St Andrews Court Residents Association Limited BLUNSDON ST ANDREW


Founded in 1994, St Andrews Court Residents Association, classified under reg no. 02966653 is an active company. Currently registered at 11 St Andrews Court SN25 2EJ, Blunsdon St Andrew the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 10 directors in the the firm, namely Caroline B., Susan G. and Paul C. and others. In addition one secretary - Carolyn B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Andrews Court Residents Association Limited Address / Contact

Office Address 11 St Andrews Court
Office Address2 Lyall Close
Town Blunsdon St Andrew
Post code SN25 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02966653
Date of Incorporation Fri, 9th Sep 1994
Industry Residents property management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Caroline B.

Position: Director

Appointed: 20 August 2021

Susan G.

Position: Director

Appointed: 04 September 2018

Paul C.

Position: Director

Appointed: 17 August 2018

Matthew S.

Position: Director

Appointed: 04 August 2018

Lynne R.

Position: Director

Appointed: 08 May 2017

Janis M.

Position: Director

Appointed: 01 April 2016

Carolyn B.

Position: Secretary

Appointed: 11 May 2010

Stephen W.

Position: Director

Appointed: 26 February 2008

Katherine T.

Position: Director

Appointed: 10 December 2007

Carolyn B.

Position: Director

Appointed: 27 June 2003

Mark T.

Position: Director

Appointed: 06 August 2002

Kenneth G.

Position: Director

Appointed: 06 July 2019

Resigned: 01 September 2021

Suzanne B.

Position: Director

Appointed: 31 August 2016

Resigned: 06 July 2019

Judith S.

Position: Director

Appointed: 03 August 2015

Resigned: 04 August 2018

Susan H.

Position: Director

Appointed: 28 March 2014

Resigned: 17 August 2018

Jennifer H.

Position: Director

Appointed: 30 March 2007

Resigned: 08 May 2017

Neil C.

Position: Director

Appointed: 29 March 2007

Resigned: 04 September 2018

Christopher J.

Position: Director

Appointed: 29 August 2006

Resigned: 02 August 2011

Huw W.

Position: Director

Appointed: 04 November 2003

Resigned: 28 March 2014

Carl B.

Position: Director

Appointed: 23 October 2003

Resigned: 02 April 2007

Katherine T.

Position: Secretary

Appointed: 20 October 2003

Resigned: 11 May 2010

Julie R.

Position: Director

Appointed: 25 July 2003

Resigned: 10 December 2007

John O.

Position: Director

Appointed: 30 May 2003

Resigned: 31 August 2016

Caroline W.

Position: Secretary

Appointed: 06 February 2003

Resigned: 01 August 2003

Bruce A.

Position: Director

Appointed: 29 April 2002

Resigned: 26 February 2008

Andrew K.

Position: Director

Appointed: 16 March 2002

Resigned: 25 July 2003

Barbara E.

Position: Director

Appointed: 15 March 2002

Resigned: 03 August 2015

Christopher N.

Position: Director

Appointed: 10 March 2002

Resigned: 27 June 2003

Michael B.

Position: Director

Appointed: 21 March 2001

Resigned: 29 August 2006

Steven B.

Position: Director

Appointed: 21 March 2001

Resigned: 23 October 2003

James M.

Position: Secretary

Appointed: 17 May 2000

Resigned: 06 February 2003

Simon H.

Position: Secretary

Appointed: 16 March 1999

Resigned: 17 May 2000

Simon H.

Position: Director

Appointed: 16 March 1999

Resigned: 03 December 2001

Paul T.

Position: Director

Appointed: 29 September 1998

Resigned: 20 August 2021

Philip Y.

Position: Secretary

Appointed: 29 September 1998

Resigned: 16 March 1999

Philip Y.

Position: Director

Appointed: 29 September 1998

Resigned: 16 March 1999

Amanda R.

Position: Director

Appointed: 29 September 1998

Resigned: 31 March 1999

Caroline S.

Position: Secretary

Appointed: 23 September 1997

Resigned: 29 September 1998

Sharon B.

Position: Secretary

Appointed: 17 September 1996

Resigned: 23 September 1997

Carol A.

Position: Director

Appointed: 17 September 1996

Resigned: 16 March 1999

Erik B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 17 September 1996

Peter L.

Position: Director

Appointed: 19 December 1995

Resigned: 14 April 2000

Lisa H.

Position: Secretary

Appointed: 01 September 1995

Resigned: 01 January 1996

Lisa H.

Position: Director

Appointed: 14 July 1995

Resigned: 20 April 1998

Kate I.

Position: Director

Appointed: 22 June 1995

Resigned: 12 November 1998

David F.

Position: Director

Appointed: 16 June 1995

Resigned: 04 October 2003

Caroline S.

Position: Director

Appointed: 01 June 1995

Resigned: 23 October 2003

Toni D.

Position: Director

Appointed: 19 May 1995

Resigned: 29 June 1998

Karen P.

Position: Director

Appointed: 24 April 1995

Resigned: 25 August 2000

Erik B.

Position: Director

Appointed: 31 March 1995

Resigned: 17 September 1996

Arun S.

Position: Director

Appointed: 10 February 1995

Resigned: 25 February 1998

Sharon B.

Position: Director

Appointed: 08 February 1995

Resigned: 23 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1994

Resigned: 09 September 1994

Stephen R.

Position: Secretary

Appointed: 09 September 1994

Resigned: 01 September 1995

Paul W.

Position: Director

Appointed: 09 September 1994

Resigned: 01 September 1995

Gary H.

Position: Director

Appointed: 09 September 1994

Resigned: 01 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth2 6143 2823 7833 304      
Balance Sheet
Current Assets2 7833 3413 9712 9673 4813 5573 0842 3103 0183 953
Net Assets Liabilities   3 3043 4563 5433 4882 6753 0183 953
Cash Bank In Hand2 7833 3413 575       
Debtors  396       
Net Assets Liabilities Including Pension Asset Liability2 6143 2823 7833 304      
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve346657490       
Shareholder Funds2 6143 2823 7833 304      
Other
Creditors   752514347  
Net Current Assets Liabilities2 6143 2823 7833 3043 4563 5433 4882 6753 0183 953
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  396412  407412  
Total Assets Less Current Liabilities2 6143 2823 7833 3043 4563 5423 4882 6753 0183 953
Creditors Due Within One Year1695918875      
Other Aggregate Reserves2 2572 6143 282       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/09/30
filed on: 6th, May 2024
Free Download (3 pages)

Company search

Advertisements