Background WavePink WaveYellow Wave

CADWELL COURT MANAGEMENT (HITCHIN) LIMITED (01020144)

CADWELL COURT MANAGEMENT (HITCHIN) LIMITED (01020144) is an active UK company. incorporated on 9 August 1971. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. CADWELL COURT MANAGEMENT (HITCHIN) LIMITED has been registered for 54 years. Current directors include HARVEY, Richard Michael.

Company Number
01020144
Status
active
Type
ltd
Incorporated
9 August 1971
Age
54 years
Address
Provincial House, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Richard Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADWELL COURT MANAGEMENT (HITCHIN) LIMITED

CADWELL COURT MANAGEMENT (HITCHIN) LIMITED is an active company incorporated on 9 August 1971 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CADWELL COURT MANAGEMENT (HITCHIN) LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01020144

LTD Company

Age

54 Years

Incorporated 9 August 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Provincial House 3 Goldington Road Bedford, MK40 3JY,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 17 April 2020To: 30 December 2020
Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 3 January 2013To: 17 April 2020
Gem House, 1 Dunhams Lane Off Works Road Letchworth Garden City Hertfordshire SG6 1GL
From: 16 September 2010To: 3 January 2013
C/O Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP
From: 9 August 1971To: 16 September 2010
Timeline

8 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Aug 71
Director Left
Jan 10
Director Left
Sept 10
Director Left
Dec 11
Director Left
May 15
Director Joined
Jun 16
Director Left
Aug 25
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BEARD AND AYERS LIMITED

Active
3 Goldington Road, BedfordMK40 3JY
Corporate secretary
Appointed 01 Oct 2020

HARVEY, Richard Michael

Active
9 Cadwell Court, HitchinSG4 0AQ
Born November 1959
Director
Appointed 09 May 2007

DEAN, Susan Jutta

Resigned
4 Cadwell Court, HitchinSG4 0AQ
Secretary
Appointed 05 Apr 1996
Resigned 26 Jun 2003

EGLINGTON, Jacqueline Marie

Resigned
Cambridge Road, HitchinSG4 0JS
Secretary
Appointed 29 Sept 2003
Resigned 01 Aug 2010

THOMAS, Michelle

Resigned
7 Cadwell Court, HitchinSG4 0AQ
Secretary
Appointed N/A
Resigned 05 Apr 1996

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Corporate secretary
Appointed 13 Aug 2010
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 01 Oct 2020

DEAN, Susan Jutta

Resigned
4 Cadwell Court, HitchinSG4 0AQ
Born August 1959
Director
Appointed N/A
Resigned 26 Jun 2003

DYER, Margaret Florence

Resigned
16 Tilehouse Street, HitchinSG5 2DU
Born June 1954
Director
Appointed 29 Apr 1998
Resigned 23 Jul 2009

FLEMING, Terence

Resigned
5 Cadwell Lane, HitchinSG4 0AG
Director
Appointed N/A
Resigned 13 Dec 1993

FLEMING, Terry

Resigned
5 Cadwell Court, HitchinSG4 0AQ
Born November 1968
Director
Appointed 04 Dec 1991
Resigned 15 Feb 1994

GARWOOD, Richard

Resigned
13 Cadwell Court, HitchinSG4 0AQ
Born March 1951
Director
Appointed N/A
Resigned 16 Feb 2005

GINGELL, John Henry

Resigned
1 Clifton Fields, CliftonSG17 5QA
Born October 1949
Director
Appointed 03 Sept 2009
Resigned 06 May 2015

HART, Robert

Resigned
8 Cadwell Court, HitchinSG4 0AQ
Born January 1958
Director
Appointed N/A
Resigned 29 Sept 2003

HART, Yvonne

Resigned
8 Cadwell Court, HitchinSG4 0AQ
Born July 1961
Director
Appointed N/A
Resigned 29 Sept 2003

MIAH, Penelope Elizabeth

Resigned
35 Wymondley Road, HitchinSG4 9PN
Born November 1960
Director
Appointed 12 Aug 2008
Resigned 01 Oct 2025

OMEROD, Percy Edward

Resigned
12 Cadwell Court, HitchinSG4 0AQ
Born March 1928
Director
Appointed N/A
Resigned 04 Dec 1991

ORMEROD, Percy Edward

Resigned
Cadwell Lane, HitchinSG4 0AQ
Born March 1928
Director
Appointed 23 Jul 2009
Resigned 06 Dec 2011

PEASE, Richard John

Resigned
16 Cadwell Court, HitchinSG4 0AQ
Born February 1954
Director
Appointed N/A
Resigned 15 Jul 1999

PILL, Kristopher Anthony

Resigned
5 Cadwell Court, HitchinSG4 0AQ
Born November 1970
Director
Appointed 29 Sept 2003
Resigned 11 Nov 2005

SANDERS, Maria

Resigned
Cadwell Lane, HitchinSG4 0AQ
Born May 1984
Director
Appointed 29 Jun 2016
Resigned 19 Aug 2025

THOMSON, Benjamin Samuel

Resigned
6 Cadwell Court, HitchinSG4 0AQ
Born June 1979
Director
Appointed 09 May 2007
Resigned 10 Sept 2010

WILSON, George Nigel

Resigned
16 Cadwell Court, HitchinSG4 0AQ
Born October 1959
Director
Appointed 16 Feb 2005
Resigned 12 Aug 2008
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 December 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
1 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Resolution
24 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Resolution
1 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
5 February 1995
287Change of Registered Office
Legacy
5 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
5 April 1991
363aAnnual Return
Legacy
21 May 1990
287Change of Registered Office
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
288288
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
28 October 1987
288288
Legacy
7 February 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 February 1986
AAAnnual Accounts
Legacy
19 February 1986
363363
Legacy
19 February 1986
288288
Incorporation Company
9 August 1971
NEWINCIncorporation