ST. ARVANS COURT LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
ST. ARVANS COURT LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
ST. ARVANS COURT LIMITED was incorporated 29 years ago on 11/05/1994 and has the registered number: 02927966. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
ST. ARVANS COURT LIMITED was incorporated 29 years ago on 11/05/1994 and has the registered number: 02927966. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
ST. ARVANS COURT LIMITED - CHELTENHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
FIRST FLOOR SUITE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES TURNER | Secretary | 2022-01-01 | CURRENT | ||
JUDITH ANN KIMBER | Aug 1937 | British | Director | 2021-09-22 | CURRENT |
MR TIMOTHY GERALD ROSSER | Nov 1963 | British | Director | 2019-09-19 | CURRENT |
PATRICIA ELENOR WILSON | Dec 1939 | British | Director | 2008-10-07 UNTIL 2010-09-16 | RESIGNED |
MRS BARBARA JEAN WILLIAMS | Apr 1939 | British | Director | 2014-07-28 UNTIL 2017-09-28 | RESIGNED |
MRS MARION JOYCE TAYLOR | Dec 1927 | British | Director | 1997-09-07 UNTIL 2000-07-26 | RESIGNED |
MRS MARION JOYCE TAYLOR | Dec 1927 | British | Director | 2001-09-20 UNTIL 2004-09-06 | RESIGNED |
WILLIAM HENRY LARKIN | Jan 1910 | British | Director | 1994-05-11 UNTIL 1995-07-15 | RESIGNED |
MRS MARION JOYCE TAYLOR | Dec 1927 | British | Director | 2018-11-20 UNTIL 2019-09-19 | RESIGNED |
DAVID REES MORSE | Feb 1933 | British | Director | 2003-11-20 UNTIL 2004-09-06 | RESIGNED |
MRS MARION JOYCE TAYLOR | Dec 1927 | British | Director | 2011-09-30 UNTIL 2014-07-28 | RESIGNED |
DAVID REES MORSE | Feb 1933 | British | Director | 2005-09-15 UNTIL 2007-09-20 | RESIGNED |
DAVID REES MORSE | Feb 1933 | British | Director | 2008-10-07 UNTIL 2009-09-08 | RESIGNED |
CHARLES HENRY MENTEITH | Apr 1938 | British | Director | 1994-05-11 UNTIL 1995-07-15 | RESIGNED |
CHARLES HENRY MENTEITH | Apr 1938 | British | Director | 2002-08-28 UNTIL 2005-09-15 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1994-05-11 UNTIL 1994-05-11 | RESIGNED | |
MS GILLIAN JANE LINDSAY | Sep 1949 | British | Director | 2007-09-20 UNTIL 2008-10-06 | RESIGNED |
CHARLES HENRY MENTEITH | Apr 1938 | British | Director | 2008-10-07 UNTIL 2011-09-30 | RESIGNED |
MS GILLIAN JANE LINDSAY | Sep 1949 | British | Director | 2009-09-08 UNTIL 2012-01-26 | RESIGNED |
MARGARET EMILY LE SEELLEUR | Jan 1915 | British | Director | 1996-07-20 UNTIL 1998-07-25 | RESIGNED |
PATRICIA ELENOR WILSON | Dec 1939 | British | Secretary | 1995-07-15 UNTIL 1996-07-20 | RESIGNED |
GERALD ANTHONY LAWRENCE | Sep 1932 | British | Secretary | 1996-07-20 UNTIL 2000-07-28 | RESIGNED |
NICHOLAS GEOFFREY LAWRENCE | Feb 1962 | British | Secretary | 2000-07-27 UNTIL 2003-10-26 | RESIGNED |
MRS MARION JOYCE TAYLOR | Dec 1927 | British | Secretary | 1996-07-20 UNTIL 1999-10-07 | RESIGNED |
ROSEMARY JENNER | May 1940 | British | Secretary | 1994-05-11 UNTIL 1995-07-15 | RESIGNED |
JANETTE PATRICIA BROOME | Jul 1945 | British | Director | 2001-09-20 UNTIL 2004-09-06 | RESIGNED |
THE FLAT MANAGERS LIMITED | Corporate Secretary | 2003-10-27 UNTIL 2010-09-26 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-05-11 UNTIL 1994-05-11 | RESIGNED | ||
JUDITH ANN KIMBER | Aug 1937 | British | Director | 2016-09-29 UNTIL 2018-11-20 | RESIGNED |
ROSEMARY JENNER | May 1940 | British | Director | 1994-05-11 UNTIL 1995-07-15 | RESIGNED |
ROSEMARY JENNER | May 1940 | British | Director | 2004-09-06 UNTIL 2007-09-20 | RESIGNED |
ROSEMARY JENNER | May 1940 | British | Director | 2010-09-16 UNTIL 2013-09-04 | RESIGNED |
ROSEMARY JENNER | May 1940 | British | Director | 2017-09-28 UNTIL 2021-09-22 | RESIGNED |
ELIZABETH MABEL HORLICK | Jul 1906 | British | Director | 1996-07-20 UNTIL 1996-09-19 | RESIGNED |
JAMES DONALD HARRIS | May 1923 | British | Director | 1995-07-15 UNTIL 1996-07-20 | RESIGNED |
JAMES DONALD HARRIS | May 1923 | British | Director | 2000-09-06 UNTIL 2001-01-09 | RESIGNED |
MRS JOAN GRIFFITHS | Sep 1940 | British | Director | 2013-09-04 UNTIL 2016-09-29 | RESIGNED |
PATRICIA ELENOR WILSON | Dec 1939 | British | Director | 2004-09-06 UNTIL 2007-09-20 | RESIGNED |
JANETTE PATRICIA BROOME | Jul 1945 | British | Director | 2007-09-20 UNTIL 2008-10-07 | RESIGNED |
JANETTE PATRICIA BROOME | Jul 1945 | British | Director | 2016-09-28 UNTIL 2019-09-19 | RESIGNED |
MR JASON BLISS | Oct 1983 | British | Director | 2015-10-12 UNTIL 2016-09-27 | RESIGNED |
MURIEL EILEEN BISBY | May 1910 | British | Director | 1998-07-25 UNTIL 2000-07-27 | RESIGNED |
JUDITH ANN KIMBER | Aug 1937 | British | Director | 2007-09-20 UNTIL 2008-10-06 | RESIGNED |
WILLIAM HENRY LARKIN | Jan 1910 | British | Director | 1997-09-19 UNTIL 1998-01-23 | RESIGNED |
DR SEAN LASTONE MICHAEL JENNINGS | Aug 1974 | British/New Zealand | Director | 2012-09-05 UNTIL 2015-10-12 | RESIGNED |
MARGARET EMILY LE SEELLEUR | Jan 1915 | British | Director | 2001-01-17 UNTIL 2001-09-20 | RESIGNED |
PATRICIA ELENOR WILSON | Dec 1939 | British | Director | 1995-07-15 UNTIL 1996-07-20 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1994-05-11 UNTIL 1994-05-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St. Arvans Court Limited | 2023-11-10 | 30-06-2023 | £99 equity |
St. Arvans Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 30-06-2022 | £99 equity |
St. Arvans Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-25 | 30-06-2021 | £99 equity |
Micro-entity Accounts - ST. ARVANS COURT LIMITED | 2021-05-11 | 30-06-2020 | £99 equity |
Micro-entity Accounts - ST. ARVANS COURT LIMITED | 2020-03-28 | 30-06-2019 | £99 equity |
Micro-entity Accounts - ST. ARVANS COURT LIMITED | 2018-11-29 | 30-06-2018 | £99 equity |
Micro-entity Accounts - ST. ARVANS COURT LIMITED | 2018-01-23 | 30-06-2017 | £99 Cash £99 equity |
Micro-entity Accounts - ST. ARVANS COURT LIMITED | 2017-01-24 | 30-06-2016 | £99 Cash £99 equity |
Micro-entity Accounts - ST. ARVANS COURT LIMITED | 2015-10-20 | 30-06-2015 | £99 Cash £99 equity |
Abbreviated Company Accounts - ST. ARVANS COURT LIMITED | 2015-04-24 | 30-06-2014 | £99 Cash £99 equity |