Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THEOBALD COURT MANAGEMENT COMPANY LIMITED
Company Information for

THEOBALD COURT MANAGEMENT COMPANY LIMITED

STERLING ASSOCIATES, 5 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN,
Company Registration Number
02218590
Private Limited Company
Active

Company Overview

About Theobald Court Management Company Ltd
THEOBALD COURT MANAGEMENT COMPANY LIMITED was founded on 1988-02-08 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Theobald Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THEOBALD COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
STERLING ASSOCIATES
5 THEOBALD COURT
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4RN
Other companies in WD6
 
Filing Information
Company Number 02218590
Company ID Number 02218590
Date formed 1988-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEOBALD COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THEOBALD COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAYENDRA JANARDEN VED
Company Secretary 2015-05-01
CHRISTOPHER PATRICK DEAN
Director 2007-02-20
BERNARD GORDON
Director 2007-02-20
KENNETH STANLEY HERBERT
Director 1993-08-12
JOHN ANTHONY DOUGLAS HOLT
Director 2009-04-01
HENRY SMEE
Director 2001-10-04
JAYENDRA JANARDAN VED
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG COVERMAN
Director 2007-02-20 2015-05-11
CRAIG COVERMAN
Company Secretary 2007-08-29 2015-04-30
JOHN ANTHONY DOUGLAS HOLT
Director 1993-08-12 2007-09-01
HENRY SMEE
Company Secretary 2001-10-04 2007-08-01
JOHN DORRINGTON APTHORP
Director 1993-08-12 2006-12-12
DAVID WILLIAM NORRIS
Director 2001-10-04 2006-08-12
ANGELA SMITH MORRIS
Director 2000-10-25 2001-10-04
PHILIP CHARLES BOND
Company Secretary 1999-11-05 2001-02-28
PHILIP CHARLES BOND
Director 1999-11-05 2001-02-28
COLIN EUSTACE
Director 1993-06-10 2000-10-25
SINCLAIR SHEPHERD STEWART
Director 1993-08-12 2000-10-25
COLIN WILLIAM PIPER
Company Secretary 1993-08-12 1999-11-05
COLIN WILLIAM PIPER
Director 1993-08-12 1999-11-05
LEE ALAN FULLER
Company Secretary 1990-11-21 1993-06-10
MARK ANDREW CARROLL
Director 1990-11-21 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PATRICK DEAN DENTAL EXPERT WITNESS SERVICES LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
CHRISTOPHER PATRICK DEAN DENTAL LAW CHAMBERS LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
CHRISTOPHER PATRICK DEAN THE DENTAL LAW PARTNERSHIP SOLICITORS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
CHRISTOPHER PATRICK DEAN THE DENTAL LAW COMPANY LIMITED Director 2001-01-02 CURRENT 2000-11-28 Active
BERNARD GORDON PRINTED SYSTEMS LIMITED Director 2000-02-09 CURRENT 2000-01-31 Active
KENNETH STANLEY HERBERT LORANE COURT RTM COMPANY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
KENNETH STANLEY HERBERT HOLYROOD COURT MANAGEMENT LIMITED Director 2008-12-03 CURRENT 1985-11-22 Active
JOHN ANTHONY DOUGLAS HOLT CANFIELD PROPERTIES LIMITED Director 2000-09-19 CURRENT 2000-07-04 Liquidation
JOHN ANTHONY DOUGLAS HOLT ST. MICHAELS (BLETCHLEY) LIMITED Director 1994-03-19 CURRENT 1993-03-19 Dissolved 2014-11-25
HENRY SMEE HENRY SMEE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
JAYENDRA JANARDAN VED ELSTREE, BOREHAMWOOD AND DISTRICT COMMUNITY ASSOCIATION Director 2018-07-03 CURRENT 2004-06-24 Active
JAYENDRA JANARDAN VED WISHBAY LIMITED Director 2016-04-05 CURRENT 2016-02-17 Active - Proposal to Strike off
JAYENDRA JANARDAN VED NEXBELL LIMITED Director 2015-01-12 CURRENT 2014-09-16 Active
JAYENDRA JANARDAN VED NEVITEK LIMITED Director 2013-08-23 CURRENT 2013-07-22 Dissolved 2016-11-29
JAYENDRA JANARDAN VED A U CHAUHAN LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active - Proposal to Strike off
JAYENDRA JANARDAN VED SACA NOMINEES LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
JAYENDRA JANARDAN VED SACA LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAYENDRA JANARDAN VED HAYMILL ESTATES LTD Director 2004-07-06 CURRENT 2004-07-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-05Director's details changed for Ms Heather Holt on 2024-01-05
2023-09-20CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-08-10APPOINTMENT TERMINATED, DIRECTOR BERNARD GORDON
2023-08-10APPOINTMENT TERMINATED, DIRECTOR KENNETH STANLEY HERBERT
2023-08-10DIRECTOR APPOINTED MR RAYMOND PAUL GORDON
2023-08-10DIRECTOR APPOINTED MR JULIAN MATTHEW SPALTER
2023-08-10DIRECTOR APPOINTED MR BENJAMIN KONOPINSKI
2023-08-10DIRECTOR APPOINTED MS HEATHER HOLT
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOUGLAS HOLT
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-01-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-03-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 7
2015-09-18AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM C/O Eutopia 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN
2015-06-06AP01DIRECTOR APPOINTED MR JAYENDRA JANARDAN VED
2015-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COVERMAN
2015-05-06TM02Termination of appointment of Craig Coverman on 2015-04-30
2015-05-06AP03Appointment of Mr Jayendra Janarden Ved as company secretary on 2015-05-01
2014-10-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-03AR0121/08/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23LATEST SOC23/08/13 STATEMENT OF CAPITAL;GBP 7
2013-08-23AR0121/08/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0121/08/12 ANNUAL RETURN FULL LIST
2012-04-12AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-06AR0121/08/11 ANNUAL RETURN FULL LIST
2011-03-09AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY SMEE / 25/04/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DOUGLAS HOLT / 25/04/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COVERMAN / 25/05/2010
2010-05-26AA31/07/09 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-05-08AA31/07/08 TOTAL EXEMPTION FULL
2009-04-06288aDIRECTOR APPOINTED JOHN ANTHONY DOUGLAS HOLT
2008-10-23363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOLT
2008-05-07AA31/07/07 TOTAL EXEMPTION FULL
2007-10-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-05363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-09-26288aNEW SECRETARY APPOINTED
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-09-25363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-15363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-14363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-09-14363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 7 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2002-09-11363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-06363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-28363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS; AMEND
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-15288bDIRECTOR RESIGNED
2001-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-15288bDIRECTOR RESIGNED
2000-10-19363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-01363aRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS; AMEND
1999-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-25363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-13363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-28363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-05-09AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-24363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1996-04-13AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-13363sRETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THEOBALD COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THEOBALD COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEOBALD COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-08-01 £ 300
Creditors Due Within One Year 2011-08-01 £ 300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THEOBALD COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 7
Called Up Share Capital 2011-08-01 £ 7
Cash Bank In Hand 2012-08-01 £ 911
Cash Bank In Hand 2011-08-01 £ 906
Current Assets 2012-08-01 £ 2,165
Current Assets 2011-08-01 £ 906
Debtors 2012-08-01 £ 1,254
Shareholder Funds 2012-08-01 £ 1,865
Shareholder Funds 2011-08-01 £ 606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THEOBALD COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEOBALD COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THEOBALD COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEOBALD COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THEOBALD COURT MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THEOBALD COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEOBALD COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THEOBALD COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.