You are here: bizstats.co.uk > a-z index > S list > ST list

St. Matthews Court Residents Association Limited BRIGHTON


Founded in 1993, St. Matthews Court Residents Association, classified under reg no. 02813147 is an active company. Currently registered at Flat 17, St. Matthews Court BN2 0EX, Brighton the company has been in the business for thirty one years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 24th June 2023.

At the moment there are 7 directors in the the firm, namely Nicholas D., Stephen W. and Ciara G. and others. In addition one secretary - Lenore D. - is with the company. As of 28 April 2024, there were 5 ex directors - Maud A., David W. and others listed below. There were no ex secretaries.

St. Matthews Court Residents Association Limited Address / Contact

Office Address Flat 17, St. Matthews Court
Office Address2 College Terrace
Town Brighton
Post code BN2 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02813147
Date of Incorporation Tue, 27th Apr 1993
Industry Other accommodation
End of financial Year 24th June
Company age 31 years old
Account next due date Mon, 24th Mar 2025 (330 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Nicholas D.

Position: Director

Appointed: 05 October 2018

Stephen W.

Position: Director

Appointed: 05 October 2018

Ciara G.

Position: Director

Appointed: 05 October 2018

Patrick B.

Position: Director

Appointed: 21 September 2012

Robert S.

Position: Director

Appointed: 28 October 1997

John P.

Position: Director

Appointed: 27 April 1993

Lenore D.

Position: Secretary

Appointed: 27 April 1993

Lenore D.

Position: Director

Appointed: 27 April 1993

Maud A.

Position: Director

Appointed: 27 October 1998

Resigned: 01 September 2018

David W.

Position: Director

Appointed: 27 October 1998

Resigned: 13 November 2011

Ann P.

Position: Director

Appointed: 25 October 1994

Resigned: 28 October 1997

Margaret S.

Position: Director

Appointed: 25 May 1993

Resigned: 27 October 1998

James P.

Position: Director

Appointed: 27 April 1993

Resigned: 27 October 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1993

Resigned: 27 April 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 April 1993

Resigned: 27 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-24
Balance Sheet
Net Assets Liabilities10 67710 677
Other
Fixed Assets10 67710 677
Total Assets Less Current Liabilities10 67710 677

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 24th June 2023
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements