Background WavePink WaveYellow Wave

THEOBALD COURT MANAGEMENT COMPANY LIMITED (02218590)

THEOBALD COURT MANAGEMENT COMPANY LIMITED (02218590) is an active UK company. incorporated on 8 February 1988. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. THEOBALD COURT MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include DEAN, Christopher Patrick, FINN, Scott, GORDON, Raymond Paul and 4 others.

Company Number
02218590
Status
active
Type
ltd
Incorporated
8 February 1988
Age
38 years
Address
5 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Christopher Patrick, FINN, Scott, GORDON, Raymond Paul, HOLT, Heather Margaret, KONOPINSKI, Benjamin Henry, SPALTER, Julian Matthew, VED, Jayendra Janardan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEOBALD COURT MANAGEMENT COMPANY LIMITED

THEOBALD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 1988 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THEOBALD COURT MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02218590

LTD Company

Age

38 Years

Incorporated 8 February 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 24 December 2025 (3 months 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

PATCAN RESIDENTS COMPANY LIMITED
From: 8 February 1988To: 8 April 1988
Contact
Address

5 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Previous Addresses

C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN
From: 8 February 1988To: 8 June 2015
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

VED, Jayendra Janarden

Active
Theobald Court, BorehamwoodWD6 4RN
Secretary
Appointed 01 May 2015

DEAN, Christopher Patrick

Active
Theobald Court, BorehamwoodWD6 4RN
Born March 1964
Director
Appointed 20 Feb 2007

FINN, Scott

Active
Theobald Court, BorehamwoodWD6 4RN
Born October 1985
Director
Appointed 30 Jun 2025

GORDON, Raymond Paul

Active
Theobald Court, BorehamwoodWD6 4RN
Born August 1967
Director
Appointed 09 Aug 2023

HOLT, Heather Margaret

Active
Theobald Court, BorehamwoodWD6 4RN
Born September 1954
Director
Appointed 09 Aug 2023

KONOPINSKI, Benjamin Henry

Active
Theobald Court, BorehamwoodWD6 4RN
Born October 1975
Director
Appointed 09 Aug 2023

SPALTER, Julian Matthew

Active
Theobald Court, BorehamwoodWD6 4RN
Born December 1965
Director
Appointed 09 Aug 2023

VED, Jayendra Janardan

Active
Theobald Court, BorehamwoodWD6 4RN
Born August 1962
Director
Appointed 11 May 2015

BOND, Philip Charles

Resigned
Highview House, KimboltonPE18 0LB
Secretary
Appointed 05 Nov 1999
Resigned 28 Feb 2001

COVERMAN, Craig

Resigned
52 Aldenham Avenue, RadlettWD7 8HY
Secretary
Appointed 29 Aug 2007
Resigned 30 Apr 2015

FULLER, Lee Alan

Resigned
139 Kempton Road, LondonE6 2NF
Secretary
Appointed N/A
Resigned 10 Jun 1993

PIPER, Colin William

Resigned
Little Turret, Iver HeathSL0 0LQ
Secretary
Appointed 12 Aug 1993
Resigned 05 Nov 1999

SMEE, Henry

Resigned
33 Chandos Avenue, LondonN20 9ED
Secretary
Appointed 04 Oct 2001
Resigned 01 Aug 2007

APTHORP, John Dorrington

Resigned
The Field House Farm, RadlettW77 8EJ
Born April 1935
Director
Appointed 12 Aug 1993
Resigned 12 Dec 2006

BOND, Philip Charles

Resigned
Highview House, KimboltonPE18 0LB
Born July 1948
Director
Appointed 05 Nov 1999
Resigned 28 Feb 2001

CARROLL, Mark Andrew

Resigned
29 Hyde Park Gardens Mews, LondonW2 2NX
Born February 1955
Director
Appointed N/A
Resigned 10 Jun 1993

COVERMAN, Craig

Resigned
52 Aldenham Avenue, RadlettWD7 8HY
Born April 1965
Director
Appointed 20 Feb 2007
Resigned 11 May 2015

EUSTACE, Colin

Resigned
Pheasant Lodge, BerkhamstedHP4 2QF
Born February 1952
Director
Appointed 10 Jun 1993
Resigned 25 Oct 2000

GORDON, Bernard

Resigned
2 Glendale Avenue, EdgwareHA8 8HG
Born February 1942
Director
Appointed 20 Feb 2007
Resigned 09 Aug 2023

HERBERT, Kenneth Stanley

Resigned
Organ Hall Cottages, RadlettWD7 7LU
Born March 1944
Director
Appointed 12 Aug 1993
Resigned 09 Aug 2023

HOLT, John Anthony Douglas

Resigned
16 Church Street, Bishops CastleSY9 5AA
Born May 1942
Director
Appointed 01 Apr 2009
Resigned 06 Oct 2020

HOLT, John Anthony Douglas

Resigned
Kingsbury Manor, St AlbansAL3 4SE
Born May 1942
Director
Appointed 12 Aug 1993
Resigned 01 Sept 2007

MORRIS, Angela Smith

Resigned
14 Moor Lane, WokingGU22 9QY
Born November 1963
Director
Appointed 25 Oct 2000
Resigned 04 Oct 2001

NORRIS, David William

Resigned
25 Mandeville Road, HertfordSG13 8JQ
Born October 1958
Director
Appointed 04 Oct 2001
Resigned 12 Aug 2006

PIPER, Colin William

Resigned
Little Turret, Iver HeathSL0 0LQ
Born September 1945
Director
Appointed 12 Aug 1993
Resigned 05 Nov 1999

SMEE, Henry

Resigned
33 Chandos Avenue, LondonN20 9ED
Born June 1952
Director
Appointed 04 Oct 2001
Resigned 30 Jun 2025

STEWART, Sinclair Shepherd

Resigned
2 Mornington New Road, WelwynAL6 0AJ
Born March 1938
Director
Appointed 12 Aug 1993
Resigned 25 Oct 2000
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
287Change of Registered Office
Auditors Resignation Company
27 June 1993
AUDAUD
Legacy
20 November 1992
363b363b
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
11 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
16 January 1991
288288
Legacy
25 May 1990
225(1)225(1)
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
12 April 1989
288288
Legacy
17 May 1988
123Notice of Increase in Nominal Capital
Resolution
17 May 1988
RESOLUTIONSResolutions
Resolution
17 May 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
122122
Resolution
4 May 1988
RESOLUTIONSResolutions
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1988
287Change of Registered Office
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Incorporation Company
8 February 1988
NEWINCIncorporation