UKBizDB.co.uk

SIGNET COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Signet Court Management Ltd, Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA

Secretary27 September 2001Active
5, Barton Court, New Milton, United Kingdom, BH25 6NN

Director25 August 1995Active
20, Cawbeck Road, Little Canfield, Dunmow, United Kingdom, CM6 1FY

Director27 September 2001Active
Signet Court Management Ltd, Carter Jonas, One Station Square, Cambridge, United Kingdom, CB1 2GA

Director01 June 2000Active
19 Scythe Way, Colchester, CO3 4SJ

Secretary12 March 1992Active
1 Mill Hill, Swaffham Prior, Cambridge, CB5 0JZ

Secretary05 June 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 February 1992Active
Brockhurst, Stocking Pelham, Buntingford, SG9 0HZ

Director28 May 1993Active
The Lodge, 53 High Street Harston, Cambridge, CB2 5PZ

Director25 August 1995Active
Mountview 13 Uplands Way, Sevenoaks, TN13 3BN

Director12 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 February 1992Active
42 Leasway, Wickford, SS12 0HE

Director28 May 1993Active
Little Brook Mid Holmwood Lane, Mid Holmwood, Dorking, RH5 4HE

Director12 March 1992Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person secretary company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.