STATELY COURT MANAGEMENT COMPANY LIMITED - LUTON
Company Profile | Company Filings |
Overview
STATELY COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from LUTON ENGLAND and has the status: Active.
STATELY COURT MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 17/05/1989 and has the registered number: 02385531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
STATELY COURT MANAGEMENT COMPANY LIMITED was incorporated 34 years ago on 17/05/1989 and has the registered number: 02385531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
STATELY COURT MANAGEMENT COMPANY LIMITED - LUTON
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 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
UNIT 4 OXEN INDUSTRIAL ESTATE
LUTON
LU2 0DX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON EDWARD DOUBLEDAY | Mar 1979 | British | Director | 2007-07-10 | CURRENT |
MR RUPERT NIXON | Secretary | 2018-05-17 | CURRENT | ||
MR RUPERT NIXON | Secretary | 2018-05-16 | CURRENT | ||
MR JOHN SEBASTIAN FERNANDEZ | Feb 1968 | British | Director | 2003-04-17 | CURRENT |
MR ENZO TESTA | May 1957 | British | Director | RESIGNED | |
ALAN HUGHES | May 1963 | British | Director | 1994-07-01 UNTIL 1998-10-16 | RESIGNED |
MR CLIVE LEWIS HODGINS | Dec 1943 | British | Director | RESIGNED | |
MR SEAN PATRICK DOHERTY | Nov 1973 | British | Director | 1996-07-08 UNTIL 2008-01-16 | RESIGNED |
KEYHOLDER LETTINGS MANAGEMENT LIMITED | Corporate Secretary | 2006-11-01 UNTIL 2017-09-29 | RESIGNED | ||
MARK TURVEY | Mar 1955 | British | Director | 1994-08-01 UNTIL 2003-08-01 | RESIGNED |
JULIE DEFTY | Jan 1961 | Secretary | 1994-07-01 UNTIL 1995-09-01 | RESIGNED | |
ALAN HUGHES | May 1963 | British | Secretary | 1995-09-01 UNTIL 1998-10-16 | RESIGNED |
MICHAEL THOMAS WILLIS | Nov 1955 | British | Secretary | RESIGNED | |
ROBERT WELLSTEAD | Secretary | 1998-10-16 UNTIL 2002-05-23 | RESIGNED | ||
MICHAEL THOMAS WILLIS | Nov 1955 | British | Director | RESIGNED | |
MR FRANK ALBERT PHILLIP | Feb 1950 | British | Secretary | 2002-06-06 UNTIL 2006-09-29 | RESIGNED |
S R WOOD & SON (PROPERTY MANAGEMENT) LIMITED | Corporate Secretary | 2017-09-28 UNTIL 2018-05-16 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stately Court Management Company Ltd - Filleted accounts | 2023-10-25 | 31-05-2023 | £14 equity |
Stately Court Management Company Ltd - Filleted accounts | 2022-11-22 | 31-05-2022 | £14 equity |
Stately Court Management Company Ltd - Filleted accounts | 2022-02-25 | 31-05-2021 | £14 equity |
Stately Court Management Company Ltd - Filleted accounts | 2021-02-10 | 31-05-2020 | £14 equity |
Stately Court Management Company Ltd - Filleted accounts | 2020-01-30 | 31-05-2019 | £14 equity |
Stately Court Management Company Ltd - Filleted accounts | 2019-02-12 | 31-05-2018 | £14 equity |
Stately Court Management Company Ltd - Filleted accounts | 2017-09-20 | 31-05-2017 | £14 equity |
Stately Court Management Company Limited - Accounts | 2016-08-31 | 31-05-2016 | £14 Cash |
Stately Court Management Company Limited - Accounts | 2015-08-01 | 31-05-2015 | £14 Cash |
Stately Court Management Company Limited - Accounts | 2014-09-19 | 31-05-2014 | £14 Cash |