Background WavePink WaveYellow Wave

CABLE COURT MANAGEMENT LIMITED (03757039)

CABLE COURT MANAGEMENT LIMITED (03757039) is an active UK company. incorporated on 21 April 1999. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CABLE COURT MANAGEMENT LIMITED has been registered for 26 years. Current directors include SHEPPARD, Francesca Clare.

Company Number
03757039
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
7 Heath Green, Leighton Buzzard, LU7 0AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEPPARD, Francesca Clare
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE COURT MANAGEMENT LIMITED

CABLE COURT MANAGEMENT LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CABLE COURT MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03757039

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

7 Heath Green Heath And Reach Leighton Buzzard, LU7 0AB,

Previous Addresses

Dominic and Co Unit 3 Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom
From: 3 September 2024To: 8 September 2025
Dominic & Co Accountants Ltd Level One Basecamp Liverpool 49 Jamaica Street Liverpool Merseyside L1 0AH United Kingdom
From: 5 August 2024To: 3 September 2024
Unit 3 First Floor Connect Business Village Derby Road Liverpool Merseyside L5 9PR United Kingdom
From: 4 April 2024To: 5 August 2024
Williams and Co Pelican House 119C Eastbank Street Southport Merseyside PR8 1DQ England
From: 5 May 2023To: 4 April 2024
Rosehill House, Pygons Hill Lane Lydiate Liverpool Merseyside L31 4JF
From: 21 April 1999To: 5 May 2023
Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Dec 13
Director Joined
Apr 24
Director Left
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHEPPARD, Francesca Clare

Active
Heath Green, Leighton BuzzardLU7 0AB
Born November 1965
Director
Appointed 21 Apr 1999

SHEPPARD, Francesca Clare

Resigned
Heath Green, Leighton BuzzardLU7 0AB
Secretary
Appointed 21 Apr 1999
Resigned 11 Dec 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

SHEPPARD, Fergus

Resigned
Heath Green, Leighton BuzzardLU7 0AB
Born July 1965
Director
Appointed 21 Apr 1999
Resigned 11 Dec 2013

SHPANARSKAYA, Oxana

Resigned
Heath Green, Leighton BuzzardLU7 0AB
Born July 1973
Director
Appointed 18 Apr 2024
Resigned 13 Oct 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

2

Mrs Francesca Clare Sheppard

Active
Heath Green, Leighton BuzzardLU7 0AB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Fergus Sheppard

Active
Heath Green, Leighton BuzzardLU7 0AB
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation