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

St. Andrews Court, Management Company Limited SOUTHPORT


St. Andrews Court, Management Company started in year 1980 as Private Limited Company with registration number 01483720. The St. Andrews Court, Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Southport at 97 Tulketh Street. Postal code: PR8 1AW.

There is a single director in the company at the moment - Richard M., appointed on 6 July 2015. In addition, a secretary was appointed - Danielle T., appointed on 1 August 2023. 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, Management Company Limited Address / Contact

Office Address 97 Tulketh Street
Town Southport
Post code PR8 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01483720
Date of Incorporation Fri, 7th Mar 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 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 Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Danielle T.

Position: Secretary

Appointed: 01 August 2023

Richard M.

Position: Director

Appointed: 06 July 2015

Ben S.

Position: Director

Appointed: 07 March 2014

Resigned: 30 November 2016

Thomas R.

Position: Secretary

Appointed: 01 May 1998

Resigned: 28 June 2016

Thomas R.

Position: Director

Appointed: 01 May 1998

Resigned: 07 March 2013

Alexander D.

Position: Secretary

Appointed: 01 February 1993

Resigned: 30 April 1998

Michael R.

Position: Director

Appointed: 18 May 1991

Resigned: 10 August 2010

Walter R.

Position: Secretary

Appointed: 18 May 1991

Resigned: 01 February 1993

Eve F.

Position: Director

Appointed: 18 May 1991

Resigned: 21 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand9541 305996641 864
Current Assets1 8843 1063 3725 9415 2053 286
Debtors9301 8011 8603 3004 5411 422
Other Debtors    161161
Net Assets Liabilities  99  
Other
Accrued Liabilities Deferred Income519560    
Creditors1 8753 0973 3635 9325 1963 277
Net Current Assets Liabilities999999
Other Creditors4303003 0425 3454 6562 595
Par Value Share 111  
Payments Received On Account7121 691    
Trade Creditors Trade Payables214546321587540682
Trade Debtors Trade Receivables9301 8011 8603 3004 3801 261
Number Shares Allotted   9  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
Free Download (6 pages)

Company search

Advertisements