Company NameCygnet Court (Bishop's Stortford) Management Company Limited
DirectorsGillian Mary Pepper and John Sidney Boyle
Company StatusActive
Company Number02862225
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 5 months 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 NameGillian Mary Pepper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(5 years, 12 months after company formation)
Appointment Duration24 years, 5 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address1 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameMr John Sidney Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John Simmons Property Management 141 High Road
Loughton
Essex
IG10 4LT
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed04 October 1994(11 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Alan John Poulton
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameUte Margereta Poulon
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCS
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishop's Stortford
Hertfordshire
CM22 7NR
Secretary NameMr Alan John Poulton
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameMaurice John Chopping
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 November 1997)
RolePrinting
Correspondence Address2 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameKenneth George Crompton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 August 1995)
RoleLight Goods Vehicle 1 Driver
Correspondence Address12 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameThe Rt Rev Victor Von Pentz
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish,British
StatusResigned
Appointed28 July 1997(3 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 November 2021)
RoleClergyman
Country of ResidenceEngland
Correspondence Address9 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameClaire Lanario
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 1997)
RoleBusiness Analyst
Correspondence Address14 Cygnet Court
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameLeigh Ann Chipperfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 1997)
RoleSecretary
Correspondence Address3 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameBrian Bower
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 June 2000)
RoleRetired
Correspondence Address7 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NamePaul Nicholas Wilding
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 November 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address15 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameMiss Deborah Louise Long
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2003)
RoleAdministrator
Correspondence Address4 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameRussell William Seddon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 September 2010)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address10 Cygnet Court
Stort Road
Bishops Stortford
Hertfordshire
CM23 3EG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

WebsiteIP

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anne Boyle
5.56%
Ordinary
1 at £1Fiona L. Gomes
5.56%
Ordinary
1 at £1Miss Chantal Lamberton
5.56%
Ordinary
1 at £1Miss Gillian Pepper
5.56%
Ordinary
1 at £1Mr Bennett
5.56%
Ordinary
1 at £1Mr George Compton
5.56%
Ordinary
1 at £1Mr J. Boyle & Mrs A. Boyle
5.56%
Ordinary
1 at £1Mr Jack Blake
5.56%
Ordinary
1 at £1Mr M. Darke & Mrs M. Darke
5.56%
Ordinary
1 at £1Mr Paul N. Wilding
5.56%
Ordinary
1 at £1Mr Roger J. Peacock
5.56%
Ordinary
1 at £1Mr Russell W. Seddon
5.56%
Ordinary
1 at £1Mr S. Young
5.56%
Ordinary
1 at £1Mr Victor Von Pentz
5.56%
Ordinary
1 at £1Mrs Sabinha Majid
5.56%
Ordinary
1 at £1Mrs Sam J. Salmon
5.56%
Ordinary
2 at £1Barbranne Taylor
11.11%
Ordinary

Financials

Year2014
Turnover£19,730
Net Worth£4,083
Cash£5,327
Current Liabilities£2,372

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

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

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
18 December 2017Appointment of John Sioney Boyle as a director on 7 December 2017 (3 pages)
6 December 2017Termination of appointment of Paul Nicholas Wilding as a director on 27 November 2017 (1 page)
6 December 2017Termination of appointment of Paul Nicholas Wilding as a director on 27 November 2017 (1 page)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
10 April 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
10 April 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
29 March 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
29 March 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 18
(7 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 18
(7 pages)
12 April 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
12 April 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 18
(7 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 18
(7 pages)
7 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
7 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 18
(7 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 18
(7 pages)
10 May 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
10 May 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
4 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Register inspection address has been changed (1 page)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
13 September 2010Termination of appointment of Russell Seddon as a director (2 pages)
13 September 2010Termination of appointment of Russell Seddon as a director (2 pages)
3 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
3 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (12 pages)
29 October 2009Director's details changed for Paul Nicholas Wilding on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Mary Pepper on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Mary Pepper on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Nicholas Wilding on 29 October 2009 (2 pages)
29 October 2009Director's details changed for The Rt Rev Victor Von Pentz on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Russell William Seddon on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Simmons (Property Management) Limited on 29 October 2009 (2 pages)
29 October 2009Director's details changed for The Rt Rev Victor Von Pentz on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Russell William Seddon on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Simmons (Property Management) Limited on 29 October 2009 (2 pages)
5 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
22 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
22 October 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
15 October 2008Return made up to 14/10/08; full list of members (9 pages)
15 October 2008Return made up to 14/10/08; full list of members (9 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 November 2007Return made up to 14/10/07; full list of members (9 pages)
5 November 2007Return made up to 14/10/07; full list of members (9 pages)
10 November 2006Return made up to 14/10/06; full list of members (14 pages)
10 November 2006Return made up to 14/10/06; full list of members (14 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 November 2005Return made up to 14/10/05; full list of members (14 pages)
16 November 2005Return made up to 14/10/05; full list of members (14 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 November 2004Return made up to 14/10/04; full list of members (9 pages)
12 November 2004Return made up to 14/10/04; full list of members (9 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
28 October 2003Return made up to 14/10/03; full list of members (14 pages)
28 October 2003Return made up to 14/10/03; full list of members (14 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
11 October 2002Return made up to 14/10/02; full list of members (14 pages)
11 October 2002Return made up to 14/10/02; full list of members (14 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 October 2001Return made up to 14/10/01; full list of members (13 pages)
15 October 2001Return made up to 14/10/01; full list of members (13 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
6 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 October 1999 (3 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
27 October 1999Return made up to 14/10/99; full list of members (11 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Return made up to 14/10/99; full list of members (11 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
20 October 1998Return made up to 14/10/98; full list of members (5 pages)
20 October 1998Return made up to 14/10/98; full list of members (5 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
17 October 1997Return made up to 14/10/97; full list of members (5 pages)
17 October 1997Return made up to 14/10/97; full list of members (5 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
11 October 1996Return made up to 14/10/96; full list of members (5 pages)
11 October 1996Return made up to 14/10/96; full list of members (5 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
6 October 1995Return made up to 14/10/95; full list of members (6 pages)
6 October 1995Return made up to 14/10/95; full list of members (6 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)