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

St. Bridges Court Management Company (kewstoke) Limited WESTON-SUPER-MARE


St. Bridges Court Management Company (kewstoke) started in year 2015 as Private Limited Company with registration number 09415166. The St. Bridges Court Management Company (kewstoke) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Weston-super-mare at C/o Saturley Garner & Co Ltd, The Hive. Postal code: BS24 8EE.

At the moment there are 4 directors in the the firm, namely Jill M., George M. and Gillian C. and others. In addition one secretary - Elizabeth H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julie C. who worked with the the firm until 1 February 2017.

St. Bridges Court Management Company (kewstoke) Limited Address / Contact

Office Address C/o Saturley Garner & Co Ltd, The Hive
Office Address2 Beaufighter Road
Town Weston-super-mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415166
Date of Incorporation Fri, 30th Jan 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Elizabeth H.

Position: Secretary

Appointed: 01 February 2017

Jill M.

Position: Director

Appointed: 30 January 2015

George M.

Position: Director

Appointed: 30 January 2015

Gillian C.

Position: Director

Appointed: 30 January 2015

Jennifer G.

Position: Director

Appointed: 30 January 2015

Debra H.

Position: Director

Appointed: 14 February 2017

Resigned: 15 February 2019

Richard H.

Position: Director

Appointed: 30 January 2015

Resigned: 05 February 2021

David G.

Position: Director

Appointed: 30 January 2015

Resigned: 20 January 2018

Jennifer H.

Position: Director

Appointed: 30 January 2015

Resigned: 09 July 2019

Julie C.

Position: Secretary

Appointed: 30 January 2015

Resigned: 01 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-31
Net Worth5
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability5
Reserves/Capital
Shareholder Funds5
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5
Number Shares Allotted5
Par Value Share1
Share Capital Allotted Called Up Paid5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from Office 3 Pure Offices Pastures Avenue St Georges Weston-Super-Mare Somerset BS22 7SG on 25th September 2023 to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE
filed on: 25th, September 2023
Free Download (1 page)

Company search