Background WavePink WaveYellow Wave

ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED (03438383)

ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED (03438383) is an active UK company. incorporated on 23 September 1997. with registered office in Buckinghamshire. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED has been registered for 28 years. Current directors include EDWARDS, Stephen Cross, Dr, EDWARDS, Zoe Elizabeth Claire, LAFORIE, Alexandra and 2 others.

Company Number
03438383
Status
active
Type
ltd
Incorporated
23 September 1997
Age
28 years
Address
Cedar Lodge, St. Huberts Lane, Buckinghamshire, SL9 7BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Stephen Cross, Dr, EDWARDS, Zoe Elizabeth Claire, LAFORIE, Alexandra, MARSH, Peter James, TRES, Jessica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED

ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 23 September 1997 with the registered office located in Buckinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03438383

LTD Company

Age

28 Years

Incorporated 23 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Cedar Lodge, St. Huberts Lane Gerrards Cross Buckinghamshire, SL9 7BP,

Timeline

8 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

MARSH, Jennifer Elizabeth

Active
Cedar Lodge, Gerrards CrossSL9 7BP
Secretary
Appointed 15 Nov 2007

EDWARDS, Stephen Cross, Dr

Active
St. Huberts Lane, Gerrards CrossSL9 7BP
Born September 1968
Director
Appointed 04 Oct 2008

EDWARDS, Zoe Elizabeth Claire

Active
St. Huberts Lane, Gerrards CrossSL9 7BP
Born September 1968
Director
Appointed 04 Oct 2008

LAFORIE, Alexandra

Active
Acorn Lodge, Gerrards CrossSL9 7BP
Born January 1974
Director
Appointed 02 Feb 2007

MARSH, Peter James

Active
Cedar Lodge, Gerrards CrossSL9 7BP
Born June 1956
Director
Appointed 23 Apr 1999

TRES, Jessica

Active
St. Huberts Lane, Gerrards CrossSL9 7BP
Born May 1966
Director
Appointed 01 Feb 2025

ABBOTT, Angela Susan

Resigned
Badger Hall, Gerrards CrossSL9 7BP
Secretary
Appointed 02 Feb 2007
Resigned 15 Nov 2007

HENDERSON, Claire Frances Henderson

Resigned
Mulberry Lodge, Gerrards CrossSL9 7BP
Secretary
Appointed 21 Jul 2003
Resigned 02 Feb 2007

LIDDELL, Christopher John

Resigned
Bramble Barn, AlfrickWR6 5HD
Secretary
Appointed 23 Sept 1997
Resigned 23 Apr 1999

NEWBY, Giles

Resigned
Mulberry Lodge, Gerrards CrossSL9 7BP
Secretary
Appointed 23 Apr 1999
Resigned 30 Sept 2002

WALSH, Wilfred Thomas

Resigned
Acorn Lodge, Gerrards CrossSL9 7BP
Secretary
Appointed 01 Oct 2002
Resigned 10 Mar 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Sept 1997
Resigned 23 Sept 1997

ABBOTT, Paul Gordon

Resigned
Badger Hall, Gerrards CrossSL9 7BP
Born July 1968
Director
Appointed 23 Apr 1999
Resigned 15 Dec 2007

ADKINS, Joanna Rebecca

Resigned
Acorn Lodge, Gerrards CrossSL9 7BP
Born November 1961
Director
Appointed 01 Oct 2003
Resigned 03 Nov 2006

DURDEN, Jonathan Neil

Resigned
St. Huberts Lane, Gerrards CrossSL9 7BP
Born October 1957
Director
Appointed 04 Oct 2008
Resigned 22 Oct 2012

EVANS, John Glyn

Resigned
Fleurfields Beachside Cottages, JerseyJE3 9BT
Born February 1934
Director
Appointed 23 Sept 1997
Resigned 23 Apr 1999

HENDERSON, Claire Frances Henderson

Resigned
Mulberry Lodge, Gerrards CrossSL9 7BP
Born September 1960
Director
Appointed 01 Oct 2002
Resigned 02 Feb 2007

NEWBY, Giles

Resigned
Mulberry Lodge, Gerrards CrossSL9 7BP
Born October 1960
Director
Appointed 23 Apr 1999
Resigned 30 Sept 2002

PEAL, Caroline Rosemary

Resigned
St. Huberts Lane, Gerrards CrossSL9 7BP
Born October 1966
Director
Appointed 04 Oct 2008
Resigned 22 Oct 2012

ROWAN, Deborah Sonoko Eldeshain

Resigned
St. Huberts Lane, Gerrards CrossSL9 7BP
Born July 1987
Director
Appointed 26 Nov 2012
Resigned 31 Jan 2025

ROWAN, Nicholas Leslie Leacroft

Resigned
St. Huberts Lane, Gerrards CrossSL9 7BP
Born April 1983
Director
Appointed 26 Nov 2012
Resigned 31 Jan 2025

WALSH, Wilfred Thomas

Resigned
Acorn Lodge, Gerrards CrossSL9 7BP
Born June 1962
Director
Appointed 23 Apr 1999
Resigned 30 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 1997
Resigned 23 Sept 1997
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Termination Director Company With Name
25 November 2012
TM01Termination of Director
Termination Director Company With Name
25 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288cChange of Particulars
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
28 July 2003
287Change of Registered Office
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
287Change of Registered Office
Gazette Notice Compulsary
7 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
88(2)R88(2)R
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Incorporation Company
23 September 1997
NEWINCIncorporation