Background WavePink WaveYellow Wave

CYGNET COURT MANAGEMENT COMPANY LIMITED (05964443)

CYGNET COURT MANAGEMENT COMPANY LIMITED (05964443) is an active UK company. incorporated on 12 October 2006. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CYGNET COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include FREEMAN, Paul Anthony, WHITTON, Simon Jack William, CORPORATE TRADING COMPANIES SECRETARIES LIMITED.

Company Number
05964443
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
Spark Accountants 10 Wrens Court, Sutton Coldfield, B72 1SY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FREEMAN, Paul Anthony, WHITTON, Simon Jack William, CORPORATE TRADING COMPANIES SECRETARIES LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET COURT MANAGEMENT COMPANY LIMITED

CYGNET COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CYGNET COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05964443

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Spark Accountants 10 Wrens Court 48 Victoria Road Sutton Coldfield, B72 1SY,

Previous Addresses

10 Spark Accountants,10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England
From: 2 November 2020To: 2 November 2020
C/O Burnell & Co. 10 Wrens Court 48 Victoria Road Sutton Coldfield West Midlands B72 1SY England
From: 27 April 2016To: 2 November 2020
C/O Grant Thornton Uk Llp Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT
From: 8 July 2013To: 27 April 2016
Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT United Kingdom
From: 9 July 2012To: 8 July 2013
Enterprise House 115 Edmund Street Birmingham West Midlands B3 2HJ
From: 17 February 2010To: 9 July 2012
Charterhouse Legge Street Birmingham West Midlands B4 7EU
From: 12 October 2006To: 17 February 2010
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 14
Director Left
Nov 14
Director Joined
Nov 14
Owner Exit
Nov 20
Director Joined
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FREEMAN, Paul Anthony

Active
Witney Road, PooleBH17 0GJ
Born November 1960
Director
Appointed 01 Nov 2010

WHITTON, Simon Jack William

Active
10 Wrens Court, Sutton ColdfieldB72 1SY
Born August 1978
Director
Appointed 23 Oct 2025

CORPORATE TRADING COMPANIES SECRETARIES LIMITED

Active
Euston Road, LondonNW1 3BG
Corporate director
Appointed 09 Jul 2014

EDWARD, Glyn Kevin

Resigned
Holmes Chapel Road, CongletonCW12 4SP
Secretary
Appointed 12 Oct 2006
Resigned 01 Nov 2010

BLAKE, David James

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born April 1981
Director
Appointed 17 Jul 2012
Resigned 11 Jul 2014

BROWN, Dean Matthew

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born May 1980
Director
Appointed 12 Jul 2012
Resigned 08 Jan 2014

GLADMAN, David John

Resigned
Crossfields Farm Crossfields Lane, CongletonCW12 3BL
Born November 1955
Director
Appointed 12 Oct 2006
Resigned 01 Nov 2010

SHEPHERD, Jonathan Mark Stansfield

Resigned
Foxcovert Farm, SandbachCW11 1RD
Born March 1957
Director
Appointed 12 Oct 2006
Resigned 01 Nov 2010

Persons with significant control

2

1 Active
1 Ceased
Witney Road, PooleBH17 0GJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NW

Nature of Control

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

Filing History

65

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Corporate Director Company With Change Date
5 November 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 November 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Move Registers To Sail Company
7 January 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Sail Address Company With Old Address
25 November 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
25 September 2007
287Change of Registered Office
Legacy
31 May 2007
88(2)R88(2)R
Incorporation Company
12 October 2006
NEWINCIncorporation