ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED - PLYMOUTH
Company Profile | Company Filings |
Overview
ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH ENGLAND and has the status: Active.
ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 01/05/2007 and has the registered number: 06233350. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 01/05/2007 and has the registered number: 06233350. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED - PLYMOUTH
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 | 31/05/2022 | 29/02/2024 |
Registered Office
C/O PLYMOUTH BLOCK MANAGEMENT THE OCEAN BUILDING
PLYMOUTH
DEVON
PL4 0LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MRS JENIFER GWENDOLYN GLUYAS | Jan 1950 | British | Director | 2021-01-14 | CURRENT |
MR STEPHEN CHARLES PAGE | Dec 1953 | British | Director | 2020-06-15 | CURRENT |
MR JOSHUA ALEXANDER DAVID LLEWELYN | Apr 1991 | British | Director | 2023-02-22 | CURRENT |
MR THOMAS OLIVER BROWN | Jan 1970 | British | Director | 2023-11-22 | CURRENT |
MR MICHAEL JOHN GREGORY | Jan 1954 | British | Director | 2019-12-17 UNTIL 2021-06-09 | RESIGNED |
MR ROGER JAMES TREWEEK | Secretary | 2018-09-01 UNTIL 2019-02-14 | RESIGNED | ||
MR ROGER JAMES TREWEEK | May 1961 | British | Secretary | 2007-09-20 UNTIL 2017-07-03 | RESIGNED |
MR ADRIAN MARCUS DYER | Jan 1960 | British | Director | 2017-06-30 UNTIL 2019-02-14 | RESIGNED |
MR SAMUEL TOBIAS BUNDY | Secretary | 2017-07-03 UNTIL 2018-08-31 | RESIGNED | ||
MR RICHARD JOHN GLUYAS | Aug 1947 | British | Director | 2021-01-14 UNTIL 2021-09-30 | RESIGNED |
MRS BEATRIX ORILLA MARIA MAGDALENA MAYNARD | Aug 1953 | British | Director | 2019-11-22 UNTIL 2020-11-23 | RESIGNED |
MR NICHOLAS SEATON BURRIDGE | Feb 1955 | British | Director | 2019-02-12 UNTIL 2019-11-22 | RESIGNED |
MRS LYNDA ANNE GREGORY | May 1958 | British | Director | 2019-12-17 UNTIL 2021-06-09 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2007-05-01 UNTIL 2007-05-01 | RESIGNED | ||
MISS CHARLOTTE LUCY WILLER | Jul 1997 | British | Director | 2021-06-03 UNTIL 2021-12-01 | RESIGNED |
MR SAMUEL TOBIAS BUNDY | Feb 1986 | British | Director | 2017-07-03 UNTIL 2018-08-31 | RESIGNED |
MR ROGER JAMES TREWEEK | May 1961 | British | Director | 2007-09-20 UNTIL 2019-02-14 | RESIGNED |
MR ROBERT MARTIN TAYLOR | Dec 1960 | British | Director | 2007-09-20 UNTIL 2017-06-30 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2007-05-01 UNTIL 2007-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wainhomes (South West) Holdings Ltd | 2018-09-01 - 2022-10-01 | Exeter |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mr Samuel Tobias Bundy | 2017-06-30 - 2018-08-31 | 2/1986 | Truro Cornwall | Significant influence or control |
Mr Roger James Treweek | 2017-06-30 - 2018-08-31 | 5/1961 | Truro Cornwall | Significant influence or control |
Mr Adrian Marcus Dyer | 2017-05-01 - 2018-08-31 | 1/1960 | Truro Cornwall | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED | 2023-04-04 | 31-05-2022 | |
ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LTD | 2021-12-15 | 31-05-2021 | 14,761 Cash 15,928 equity |
ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LTD | 2021-03-24 | 31-05-2020 | 2,511 Cash 18,353 equity |
ACCOUNTS - Final Accounts | 2019-10-18 | 31-05-2019 | 20,437 Cash 19,944 equity |
ACCOUNTS - Final Accounts | 2019-02-19 | 31-05-2018 | 20,604 Cash 20,124 equity |
ACCOUNTS - Final Accounts | 2018-02-16 | 31-05-2017 | 20,644 Cash 19,952 equity |
Abbreviated Company Accounts - ST THOMAS COURT AMENITY AREAS MANAGEMENT COMPANY LIMITED | 2017-03-01 | 31-05-2016 | £17,120 Cash £17,470 equity |