Company NameSudbury Court Tenants Limited
Company StatusActive
Company Number01312802
CategoryPrivate Limited Company
Incorporation Date5 May 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Pender
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Director NamePaul Christopher Haines
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(19 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 3167 Abu Dhabi
Uae Resident No 3 Al Mushriff
Abu Dhabi Uae
AL1 1SS
Director NameProf Paul Richard Baines
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2004(27 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address11 Highfield Lane
Tyttenhanger
St. Albans
AL4 0RE
Director NameMr John Bergman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(29 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address40 Hazel Road
Park Street
St Albans
Hertfordshire
AL2 2AJ
Secretary NameMr David John Price
NationalityBritish
StatusCurrent
Appointed04 December 2007(30 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameMr Roger Lynton Cattell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(38 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Herts
WD6 1AH
Director NameMr Peter David Owens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2019(41 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleTelecomms Engineer
Country of ResidenceEngland
Correspondence Address155 The Ridgeway
St. Albans
AL4 9XD
Director NameMr Terence Cutler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 January 2008)
RoleGreenkeeper
Correspondence Address1 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Director NameSarah Day
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 St Michaels Street
St Albans
Hertfordshire
AL3 4SG
Director NameMr John Shepherd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 1995)
RoleSales Consultant
Correspondence Address3 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Director NameLisa Summerfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 December 1996)
RoleTrainee Accountant
Correspondence Address8 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Director NameMr Patrick Austin Twyman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 March 1993)
RoleTrainee Accountant
Correspondence Address4 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Secretary NameMr Patrick Austin Twyman
NationalityBritish
StatusResigned
Appointed07 March 1992(14 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 1992)
RoleCompany Director
Correspondence Address4 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Secretary NameMr Kevin Pender
NationalityBritish
StatusResigned
Appointed09 November 1992(15 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 October 2004)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Director NameRichard Lewendon Gibson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(16 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 16 January 2019)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence Address20d Starview
Discovery Bay
Lantan
Hong Kong
Director NameCarmel Ruane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 18 February 2000)
RoleTeacher
Correspondence Address7 Sudbury Court
Ramsbury Road
St Albans
Hertfordshire
AL1 1SS
Director NameGordon Slater Hogg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(16 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 1997)
RoleTax Consultant
Correspondence Address4 Sudbury Court
Ramsbury Road
St Albans
Hertfordshire
AL1 1SS
Director NameJonathan Adam Charles Martin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1995(18 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2002)
RoleSystems Analyst
Correspondence Address3 Sudbury Court
Ramsbury Road
St Albans
Hertfordshire
AL1 1SS
Director NameCatherine Suzanne Cox
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2002)
RoleTrainee Solicitor
Correspondence Address4 Sudbury Court
Ramsbury Road
St Albans
Hertfordshire
AL1 1SS
Director NameMr John Andrew Austin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2004(27 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 February 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Blandford Road
St Albans
Hertfordshire
AL1 4JR
Secretary NameDr Paul Richard Baines
NationalityBritish
StatusResigned
Appointed24 October 2004(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2007)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address4 Sudbury Court
St Albans
Hertfordshire
AL1 1SS
Director NameMiss Laura Anne Owens
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(40 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sudbury Court Ramsbury Road
St Albans
Hertfordshire
AL1 1SS

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Richard Lewendon Gibson
22.22%
Ordinary
1 at £1Dr Paul Baines
11.11%
Ordinary
1 at £1John Bergman
11.11%
Ordinary
1 at £1M. Bateman & A. Cotton
11.11%
Ordinary
1 at £1Mr Kevin Pender
11.11%
Ordinary
1 at £1P. Crisp
11.11%
Ordinary
1 at £1Paul Christopher Haines
11.11%
Ordinary
1 at £1Roy Milani & John Austin
11.11%
Ordinary

Financials

Year2014
Net Worth£118,197
Cash£5,813
Current Liabilities£1,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
8 February 2024Termination of appointment of John Andrew Austin as a director on 1 February 2024 (1 page)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Termination of appointment of Laura Anne Owens as a director on 29 September 2021 (1 page)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 January 2019Appointment of Mr Peter David Owens as a director on 25 January 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
17 January 2019Termination of appointment of Richard Lewendon Gibson as a director on 16 January 2019 (1 page)
23 December 2018Appointment of Miss Laura Anne Owens as a director on 6 October 2017 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Director's details changed for Dr Paul Richard Baines on 5 June 2017 (3 pages)
6 June 2017Director's details changed for Dr Paul Richard Baines on 5 June 2017 (3 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9
(11 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9
(11 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Appointment of Mr Roger Lynton Cattell as a director on 12 August 2015 (2 pages)
23 November 2015Appointment of Mr Roger Lynton Cattell as a director on 12 August 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 9
(10 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 9
(10 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 9
(10 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 9
(10 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Termination of appointment of Sarah Day as a director (1 page)
29 January 2013Termination of appointment of Sarah Day as a director (1 page)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (10 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
10 February 2010Director's details changed for Mr John Andrew Austin on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Mr John Andrew Austin on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Sarah Day on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Paul Christopher Haines on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Kevin Pender on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Sarah Day on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Richard Lewendon Gibson on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Paul Christopher Haines on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Kevin Pender on 27 January 2010 (2 pages)
10 February 2010Director's details changed for Richard Lewendon Gibson on 27 January 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 January 2009Return made up to 28/01/09; full list of members (7 pages)
29 January 2009Registered office changed on 29/01/2009 from 149A shenley road borehamwood hertfordshire WD6 1AH (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Registered office changed on 29/01/2009 from 149A shenley road borehamwood hertfordshire WD6 1AH (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 28/01/09; full list of members (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 January 2008Return made up to 28/01/08; full list of members (5 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 28/01/08; full list of members (5 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
16 February 2007Return made up to 28/01/07; full list of members (11 pages)
16 February 2007Return made up to 28/01/07; full list of members (11 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 March 2006Return made up to 28/01/06; full list of members (11 pages)
22 March 2006Return made up to 28/01/06; full list of members (11 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
1 June 2005Registered office changed on 01/06/05 from: 4 sudbury court ramsbury road st albans hertfordshire AL1 1SS (1 page)
1 June 2005Registered office changed on 01/06/05 from: 4 sudbury court ramsbury road st albans hertfordshire AL1 1SS (1 page)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed;new director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New secretary appointed;new director appointed (3 pages)
11 November 2004Registered office changed on 11/11/04 from: 2 sudbury court ramsbury road st albans herts AL1 1SS (1 page)
11 November 2004New director appointed (3 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 2 sudbury court ramsbury road st albans herts AL1 1SS (1 page)
4 March 2004Return made up to 28/01/04; full list of members (11 pages)
4 March 2004Return made up to 28/01/04; full list of members (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 March 2003Return made up to 28/01/03; full list of members (11 pages)
1 March 2003Return made up to 28/01/03; full list of members (11 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 February 2002Return made up to 28/01/02; full list of members (10 pages)
27 February 2002Return made up to 28/01/02; full list of members (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
18 February 2000Return made up to 28/01/00; full list of members (10 pages)
18 February 2000Return made up to 28/01/00; full list of members (10 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
24 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 March 1998Return made up to 28/01/98; full list of members (8 pages)
4 March 1998Return made up to 28/01/98; full list of members (8 pages)
29 January 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
1 April 1997Return made up to 28/01/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 1997Return made up to 28/01/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 31 March 1996 (9 pages)
6 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
2 March 1996Return made up to 28/01/96; full list of members (8 pages)
2 March 1996Return made up to 28/01/96; full list of members (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
27 March 1995Return made up to 28/01/95; full list of members (8 pages)
27 March 1995Return made up to 28/01/95; full list of members (8 pages)