Company NameStable Court Management Company (St. Albans) Limited
DirectorsShirani Mc Carthy and Emily Parry
Company StatusActive
Company Number02647447
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShirani Mc Carthy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2005(13 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameMiss Emily Parry
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
Hertfordshire
WD17 2FF
Director NameNorman Alan Jelley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMiddle Orchard Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameDavid Riley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Charndon Close
Luton
Bedfordshire
LU3 4DU
Secretary NameRobert Charles Gardner
NationalityBritish
StatusResigned
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Lowbell Lane
London Colney
St Albans
Hertfordshire
AL2 1AZ
Director NameElizabeth Susan Upstone
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 1996)
RoleStaff Development Coordinator
Correspondence Address1 Stable Court
Heath Road
St Albans
Hertfordshire
AL1 4BY
Secretary NameMr Crawford William Downs
NationalityBritish
StatusResigned
Appointed04 May 1993(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2000)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Stable Court
St Albans
Hertfordshire
AL1 4BY
Director NameSamantha Elizabeth Vernon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2000)
RoleAccountant
Correspondence Address5 Stable Court
Heath Road
St Albans
Hertfordshire
AL1 4BY
Director NameBronwen Lucinda Caldwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2006)
RoleInternational Human Resources
Correspondence Address4 Stable Court
Heath Road
St. Albans
Hertfordshire
AL1 4BY
Secretary NameMr Crawford William Downs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stable Court
St Albans
Hertfordshire
AL1 4BY
Director NameMr Crawford William Downs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2010)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Stable Court
St Albans
Hertfordshire
AL1 4BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterumballsedgwick.co.uk
Email address[email protected]
Telephone01923 224275
Telephone regionWatford

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£17,499
Cash£12,407
Current Liabilities£1,439

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

27 February 2024Micro company accounts made up to 30 September 2023 (5 pages)
3 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 September 2022 (4 pages)
3 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 June 2020Appointment of Miss Emily Parry as a director on 16 June 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Director's details changed for Shirani Mc Carthy on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Shirani Mc Carthy on 17 March 2017 (2 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 20 September 2015 no member list (2 pages)
7 October 2015Annual return made up to 20 September 2015 no member list (2 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 20 September 2014 no member list (2 pages)
23 September 2014Annual return made up to 20 September 2014 no member list (2 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St Albans Hertfordshire AL1 3HG on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Rumball Sedgwick 58 Saint Peters Street St Albans Hertfordshire AL1 3HG on 11 June 2014 (1 page)
15 October 2013Annual return made up to 20 September 2013 no member list (2 pages)
15 October 2013Annual return made up to 20 September 2013 no member list (2 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 20 September 2012 no member list (2 pages)
9 October 2012Annual return made up to 20 September 2012 no member list (2 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 20 September 2011 no member list (2 pages)
4 October 2011Annual return made up to 20 September 2011 no member list (2 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 December 2010Termination of appointment of Crawford Downs as a director (1 page)
10 December 2010Termination of appointment of Crawford Downs as a secretary (1 page)
10 December 2010Termination of appointment of Crawford Downs as a director (1 page)
10 December 2010Termination of appointment of Crawford Downs as a secretary (1 page)
25 September 2010Annual return made up to 20 September 2010 no member list (4 pages)
25 September 2010Annual return made up to 20 September 2010 no member list (4 pages)
24 September 2010Secretary's details changed for Crawford William Downs on 20 September 2010 (1 page)
24 September 2010Director's details changed for Shirani Mc Carthy on 20 September 2010 (2 pages)
24 September 2010Director's details changed for Shirani Mc Carthy on 20 September 2010 (2 pages)
24 September 2010Secretary's details changed for Crawford William Downs on 20 September 2010 (1 page)
24 September 2010Director's details changed for Crawford William Downs on 20 September 2010 (2 pages)
24 September 2010Director's details changed for Crawford William Downs on 20 September 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 October 2009Annual return made up to 20 September 2009 no member list (2 pages)
30 October 2009Annual return made up to 20 September 2009 no member list (2 pages)
23 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 September 2008Annual return made up to 20/09/08 (2 pages)
23 September 2008Annual return made up to 20/09/08 (2 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
26 September 2007Annual return made up to 20/09/07 (2 pages)
26 September 2007Annual return made up to 20/09/07 (2 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
19 October 2006Annual return made up to 20/09/06 (4 pages)
19 October 2006Annual return made up to 20/09/06 (4 pages)
1 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
1 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
30 September 2005Annual return made up to 20/09/05 (3 pages)
30 September 2005Annual return made up to 20/09/05 (3 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
6 October 2004Annual return made up to 20/09/04 (3 pages)
6 October 2004Annual return made up to 20/09/04 (3 pages)
10 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
10 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 September 2003Annual return made up to 20/09/03 (3 pages)
23 September 2003Annual return made up to 20/09/03 (3 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2002Annual return made up to 20/09/02 (3 pages)
21 October 2002Annual return made up to 20/09/02 (3 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 October 2001Annual return made up to 20/09/01 (3 pages)
31 October 2001Annual return made up to 20/09/01 (3 pages)
21 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
21 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
27 November 2000Registered office changed on 27/11/00 from: 2 stable court heath road st albans hertfordshire AL1 4BY (1 page)
27 November 2000Registered office changed on 27/11/00 from: 2 stable court heath road st albans hertfordshire AL1 4BY (1 page)
21 November 2000Annual return made up to 20/09/00 (3 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Annual return made up to 20/09/00 (3 pages)
21 November 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 30 September 1999 (7 pages)
21 June 2000Full accounts made up to 30 September 1999 (7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
8 September 1999Annual return made up to 20/09/99 (4 pages)
8 September 1999Annual return made up to 20/09/99 (4 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
16 September 1998Annual return made up to 20/09/98 (4 pages)
16 September 1998Annual return made up to 20/09/98 (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
29 September 1997Annual return made up to 20/09/97 (4 pages)
29 September 1997Annual return made up to 20/09/97 (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
25 November 1996Director resigned (1 page)
25 November 1996Annual return made up to 20/09/96 (4 pages)
25 November 1996Director resigned (1 page)
25 November 1996Annual return made up to 20/09/96 (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (7 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (7 pages)
28 September 1995Annual return made up to 20/09/95 (4 pages)
28 September 1995Annual return made up to 20/09/95 (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (8 pages)
21 June 1995Annual return made up to 20/09/94 (4 pages)
21 June 1995Annual return made up to 20/09/94 (4 pages)