STRAND COURT ASSOCIATION LIMITED - EXMOUTH
Company Profile | Company Filings |
Overview
STRAND COURT ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXMOUTH ENGLAND and has the status: Active.
STRAND COURT ASSOCIATION LIMITED was incorporated 60 years ago on 27/12/1963 and has the registered number: 00786068. The accounts status is MICRO ENTITY and accounts are next due on 25/09/2024.
STRAND COURT ASSOCIATION LIMITED was incorporated 60 years ago on 27/12/1963 and has the registered number: 00786068. The accounts status is MICRO ENTITY and accounts are next due on 25/09/2024.
STRAND COURT ASSOCIATION LIMITED - EXMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 12 | 25/12/2022 | 25/09/2024 |
Registered Office
41 ROLLE STREET
EXMOUTH
EX8 2SN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARRY EDWARD PERRY | Feb 1947 | British | Director | 2004-04-03 | CURRENT |
PROFESSOR ANDREW JOHN POLLARD | Nov 1949 | British | Director | 2017-04-22 | CURRENT |
MISS JAQUELINE SIMPSON | Jan 1941 | British | Director | 2014-03-13 | CURRENT |
MR NIGEL PARKER | Apr 1965 | British | Director | 2018-04-07 | CURRENT |
JAMES THORNTON MEASURES | Dec 1951 | British | Director | 2018-04-07 | CURRENT |
MALCOLM ALEXANDER HOLDING | May 1932 | British | Director | 2009-03-28 | CURRENT |
MRS NICOLA JANE HUNTER | Oct 1961 | British | Director | 2018-04-07 | CURRENT |
MR DAVID MICHAEL GEORGE JAMES | Feb 1943 | British | Director | 2013-04-20 | CURRENT |
PROFESSOR MAURICE EDWIN TUCKER | Nov 1946 | British | Director | 2011-10-04 | CURRENT |
DREW PEARCE 1748 LTD | Corporate Secretary | 2017-04-22 | CURRENT | ||
DAVID STUART WALKER | Jul 1940 | British | Director | 2000-03-11 UNTIL 2007-07-23 | RESIGNED |
MR DAVID MICHAEL GEORGE JAMES | Feb 1943 | British | Director | 1996-11-01 UNTIL 2003-07-15 | RESIGNED |
MURRAY MACDONNELL | May 1942 | British | Director | RESIGNED | |
COLONEL DONALD RALPH PUDNEY | May 1927 | British | Director | 1994-03-04 UNTIL 1994-04-12 | RESIGNED |
MARY WARNER | Aug 1915 | British | Director | RESIGNED | |
MICHAEL NORMAN WEST | Nov 1939 | British | Director | 2002-03-23 UNTIL 2017-11-22 | RESIGNED |
DIANE JOAN GORMAN | Dec 1941 | British | Director | 2002-04-17 UNTIL 2004-04-02 | RESIGNED |
ALAN ANDERSON HOWELL | Jun 1938 | British | Director | 2000-03-11 UNTIL 2001-06-11 | RESIGNED |
THOMAS RONALD ROWLAND HARRIES | May 1929 | British | Director | 1995-04-22 UNTIL 2001-03-17 | RESIGNED |
DR BERNARD MICHAEL KING | May 1944 | British | Director | 2011-05-24 UNTIL 2013-04-20 | RESIGNED |
ANTHONY JOHN MILLS | Aug 1936 | British | Director | 1998-03-07 UNTIL 2017-12-08 | RESIGNED |
MR ALAN JOSEPH OXER | Apr 1938 | British | Director | 2018-04-07 UNTIL 2018-10-15 | RESIGNED |
NADIA JOY OVERHILL | Jul 1927 | British | Director | 2002-03-23 UNTIL 2002-09-20 | RESIGNED |
FRANCES NIEDUSZYNSKA | Aug 1954 | British | Director | 2006-04-01 UNTIL 2009-10-02 | RESIGNED |
MARTIN HENRY WOODHEAD | Dec 1950 | British | Secretary | RESIGNED | |
MICHAEL NORMAN WEST | Nov 1939 | British | Director | 1997-03-08 UNTIL 1997-10-24 | RESIGNED |
JEANNE REYNOLDS | Jun 1928 | British | Director | RESIGNED | |
ERIC REAL | Mar 1921 | British | Director | RESIGNED | |
JOYCE SMITH | May 1916 | British | Director | RESIGNED | |
CHRISTINE MABEL SHARPLES | Sep 1923 | British | Director | RESIGNED | |
OWEN DAVID FERNLEY GARDNER | Aug 1918 | British | Director | 1996-11-01 UNTIL 2000-03-11 | RESIGNED |
GREGORY ST CLAIRE AYERS | Dec 1931 | British | Director | 2002-03-23 UNTIL 2004-04-02 | RESIGNED |
ALWYN EDWARD DAVIES | Jan 1940 | British | Director | RESIGNED | |
JANETTE GARTON ELLIS | Mar 1945 | British | Director | 1998-03-07 UNTIL 2001-03-17 | RESIGNED |
ROBERT ARTHUR FAIRCLOUGH | Jan 1939 | British | Director | 2001-03-17 UNTIL 2001-06-22 | RESIGNED |
DAVID MICHAEL COTTINGHAM | Mar 1936 | British | Director | 2009-03-28 UNTIL 2013-04-20 | RESIGNED |
MARIAN COGSWELL | Jul 1918 | British | Director | RESIGNED | |
MICHAEL DOUGLAS BEETHAM | Apr 1932 | British | Director | 1996-11-01 UNTIL 2017-04-22 | RESIGNED |
JUNE ANNE BERRY | Apr 1943 | British | Director | 1996-03-02 UNTIL 2013-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Joseph Oxer | 2018-04-07 - 2018-10-15 | 4/1938 | Exeter | Significant influence or control |
Mr James Thornton Measures | 2018-04-07 | 12/1951 | Exmouth | Significant influence or control |
Mr Nigel Parker | 2018-04-07 | 4/1965 | Exmouth | Significant influence or control |
Mrs Nicola Jane Hunter | 2018-04-07 | 10/1961 | Exmouth | Significant influence or control |
Professor Andrew John Pollard | 2017-04-22 | 11/1949 | Exmouth | Significant influence or control |
Mr Malcolm Alexander Holding | 2016-04-06 - 2021-08-14 | 5/1932 | Exeter | Significant influence or control |
Mr Barry Edward Perry | 2016-04-06 - 2018-08-01 | 2/1947 | Exeter | Significant influence or control |
Mr Anthony John Mills | 2016-04-06 - 2017-12-08 | 8/1936 | Exeter | Significant influence or control |
Mr Michael Norman West | 2016-04-06 - 2017-11-22 | 11/1939 | Exeter | Significant influence or control |
Mr Michael Douglas Beetham | 2016-04-06 - 2017-04-22 | 4/1932 | Exeter | Significant influence or control |
Mrs Jaqueline Simpson | 2016-04-06 | 1/1941 | Exmouth | Significant influence or control |
Mr Maurice Edwin Tucker | 2016-04-06 | 11/1946 | Exmouth | Significant influence or control |
Mr David Michael George James | 2016-04-06 | 2/1943 | Exmouth | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Strand Court Association Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-15 | 25-12-2023 | £42,574 equity |
Strand Court Association Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-04 | 25-12-2022 | £26,622 equity |
Strand Court Association Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-22 | 25-12-2021 | £16,991 equity |
Strand Court Association Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-23 | 25-12-2020 | £26,446 equity |
Strand Court Association Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-11 | 25-12-2019 | £9,150 equity |
Strand Court Association Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-01 | 25-12-2018 | £8,878 equity |
Strand Court Association Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-28 | 25-12-2017 | £8,515 equity |
Abbreviated Company Accounts - STRAND COURT ASSOCIATION LIMITED | 2015-08-29 | 25-12-2014 | £13,726 Cash £7,714 equity |