St Andrews Court (crewe) Management Company Limited CONGLETON


St Andrews Court (crewe) Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04055505. The St Andrews Court (crewe) Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Congleton at Barn 1 Somerford Business Court. Postal code: CW12 4SN.

The company has one director. Edward W., appointed on 12 November 2009. There are currently no secretaries appointed. Currently 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 Andrews Court (crewe) Management Company Limited Address / Contact

Office Address Barn 1 Somerford Business Court
Office Address2 Somerford
Town Congleton
Post code CW12 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055505
Date of Incorporation Fri, 18th Aug 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 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 Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Edward W.

Position: Director

Appointed: 12 November 2009

Jayne H.

Position: Director

Appointed: 17 January 2018

Resigned: 19 October 2018

David P.

Position: Secretary

Appointed: 12 November 2009

Resigned: 02 November 2023

Julia M.

Position: Director

Appointed: 13 November 2008

Resigned: 11 November 2016

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 2008

Resigned: 12 November 2009

David P.

Position: Secretary

Appointed: 18 August 2003

Resigned: 26 August 2008

David P.

Position: Director

Appointed: 18 August 2003

Resigned: 02 November 2023

Maria S.

Position: Director

Appointed: 18 August 2003

Resigned: 13 November 2008

Hamish H.

Position: Secretary

Appointed: 18 August 2000

Resigned: 15 June 2004

Martin E.

Position: Director

Appointed: 18 August 2000

Resigned: 15 June 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is David P. The abovementioned PSC has significiant influence or control over the company,.

David P.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Hand2 1772 1631 6502 8442 9093 140
Current Assets2 3222 3171 8543 0623 1513 423
Debtors145154204218242283
Net Assets Liabilities 1 6839652 2832 4122 786
Other Debtors145154204218242283
Other
Average Number Employees During Period  2222
Creditors2 3222 317889779739637
Other Creditors1 9242 067402417454546
Trade Creditors Trade Payables39825148736228591

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (6 pages)

Company search

Advertisements