Company NameSister Harriet Management Limited
DirectorsDavid Rutledge and Jenny Stephen
Company StatusActive
Company Number05352039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 2005(19 years, 2 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 NameMr David Rutledge
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleWarehouse/Stock Controller
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management
StatusCurrent
Appointed04 April 2022(17 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMs Jenny Stephen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameZoe Gwendoline Laura Beeson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleAccount Director
Correspondence Address4 Harriets Heights
Goldsmith Way
St Albans
Hertfordshire
AL3 5PL
Director NameMs Valerie Janet Carroll
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Harriets Heights
Goldsmith Way
St Albans
Hertfordshire
AL3 5PL
Secretary NameClare McGowan
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Harriets Heights
Goldsmith Way
St Albans
Hertfordshire
AL3 5PL
Director NameMr Paul William Adams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2014)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Harriet Heights Goldsmith Way
St Albans
Hertfordshire
AL3 5PL
Director NameMr Anthony John Coughlan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 04 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Secretary NameMrs Claire Margaret Magudia
NationalityBritish
StatusResigned
Appointed18 February 2009(4 years after company formation)
Appointment Duration4 years (resigned 27 February 2013)
RoleActuary
Correspondence AddressRumball Sedgwick
58 St Peters Street
St Albans
Hertfordshire
AL1 3HG
Secretary NameMr Anthony John Coughlan
StatusResigned
Appointed27 February 2012(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMrs Nicola Jane Mower
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Harriet Heights Goldsmith Way
St. Albans
Hertfordshire
AL3 5PL

Location

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

Financials

Year2012
Net Worth£8,357
Cash£5,142
Current Liabilities£920

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

19 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
7 October 2022Appointment of Ms Jenny Stephen as a director on 28 September 2022 (2 pages)
25 May 2022Secretary's details changed for Rumball Sedgwick on 20 May 2022 (1 page)
18 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 April 2022Termination of appointment of Anthony John Coughlan as a director on 4 April 2022 (1 page)
4 April 2022Termination of appointment of Anthony John Coughlan as a secretary on 4 April 2022 (1 page)
4 April 2022Appointment of Rumball Sedgwick as a secretary on 4 April 2022 (2 pages)
9 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
22 October 2021Appointment of Mr David Rutledge as a director on 13 October 2021 (2 pages)
17 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 March 2020Director's details changed for Mr Anthony John Coughlan on 27 March 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 February 2020Termination of appointment of Nicola Jane Mower as a director on 8 January 2020 (1 page)
24 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 May 2017Director's details changed for Ms Nicola Jane Day on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Ms Nicola Jane Day on 19 May 2017 (2 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 3 February 2016 no member list (3 pages)
2 March 2016Annual return made up to 3 February 2016 no member list (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 3 February 2015 no member list (3 pages)
13 February 2015Annual return made up to 3 February 2015 no member list (3 pages)
13 February 2015Annual return made up to 3 February 2015 no member list (3 pages)
22 October 2014Termination of appointment of Paul William Adams as a director on 28 August 2014 (1 page)
22 October 2014Appointment of Ms Nicola Jane Day as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Ms Nicola Jane Day as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Paul William Adams as a director on 28 August 2014 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 3 February 2014 no member list (3 pages)
25 February 2014Registered office address changed from Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 25 February 2014 (1 page)
25 February 2014Annual return made up to 3 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 3 February 2014 no member list (3 pages)
25 February 2014Registered office address changed from Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FF on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 25 February 2014 (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 3 February 2013 no member list (4 pages)
1 March 2013Annual return made up to 3 February 2013 no member list (4 pages)
1 March 2013Annual return made up to 3 February 2013 no member list (4 pages)
28 February 2013Appointment of Mr Anthony John Coughlan as a secretary (1 page)
28 February 2013Appointment of Mr Anthony John Coughlan as a secretary (1 page)
28 February 2013Termination of appointment of Claire Magudia as a secretary (1 page)
28 February 2013Termination of appointment of Claire Magudia as a secretary (1 page)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 3 February 2012 no member list (3 pages)
6 February 2012Annual return made up to 3 February 2012 no member list (3 pages)
6 February 2012Annual return made up to 3 February 2012 no member list (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 3 February 2011 no member list (3 pages)
3 February 2011Annual return made up to 3 February 2011 no member list (3 pages)
3 February 2011Annual return made up to 3 February 2011 no member list (3 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 March 2010Termination of appointment of Valerie Carroll as a director (1 page)
4 March 2010Termination of appointment of Valerie Carroll as a director (1 page)
18 February 2010Director's details changed for Mr Anthony John Coughlan on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
18 February 2010Secretary's details changed for Mrs Claire Margaret Magudia on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Mrs Claire Margaret Magudia on 18 February 2010 (1 page)
18 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Mr Paul William Adams on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Paul William Adams on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 no member list (4 pages)
18 February 2010Director's details changed for Valerie Janet Carroll on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Anthony John Coughlan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Valerie Janet Carroll on 18 February 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 February 2009Annual return made up to 03/02/09 (2 pages)
19 February 2009Annual return made up to 03/02/09 (2 pages)
18 February 2009Director appointed mr paul william adams (1 page)
18 February 2009Director appointed mr anthony john coughlan (1 page)
18 February 2009Secretary appointed mrs claire margaret magudia (1 page)
18 February 2009Director appointed mr paul william adams (1 page)
18 February 2009Secretary appointed mrs claire margaret magudia (1 page)
18 February 2009Director appointed mr anthony john coughlan (1 page)
17 February 2009Appointment terminated secretary clare mcgowan (1 page)
17 February 2009Appointment terminated secretary clare mcgowan (1 page)
12 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
12 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
4 April 2008Appointment terminated director zoe beeson (1 page)
4 April 2008Appointment terminated director zoe beeson (1 page)
4 March 2008Annual return made up to 03/02/08 (2 pages)
4 March 2008Annual return made up to 03/02/08 (2 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 February 2007Annual return made up to 03/02/07 (2 pages)
19 February 2007Annual return made up to 03/02/07 (2 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
22 September 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 September 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 April 2006Registered office changed on 03/04/06 from: ivy house 107 st peters street st albans hertfordshire AL1 3EW (1 page)
3 April 2006Registered office changed on 03/04/06 from: ivy house 107 st peters street st albans hertfordshire AL1 3EW (1 page)
3 April 2006Annual return made up to 03/02/06 (4 pages)
3 April 2006Annual return made up to 03/02/06 (4 pages)
3 February 2005Incorporation (31 pages)
3 February 2005Incorporation (31 pages)