul Conway Martin | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA |
Nature of control | : |
|
Mr Stephen Mark Rout | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Change person director company with change date. | Download |
2023-02-27 | Officers | Change person secretary company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.