Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERRINGSWELL RESIDENTS CO. LTD.
Company Information for

HERRINGSWELL RESIDENTS CO. LTD.

2 HILLS ROAD, CAMBRIDGE, CB2 1JP,
Company Registration Number
05606172
Private Limited Company
Active

Company Overview

About Herringswell Residents Co. Ltd.
HERRINGSWELL RESIDENTS CO. LTD. was founded on 2005-10-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Herringswell Residents Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERRINGSWELL RESIDENTS CO. LTD.
 
Legal Registered Office
2 HILLS ROAD
CAMBRIDGE
CB2 1JP
Other companies in CB2
 
Filing Information
Company Number 05606172
Company ID Number 05606172
Date formed 2005-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:41:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERRINGSWELL RESIDENTS CO. LTD.
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 HERRINGSWELL RESIDENTS CO. LTD.

Current Directors
Officer Role Date Appointed
ENCORE LEGAL AND SURVEYING LIMITED
Company Secretary 2011-05-09
DANIEL PAUL BRIDGES
Director 2017-09-05
CITY & COUNTRY RESIDENTIAL LTD
Director 2005-10-28
ANDREW EDWARD CLARK
Director 2018-03-29
PHILIP FREDERICK ELLICK
Director 2011-01-28
DAVID CHARLES MACNAGHTEN
Director 2017-09-05
ANDREW SARGEANT
Director 2007-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER PAIGE YEATES
Director 2011-06-01 2017-02-28
DANIEL PAUL BRIDGES
Director 2010-01-01 2017-02-16
JOHN PATRICK EVANS
Director 2016-01-25 2016-11-17
DAVID WALTER HOLT
Director 2013-08-05 2015-07-20
DAVID WALTER HOLT
Director 2010-01-01 2015-07-20
GEOFFREY ROBERT YEATES
Director 2010-01-21 2011-05-31
ENCORE ESTATE MANAGEMENT LTD
Company Secretary 2009-04-28 2011-05-09
RUMBALL SEDGWICK
Company Secretary 2007-12-01 2009-04-16
ANDREW IAN SARGEANT
Company Secretary 2006-01-06 2007-12-01
RICHARD CHARLES BECKETT
Company Secretary 2005-10-28 2006-01-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-10-28 2005-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 2005-10-28 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENCORE LEGAL AND SURVEYING LIMITED THE MARLBOROUGH (NOTTINGHAM) LIMITED Company Secretary 2012-05-01 CURRENT 2001-04-24 Active
ENCORE LEGAL AND SURVEYING LIMITED DE LACEY HEIGHTS RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-10 CURRENT 2003-06-13 Active
ENCORE LEGAL AND SURVEYING LIMITED NEWBERRY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-28 CURRENT 1998-09-30 Active
ENCORE LEGAL AND SURVEYING LIMITED ADAMS PLACE MANAGEMENT COMPANY (NO.3) LIMITED Company Secretary 2011-10-28 CURRENT 2003-12-02 Active
ENCORE LEGAL AND SURVEYING LIMITED MARKET RISE MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2002-09-20 Active
ENCORE LEGAL AND SURVEYING LIMITED HUMBERSTONE RESIDENTS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2006-12-13 Active
ENCORE LEGAL AND SURVEYING LIMITED OADBY MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2005-02-05 Active
ENCORE LEGAL AND SURVEYING LIMITED THE PLACE (LINFORD LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2008-04-25 Active
ENCORE LEGAL AND SURVEYING LIMITED THE COPSE (MAWSLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2008-09-15 Active
ENCORE LEGAL AND SURVEYING LIMITED DIGBY AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-23 CURRENT 2003-01-31 Active
ENCORE LEGAL AND SURVEYING LIMITED THE BROOMHILL PARK (HUCKNALL) MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-19 CURRENT 2008-08-26 Active
ENCORE LEGAL AND SURVEYING LIMITED CHELWOOD DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-06 CURRENT 2003-07-31 Active
ENCORE LEGAL AND SURVEYING LIMITED OLD STRATFORD (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-20 CURRENT 2005-06-02 Active
CITY & COUNTRY RESIDENTIAL LTD SUNDRIDGE PARK MANSION RESIDENTS COMPANY LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
CITY & COUNTRY RESIDENTIAL LTD EDWARD VII ESTATE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
CITY & COUNTRY RESIDENTIAL LTD OLD ST MICHAELS (BRAINTREE) LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
CITY & COUNTRY RESIDENTIAL LTD BALLS PARK RESIDENTS COMPANY LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
CITY & COUNTRY RESIDENTIAL LTD CITY & COUNTRY HOMES LIMITED Director 2002-12-01 CURRENT 1999-10-29 Active
PHILIP FREDERICK ELLICK DRENL LIMITED Director 2014-09-25 CURRENT 2012-12-17 Active - Proposal to Strike off
ANDREW SARGEANT BALLS PARK MANSION MANAGEMENT COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
ANDREW SARGEANT EDWARD VII ESTATES LTD Director 2009-12-07 CURRENT 2007-07-26 Active
ANDREW SARGEANT OLD ST MICHAELS (BRAINTREE) LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ANDREW SARGEANT THE GALLERIES RESIDENTS (WARLEY) LIMITED Director 2007-11-12 CURRENT 2005-02-09 Active

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
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL BRIDGES
2023-10-25Change of details for City & Country Residential Limited as a person with significant control on 2023-10-25
2023-01-26DIRECTOR APPOINTED MR HUW JOHN LIDDELL
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MARNER
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MARNER
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR SIMON JOHN MARNER
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SARGEANT
2019-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-07TM02Termination of appointment of Encore Legal and Surveying Limited on 2019-02-07
2019-02-07AP04Appointment of Epmg Legal Limited as company secretary on 2019-02-07
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR ANDREW EDWARD CLARK
2018-02-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR DANIEL PAUL BRIDGES
2017-10-03AP01DIRECTOR APPOINTED MR DAVID CHARLES MACNAGHTEN
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PAIGE YEATES
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL BRIDGES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK EVANS
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 53
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-02-26AP01DIRECTOR APPOINTED MR JOHN PATRICK EVANS
2016-02-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 53
2015-11-23AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER HOLT
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER HOLT
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 53
2014-11-25AR0128/10/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 53
2013-10-28AR0128/10/13 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED DAVID WALTER HOLT
2013-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-21AR0128/10/12 FULL LIST
2012-07-10AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-17RP04SECOND FILING WITH MUD 28/10/11 FOR FORM AR01
2012-01-17ANNOTATIONClarification
2011-12-14AR0128/10/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED JENNIFER PAIGE YEATES
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY YEATES
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY ENCORE ESTATE MANAGEMENT LTD
2011-05-09AP04CORPORATE SECRETARY APPOINTED ENCORE LEGAL & SURVEYING LIMITED
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-07AP01DIRECTOR APPOINTED PHILIP FREDERICK ELLICK
2010-11-04AR0128/10/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-11AP01DIRECTOR APPOINTED DANIEL PAUL BRIDGES
2010-01-26AP01DIRECTOR APPOINTED GEOFFREY ROBERT YEATES
2010-01-18AP01DIRECTOR APPOINTED DAVID WALTER HOLT
2009-11-23AR0128/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SARGEANT / 01/10/2009
2009-11-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY & COUNTRY RESIDENTIAL LTD / 01/10/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENCORE ESTATE MANAGEMENT LTD / 01/10/2009
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM ENCORE ESTATE MANAGEMENT LTD 2A ROCK ROAD CAMBRIDGE CAMBS CB1 7UF
2009-06-03288aSECRETARY APPOINTED ENCORE ESTATE MANAGEMENT LTD
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM RUMBALL SEDGWICK 58 ST PETERS STREET ST ALBANS HERTS AL1 3LG
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY RUMBALL SEDGWICK
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-08-06AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: BENTFIELD PLACE, BENTFIELD ROAD STANSTED MOUNTFITCHET ESSEX CM24 8HL
2007-11-12363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-16363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-03-14225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2006-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-29ELRESS366A DISP HOLDING AGM 28/10/05
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29288bSECRETARY RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29ELRESS252 DISP LAYING ACC 28/10/05
2005-12-29ELRESS386 DISP APP AUDS 28/10/05
2005-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HERRINGSWELL RESIDENTS CO. LTD. 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 HERRINGSWELL RESIDENTS CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERRINGSWELL RESIDENTS CO. LTD. 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

Intangible Assets
Patents
We have not found any records of HERRINGSWELL RESIDENTS CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HERRINGSWELL RESIDENTS CO. LTD.
Trademarks
We have not found any records of HERRINGSWELL RESIDENTS CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERRINGSWELL RESIDENTS CO. LTD.. 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 HERRINGSWELL RESIDENTS CO. LTD. 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 HERRINGSWELL RESIDENTS CO. LTD. 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 HERRINGSWELL RESIDENTS CO. LTD. 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 HERRINGSWELL RESIDENTS CO. LTD. 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.