ST GEORGES COURT HANNAFORE LIMITED - LOOE


Company Profile Company Filings

Overview

ST GEORGES COURT HANNAFORE LIMITED is a Private Limited Company from LOOE and has the status: Active.
ST GEORGES COURT HANNAFORE LIMITED was incorporated 35 years ago on 11/05/1988 and has the registered number: 02256246. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

ST GEORGES COURT HANNAFORE LIMITED - LOOE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

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

4 ST. GEORGES COURT
LOOE
CORNWALL
PL13 2DX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/12/2023 13/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JUDITH MARGARET IREDALE Apr 1933 British Director 2019-11-25 CURRENT
SHEILA KAYE KEMP Sep 1950 British Director 2005-09-19 CURRENT
CHRISTOPHER LEWIS Feb 1957 British Director 2018-09-18 CURRENT
TOM SIDDLE Jun 1955 British Director 2015-10-01 CURRENT
MR GARY THORINGTON-JONES Oct 1959 British Director 2021-10-06 CURRENT
VIVIENNE WOODGATE Mar 1936 British Director 2006-09-11 CURRENT
MT THOMAS SIDDLE Secretary 2017-11-13 CURRENT
MARTYN EDWARD WYNAND CLEMENS Jun 1946 British Director 2015-10-01 CURRENT
MRS LAURA RICH May 1984 British Director 2009-01-26 UNTIL 2015-10-01 RESIGNED
PETER HILDEBRAND Jun 1954 British Secretary RESIGNED
MRS MARGARET THOMPSON Aug 1923 British Director RESIGNED
MRS SUSAN FRANCES THOMPSON Jun 1951 British Director 1992-09-04 UNTIL 1997-11-19 RESIGNED
MR JOHN WORRALL Feb 1916 British Director 1993-07-19 UNTIL 1999-09-20 RESIGNED
BRUCE ARTHUR WEIGHTMAN Oct 1939 British Director 1998-10-30 UNTIL 1999-07-26 RESIGNED
MR PETER IREDALE Mar 1932 British Secretary 1998-01-07 UNTIL 2017-11-13 RESIGNED
MR JOHN ALEC WALLBANK Apr 1925 British Director RESIGNED
NICHOLAS DUNCAN KNAPMAN May 1983 British Director 2006-09-11 UNTIL 2008-11-11 RESIGNED
AGNES NELLIE WALLBANK Sep 1924 British Director 2005-09-19 UNTIL 2006-09-11 RESIGNED
MR ROY GORDON WYKES Nov 1918 British Director RESIGNED
JANET POWELL May 1932 British Director 2003-01-06 UNTIL 2003-09-03 RESIGNED
DAVID JOHN PINN Sep 1943 British Director 1998-01-08 UNTIL 2003-12-31 RESIGNED
JAMES STEPHEN CLEATON ROBERTS Jan 1980 British Director 2004-05-13 UNTIL 2006-09-11 RESIGNED
MR CYRIL NORWOOD May 1912 British Director 1993-01-08 UNTIL 1997-03-19 RESIGNED
ISOBEL JOY LEWIS Aug 1933 British Director 2000-06-03 UNTIL 2018-09-18 RESIGNED
MR PETER IREDALE Mar 1932 British Director 1998-01-07 UNTIL 2019-11-22 RESIGNED
MRS ELVA MARY KEY Dec 1927 British Director 1998-01-07 UNTIL 2021-10-06 RESIGNED
PETER HILDEBRAND Jun 1954 British Director RESIGNED
MRS ANN ELIZABETH CAMPBELL HILDEBRAND Jun 1949 British Director RESIGNED
MR DESMOND GEORGE HANCOCK Jun 1926 British Director RESIGNED
JOSEPH GRIMSHAW Mar 1936 British Director 2000-06-03 UNTIL 2006-11-30 RESIGNED
JOAN MARIAN GIBSON May 1944 British Director 1998-01-07 UNTIL 2000-12-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIECASTING SOCIETY LIMITED (THE) TIPTON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
SECURITAS TECHNOLOGY LIMITED TEWKESBURY Dissolved... DORMANT 74990 - Non-trading company
ROCK HALL LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 62011 - Ready-made interactive leisure and entertainment software development
ELLIOT-SMITH CLINIC LIMITED Dissolved... 86900 - Other human health activities
OXFORD TRUST(THE) OXFORD Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
BYTHESEACOM LIMITED MORDEN ENGLAND Active MICRO ENTITY 73120 - Media representation services
AMAG TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
G4S TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IMOS LTD. WOKING Active DORMANT 62020 - Information technology consultancy activities
BULLER HOUSE RESIDENTS ASSOCIATION LIMITED WARWICK UNITED KINGDOM Active DORMANT 98000 - Residents property management
INFODEC LIMITED WOKING Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
LEWIS PARTNERS LIMITED HERTS Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
KIDNEY RESEARCH YORKSHIRE LIMITED BRIGHOUSE ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
GIROVEND LIMITED TEWKESBURY Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
ST GEORGES COURT HANNAFORE LIMITED 2023-12-30 31-03-2023 £8 equity
St Georges Court Hannafore Limited - Accounts to registrar (filleted) - small 22.3 2022-12-29 31-03-2022 £13,331 Cash £8 equity
St Georges Court Hannafore Limited - Accounts to registrar (filleted) - small 18.2 2021-12-30 31-03-2021 £14,744 Cash £8 equity
St Georges Court Hannafore Limited - Accounts to registrar (filleted) - small 18.2 2020-11-18 31-03-2020 £13,364 Cash £8 equity
St Georges Court Hannafore Limited - Accounts to registrar (filleted) - small 18.2 2019-12-03 31-03-2019 £12,254 Cash £8 equity
St. Georges Court Hannafore Limited 31/03/2018 iXBRL 2018-11-21 31-03-2018 £10,151 Cash £8 equity
Micro-entity Accounts - ST GEORGES COURT HANNAFORE LIMITED 2016-11-26 31-03-2016 £12,321 Cash £8 equity
Abbreviated Company Accounts - ST GEORGES COURT HANNAFORE LIMITED 2015-10-15 31-03-2015 £12,203 Cash £8 equity
Abbreviated Company Accounts - ST GEORGES COURT HANNAFORE LIMITED 2014-10-21 31-03-2014 £11,061 Cash £8 equity