ST MARY'S COURT RESIDENTS COMPANY LIMITED - SURBITON
Company Profile | Company Filings |
Overview
ST MARY'S COURT RESIDENTS COMPANY LIMITED is a Private Limited Company from SURBITON UNITED KINGDOM and has the status: Active.
ST MARY'S COURT RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 06/04/1993 and has the registered number: 02807140. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ST MARY'S COURT RESIDENTS COMPANY LIMITED was incorporated 31 years ago on 06/04/1993 and has the registered number: 02807140. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
ST MARY'S COURT RESIDENTS COMPANY LIMITED - SURBITON
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 |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT DOUGLAS SPENCER HEALD | Secretary | 2023-08-17 | CURRENT | ||
HENRY ROBERT HUNTER | May 1943 | British | Director | 2020-09-24 | CURRENT |
GILLIAN ANDREA FISHER | Nov 1958 | British | Director | 1997-09-10 UNTIL 1999-04-24 | RESIGNED |
TRINITY NOMINEES (1) LIMITED | Corporate Secretary | 2015-08-25 UNTIL 2015-12-31 | RESIGNED | ||
G C S PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2006-04-01 UNTIL 2015-08-25 | RESIGNED | ||
HUGGINS EDWARDS & SHARP | Corporate Secretary | 1995-11-01 UNTIL 1997-01-08 | RESIGNED | ||
HARPREET BUTALIA | Apr 1966 | British | Secretary | 1993-11-23 UNTIL 1994-03-30 | RESIGNED |
MR PETER BIRKETT | Oct 1964 | Secretary | 1993-04-06 UNTIL 1993-11-23 | RESIGNED | |
MR DARREN AYRES | Secretary | 2016-01-01 UNTIL 2017-09-15 | RESIGNED | ||
LINDA ELLEN FAIRLEY | Apr 1971 | British | Secretary | 1997-09-10 UNTIL 2000-09-29 | RESIGNED |
MR DAVID NICHOLAS HARVEY | Jan 1953 | British | Secretary | 1994-05-13 UNTIL 1997-01-01 | RESIGNED |
PETER KEMPSTER | Secretary | 2017-09-15 UNTIL 2023-08-17 | RESIGNED | ||
REBECCA MCEWEN | Secretary | 2000-10-30 UNTIL 2006-03-31 | RESIGNED | ||
ZOE KATE MELVILLE | Mar 1967 | British | Director | 1993-11-23 UNTIL 1994-05-13 | RESIGNED |
HENRY ROBERT HUNTER | May 1943 | British | Director | 2005-10-26 UNTIL 2016-11-15 | RESIGNED |
MR DAVID NICHOLAS HARVEY | Jan 1953 | British | Director | 1995-11-01 UNTIL 1997-01-01 | RESIGNED |
MR DARYL GOODRICH | Jan 1965 | British | Director | 2016-01-22 UNTIL 2020-09-24 | RESIGNED |
SALLY JANE GILBERT | Jul 1965 | British | Director | 1996-11-07 UNTIL 2005-10-26 | RESIGNED |
MICHAEL PAUL TKACH | Jan 1942 | British | Director | 1993-04-06 UNTIL 1993-11-23 | RESIGNED |
LINDA ELLEN FAIRLEY | Apr 1971 | British | Director | 1999-10-16 UNTIL 2000-09-29 | RESIGNED |
PATRICIA COWIE | Feb 1953 | British | Director | 2000-10-30 UNTIL 2005-10-26 | RESIGNED |
MR MICHAEL RICHARD CORLISS | Jan 1952 | British | Director | 1994-05-13 UNTIL 1995-11-01 | RESIGNED |
HARPREET BUTALIA | Apr 1966 | British | Director | 2004-10-27 UNTIL 2005-10-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Mary's Court Residents Company Ltd - Limited company - abbreviated - 11.9 | 2017-01-17 | 30-06-2016 | £160 equity |