St Peter's Court (colchester) Management Company Limited COLCHESTER


St Peter's Court (colchester) Management Company started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02180691. The St Peter's Court (colchester) Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Colchester at C/o Streets Whittles The Old Exchange. Postal code: CO1 1HE.

The company has 3 directors, namely Paul B., John A. and Gary N.. Of them, Gary N. has been with the company the longest, being appointed on 28 November 2017 and Paul B. has been with the company for the least time - from 18 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Peter's Court (colchester) Management Company Limited Address / Contact

Office Address C/o Streets Whittles The Old Exchange
Office Address2 64 West Stockwell Street
Town Colchester
Post code CO1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180691
Date of Incorporation Mon, 19th Oct 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Paul B.

Position: Director

Appointed: 18 November 2019

John A.

Position: Director

Appointed: 17 April 2018

Gary N.

Position: Director

Appointed: 28 November 2017

Darren G.

Position: Director

Appointed: 16 November 2016

Resigned: 31 March 2023

Robert L.

Position: Director

Appointed: 09 October 2013

Resigned: 22 May 2017

Fiona R.

Position: Secretary

Appointed: 07 November 2012

Resigned: 06 May 2016

Jennifer D.

Position: Secretary

Appointed: 29 May 2012

Resigned: 10 July 2012

Lydia C.

Position: Director

Appointed: 12 November 2008

Resigned: 07 March 2012

Debra J.

Position: Director

Appointed: 16 April 2007

Resigned: 12 November 2008

Douglas S.

Position: Director

Appointed: 26 October 2005

Resigned: 21 August 2013

Kim S.

Position: Director

Appointed: 20 July 2005

Resigned: 14 August 2006

Jason B.

Position: Director

Appointed: 21 July 2004

Resigned: 16 March 2005

Rowland L.

Position: Director

Appointed: 19 March 2003

Resigned: 01 November 2006

Bryan J.

Position: Director

Appointed: 01 March 2001

Resigned: 14 August 2019

Andrew S.

Position: Secretary

Appointed: 10 May 2000

Resigned: 28 May 2012

Christopher P.

Position: Director

Appointed: 19 July 1999

Resigned: 22 May 2002

Philip R.

Position: Director

Appointed: 19 July 1999

Resigned: 09 February 2018

Glenn C.

Position: Director

Appointed: 19 July 1999

Resigned: 15 September 2022

David C.

Position: Director

Appointed: 27 February 1997

Resigned: 12 May 2004

Kenneth S.

Position: Director

Appointed: 27 February 1997

Resigned: 09 March 2000

James W.

Position: Director

Appointed: 21 March 1996

Resigned: 31 December 1996

Robert S.

Position: Director

Appointed: 05 June 1995

Resigned: 01 March 2001

Christopher P.

Position: Director

Appointed: 22 May 1995

Resigned: 27 February 1997

Geoffrey B.

Position: Director

Appointed: 18 November 1992

Resigned: 06 May 1994

Raymond H.

Position: Director

Appointed: 28 June 1991

Resigned: 16 July 1992

Sven F.

Position: Secretary

Appointed: 28 June 1991

Resigned: 31 March 2000

Rodney P.

Position: Director

Appointed: 28 June 1991

Resigned: 22 April 1998

Michael A.

Position: Director

Appointed: 18 June 1991

Resigned: 01 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 58230 62435 49948 73654 47345 825
Current Assets52 22549 50453 50159 49365 33747 377
Debtors33 64318 88018 00210 75710 8641 552
Other Debtors349502586554 1 552
Property Plant Equipment1 9991 299615   
Other
Accumulated Depreciation Impairment Property Plant Equipment12 57513 27513 95914 57414 574 
Average Number Employees During Period  5555
Creditors54 22450 80354 11659 49365 33747 377
Further Item Creditors Component Total Creditors25 74526 44525 39523 81024 39010 866
Increase From Depreciation Charge For Year Property Plant Equipment 700684615  
Net Current Assets Liabilities-1 999-1 299-615   
Other Creditors  23 92030 83536 30935 713
Other Taxation Social Security Payable4 0384 1954 1294 0524 017 
Property Plant Equipment Gross Cost14 57414 57414 57414 57414 574 
Trade Creditors Trade Payables  672796621798
Trade Debtors Trade Receivables33 29418 37817 41610 20310 864 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search