ST. CONGAR ASSET MANAGEMENT LIMITED - WESTON-SUPER-MARE
Company Profile | Company Filings |
Overview
ST. CONGAR ASSET MANAGEMENT LIMITED is a Private Limited Company from WESTON-SUPER-MARE UNITED KINGDOM and has the status: Active.
ST. CONGAR ASSET MANAGEMENT LIMITED was incorporated 16 years ago on 06/02/2008 and has the registered number: 06494942. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST. CONGAR ASSET MANAGEMENT LIMITED was incorporated 16 years ago on 06/02/2008 and has the registered number: 06494942. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST. CONGAR ASSET MANAGEMENT LIMITED - WESTON-SUPER-MARE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
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
2 STAFFORD PLACE
WESTON-SUPER-MARE
SOMERSET
BS23 2QZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN SOUTHAN | Oct 1991 | British | Director | 2023-01-18 | CURRENT |
MATTHEW PATRICK LLOYD CHICHESTER | Feb 1966 | British | Director | 2008-02-06 | CURRENT |
JILL KATHARINE CHICHESTER | Secretary | 2008-02-06 | CURRENT | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2008-02-06 UNTIL 2008-02-06 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2008-02-06 UNTIL 2008-02-06 | RESIGNED | ||
MR STEVEN ROBERT CALLUM TAYLOR | Oct 1967 | British | Director | 2018-06-30 UNTIL 2023-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Robert Callum Taylor (The Estate Of) | 2017-01-25 - 2023-08-31 | 10/1967 | Billericay Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jill Katharine Chichester | 2016-04-06 | 8/1968 | Aylesbury Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Matthew Patrick Lloyd Chichester | 2016-04-06 | 2/1966 | Aylesbury Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST. CONGAR ASSET MANAGEMENT LIMITED | 2023-11-11 | 31-03-2023 | £234,957 equity |
Micro-entity Accounts - ST. CONGAR ASSET MANAGEMENT LIMITED | 2022-12-22 | 31-03-2022 | £199,739 equity |
Micro-entity Accounts - ST. CONGAR ASSET MANAGEMENT LIMITED | 2021-12-14 | 31-03-2021 | £100,309 equity |
Micro-entity Accounts - ST. CONGAR ASSET MANAGEMENT LIMITED | 2020-12-24 | 31-03-2020 | £99,483 equity |
ST. CONGAR ASSET MANAGEMENT LIMITED - Dormant Accounts 31/3/2017 | 2017-12-07 | 31-03-2017 | £200 Cash |
ST. CONGAR ASSET MANAGEMENT LIMITED - Dormant Accounts 31/3/2016 | 2016-12-30 | 31-03-2016 | £100 Cash |
Dormant Company Accounts - ST. CONGAR ASSET MANAGEMENT LIMITED | 2015-11-27 | 31-03-2015 | £100 equity |
Dormant Company Accounts - ST. CONGAR ASSET MANAGEMENT LIMITED | 2014-12-23 | 31-03-2014 | £100 equity |