Background WavePink WaveYellow Wave

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED (05436394)

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED (05436394) is an active UK company. incorporated on 26 April 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CONWAY, Benjamin.

Company Number
05436394
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED

CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CABLE HOUSE COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05436394

LTD Company

Age

20 Years

Incorporated 26 April 2005

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 13 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 29 September 2022To: 25 March 2025
Melbury House 34 Southborough Road Bickley Kent BR1 2EB
From: 11 November 2011To: 29 September 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 11 November 2011
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 26 April 2005To: 6 October 2010
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Nov 10
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Aug 22
Director Joined
Sept 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 22 Aug 2022

CONWAY, Benjamin

Active
London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 29 Sept 2022

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 25 Jul 2006
Resigned 01 Jul 2007

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 26 Apr 2005
Resigned 25 Jul 2006

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 27 Sept 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 Apr 2005
Resigned 26 Apr 2005

BOND, John David

Resigned
11 Cable House Court, WokingGU21 4HA
Born December 1922
Director
Appointed 25 Jul 2006
Resigned 23 Sept 2009

COCHRANE, Matthew James

Resigned
34 Southborough Road, BickleyBR1 2EB
Born April 1990
Director
Appointed 20 Aug 2020
Resigned 08 Aug 2022

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 26 Apr 2005
Resigned 13 Oct 2006

FULHAM, Sue

Resigned
18 Loop Road, WokingGU22 9BQ
Born March 1956
Director
Appointed 25 Jul 2006
Resigned 23 Nov 2007

HARRIS, Andrew George Shaw

Resigned
Court, WokingGU21 4HA
Born May 1984
Director
Appointed 09 Nov 2010
Resigned 20 Aug 2020

MILLER, Terence John

Resigned
Oak Timbers 185 Silverdale Avenue, Walton On ThamesKT12 1EL
Born June 1943
Director
Appointed 25 Jul 2006
Resigned 23 Sept 2009

NELSON, Christopher Ross

Resigned
12 Cable House Court, WokingGU21 4HA
Born February 1979
Director
Appointed 01 Jan 2007
Resigned 10 Sept 2008

PORTER, David

Resigned
Cable House Court, WokingGU21 4HA
Born March 1937
Director
Appointed 29 Aug 2007
Resigned 04 Sept 2014

RENAUDON-SMITH, Emma Victoria

Resigned
Cable House Court, WokingGU21 4AY
Born March 1980
Director
Appointed 15 Nov 2008
Resigned 24 Nov 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 Apr 2005
Resigned 26 Apr 2005
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
26 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
225Change of Accounting Reference Date
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation