SMITHY COURT RESIDENTS ASSOCIATION LTD - CHRISTLETON
Company Profile | Company Filings |
Overview
SMITHY COURT RESIDENTS ASSOCIATION LTD is a Private Limited Company from CHRISTLETON and has the status: Active.
SMITHY COURT RESIDENTS ASSOCIATION LTD was incorporated 40 years ago on 15/04/1983 and has the registered number: 01715408. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SMITHY COURT RESIDENTS ASSOCIATION LTD was incorporated 40 years ago on 15/04/1983 and has the registered number: 01715408. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SMITHY COURT RESIDENTS ASSOCIATION LTD - CHRISTLETON
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 SMITHY COURT
CHRISTLETON
CH3 7AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN PAUL HOLLAND | Jul 1971 | British | Director | 2019-03-08 | CURRENT |
PETER MARSHALL | Aug 1939 | British | Director | 1999-08-01 | CURRENT |
HEATHER JANICE MCMILLAN-HAINEY | May 1954 | British | Director | 2016-11-04 | CURRENT |
VALERIE FRANCES SIMPSON | Aug 1934 | British | Director | 2012-07-31 | CURRENT |
BRENDA MARSHALL | Apr 1941 | Secretary | 2002-02-07 | CURRENT | |
GEORGIA ADDY | Feb 2001 | British | Director | 2021-12-31 | CURRENT |
GWENDOLINE OWEN | Nov 1917 | British | Director | 1993-04-23 UNTIL 1998-01-01 | RESIGNED |
MRS HAZEL DAVIES | Feb 1950 | Secretary | RESIGNED | ||
BARBARA PARRY | Apr 1943 | British | Director | 1993-04-23 UNTIL 1999-08-09 | RESIGNED |
GEORGE DAVID PARRY | Sep 1946 | British | Director | 1999-10-15 UNTIL 2000-12-01 | RESIGNED |
MICHAEL GERARD SNAPE | Mar 1965 | British | Director | 2013-09-13 UNTIL 2019-03-07 | RESIGNED |
CHARLES WILFRED MITTIN SOUTER | Jul 1912 | British | Director | 1993-04-23 UNTIL 1999-03-31 | RESIGNED |
MARY IONG | May 1907 | British | Director | 1993-04-23 UNTIL 1993-12-15 | RESIGNED |
GEORGE DAVID PARRY | Sep 1946 | British | Secretary | 1999-10-15 UNTIL 2000-12-01 | RESIGNED |
BARBARA PARRY | Apr 1943 | British | Secretary | 1993-04-23 UNTIL 1999-08-09 | RESIGNED |
SUZANNE CLAIRE KEARNEY | Secretary | 2000-12-02 UNTIL 2002-02-07 | RESIGNED | ||
PETER ANTHONY WILKINSON | Aug 1941 | British | Director | 1999-06-01 UNTIL 2002-09-02 | RESIGNED |
NORMA JUNE NOWLAND | Jul 1935 | British | Director | 2006-05-01 UNTIL 2020-12-31 | RESIGNED |
JANETTE RUTH NOWLAND | May 1958 | English | Director | 2015-01-11 UNTIL 2016-11-03 | RESIGNED |
JANETTE RUTH NOWLAND | May 1958 | British | Director | 2020-12-31 UNTIL 2021-12-31 | RESIGNED |
KENNETH BERNARD JONES | Sep 1930 | British | Director | 2002-09-05 UNTIL 2012-03-01 | RESIGNED |
MRS HAZEL DAVIES | Feb 1950 | Director | RESIGNED | ||
FREDERICK KENNETH HANDLEY | Oct 1927 | British | Director | 1993-04-23 UNTIL 1998-06-06 | RESIGNED |
DAVID JOHN GARRETT WILLIAMS | Oct 1966 | British | Director | 2012-03-01 UNTIL 2015-01-10 | RESIGNED |
MR BARRY JAMES DAVIES | Jun 1944 | British | Director | RESIGNED | |
CHRISTINE CHARLESWORTH | Oct 1951 | British | Director | 2002-09-05 UNTIL 2005-09-23 | RESIGNED |
JUDITH MARGARET BUTT | Mar 1938 | British | Director | 2008-05-25 UNTIL 2013-09-13 | RESIGNED |
PATRICIA ANNE BARRY | Mar 1927 | British | Director | 1994-05-31 UNTIL 1996-11-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Georgia Addy | 2021-12-31 | 2/2001 | Chester | Ownership of shares 25 to 50 percent |
Janette Ruth Nowland | 2020-12-31 - 2021-12-31 | 5/1958 | Chester | Ownership of shares 25 to 50 percent |
Mr Steven Paul Holland | 2019-12-31 | 7/1971 | Chester | Ownership of shares 25 to 50 percent |
Heather Janice Mcmillan-Hainey | 2018-12-31 | 5/1954 | Chester | Ownership of shares 25 to 50 percent |
Norma June Nowland | 2016-04-06 - 2020-12-31 | 7/1935 | Chester | Ownership of shares 25 to 50 percent |
Michael Gerard Snape | 2016-04-06 - 2019-12-31 | 3/1965 | Chester | Ownership of shares 25 to 50 percent |
Janette Ruth Nowland | 2016-04-06 - 2018-12-31 | 5/1958 | Chester | Ownership of shares 25 to 50 percent |
Brenda Marshall | 2016-04-06 | 4/1941 | Chester | Ownership of shares 25 to 50 percent |
Valerie Frances Simpson | 2016-04-06 | 8/1934 | Chester | Ownership of shares 25 to 50 percent |
Peter Marshall | 2016-04-06 | 8/1939 | Chester | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Smithy Court Residents Association Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-27 | 31-03-2023 | £5 equity |
Smithy Court Residents Association Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-23 | 31-03-2022 | £3,650 equity |
Smithy Court Residents Association Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-21 | 31-03-2021 | £4,046 equity |
Micro-entity Accounts - SMITHY COURT RESIDENTS ASSOCIATION LTD | 2020-12-10 | 31-03-2020 | £3,262 equity |
Micro-entity Accounts - SMITHY COURT RESIDENTS ASSOCIATION LTD | 2019-12-12 | 31-03-2019 | £2,770 equity |
Micro-entity Accounts - SMITHY COURT RESIDENTS ASSOCIATION LTD | 2018-12-21 | 31-03-2018 | £2,721 equity |
Micro-entity Accounts - SMITHY COURT RESIDENTS ASSOCIATION LTD | 2017-12-22 | 31-03-2017 | £2,414 equity |
Abbreviated Company Accounts - SMITHY COURT RESIDENTS ASSOCIATION LTD | 2016-12-24 | 31-03-2016 | £2,373 Cash £1,680 equity |