St Andrews Court (hull) Management Co Limited BEVERLEY


St Andrews Court (hull) Management started in year 2007 as Private Limited Company with registration number 06136618. The St Andrews Court (hull) Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Beverley at 18 North Bar Within. Postal code: HU17 8AX.

The company has one director. Rachel H., appointed on 30 October 2008. There are currently no secretaries appointed. 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 Andrews Court (hull) Management Co Limited Address / Contact

Office Address 18 North Bar Within
Town Beverley
Post code HU17 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06136618
Date of Incorporation Mon, 5th Mar 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Rpms Block & Facilities Management Ltd

Position: Corporate Secretary

Appointed: 02 December 2022

Rachel H.

Position: Director

Appointed: 30 October 2008

Ridings Property Management Services Ltd

Position: Corporate Secretary

Appointed: 27 October 2016

Resigned: 02 December 2022

Alison B.

Position: Secretary

Appointed: 06 November 2008

Resigned: 27 October 2016

Steven V.

Position: Director

Appointed: 05 March 2007

Resigned: 06 November 2008

Peter L.

Position: Director

Appointed: 05 March 2007

Resigned: 06 November 2008

Steven V.

Position: Secretary

Appointed: 05 March 2007

Resigned: 06 November 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 2007

Resigned: 05 March 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 05 March 2007

Resigned: 05 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2007

Resigned: 05 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 8821 6458801 300       
Balance Sheet
Cash Bank In Hand2 0581 1121 0381 394       
Cash Bank On Hand   1 3941 6793 4153 128    
Current Assets2 5362 0941 5361 8001 6983 7073 4371 7901 2088021 163
Debtors47898249840619292309    
Other Debtors   5555    
Net Assets Liabilities Including Pension Asset Liability1 8821 645         
Net Assets Liabilities      2 8471 390576317863
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve1 8771 6408751 295       
Shareholder Funds1 8821 6458801 300       
Other
Accrued Liabilities   410300313464    
Creditors   500486403590400632485300
Creditors Due Within One Year 449656500       
Net Current Assets Liabilities1 8821 6458801 3001 2123 3042 8471 390576317863
Number Shares Allotted  55       
Number Shares Issued Fully Paid      5    
Par Value Share  11  1    
Prepayments   152176199179    
Share Capital Allotted Called Up Paid 555       
Total Assets Less Current Liabilities1 8821 6458801 3001 2123 3042 8471 390576317863
Trade Creditors Trade Payables   9018690126    
Trade Debtors Trade Receivables   249-16288125    
Creditors Due Within One Year Total Current Liabilities654449         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements