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

St. Christophers Management Company Limited FARNHAM


Founded in 1993, St. Christophers Management Company, classified under reg no. 02800710 is an active company. Currently registered at 45a West Street GU9 7DX, Farnham the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 9 directors in the the firm, namely Rosemary W., Stewart T. and Nigel W. and others. In addition one secretary - John J. - is with the company. At the moment 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. Christophers Management Company Limited Address / Contact

Office Address 45a West Street
Town Farnham
Post code GU9 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800710
Date of Incorporation Wed, 17th Mar 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Rosemary W.

Position: Director

Appointed: 01 September 2023

Stewart T.

Position: Director

Appointed: 07 August 2023

Nigel W.

Position: Director

Appointed: 24 February 2022

Pamela G.

Position: Director

Appointed: 25 September 2021

Sandra J.

Position: Director

Appointed: 05 July 2017

John J.

Position: Secretary

Appointed: 25 January 2017

Rachel S.

Position: Director

Appointed: 16 October 2015

Michael S.

Position: Director

Appointed: 25 February 2013

John J.

Position: Director

Appointed: 17 January 2013

Anand P.

Position: Director

Appointed: 18 December 2003

Thomas H.

Position: Director

Appointed: 19 February 2020

Resigned: 31 July 2023

Anthony K.

Position: Director

Appointed: 03 July 2017

Resigned: 01 September 2023

Deirdre G.

Position: Director

Appointed: 23 May 2017

Resigned: 24 February 2022

David M.

Position: Director

Appointed: 08 May 2017

Resigned: 30 August 2021

Graham F.

Position: Director

Appointed: 25 February 2011

Resigned: 31 March 2014

Beryl S.

Position: Director

Appointed: 20 October 2008

Resigned: 25 February 2013

Richard W.

Position: Director

Appointed: 15 October 2008

Resigned: 16 October 2015

Eileen G.

Position: Director

Appointed: 10 October 2008

Resigned: 01 February 2017

Janette H.

Position: Director

Appointed: 25 October 2007

Resigned: 28 January 2020

Alan G.

Position: Director

Appointed: 12 October 2007

Resigned: 01 October 2008

Sarah C.

Position: Director

Appointed: 30 November 2004

Resigned: 27 November 2006

Anand P.

Position: Secretary

Appointed: 18 December 2003

Resigned: 25 January 2017

Sallyanne W.

Position: Director

Appointed: 17 April 2002

Resigned: 18 December 2003

Andrew L.

Position: Director

Appointed: 25 August 2001

Resigned: 27 November 2006

David W.

Position: Director

Appointed: 06 July 2001

Resigned: 01 October 2008

Suzanne G.

Position: Director

Appointed: 28 February 2000

Resigned: 25 February 2011

Mark J.

Position: Director

Appointed: 14 June 1999

Resigned: 25 August 2001

John D.

Position: Director

Appointed: 11 September 1998

Resigned: 19 February 2015

Marilyn B.

Position: Director

Appointed: 20 March 1998

Resigned: 14 June 1999

Brian B.

Position: Secretary

Appointed: 11 November 1996

Resigned: 15 February 2007

Miles J.

Position: Director

Appointed: 12 January 1996

Resigned: 02 December 1997

Melanie B.

Position: Director

Appointed: 10 March 1995

Resigned: 28 February 2000

Paul J.

Position: Director

Appointed: 12 December 1994

Resigned: 03 January 1996

Robina W.

Position: Director

Appointed: 01 December 1994

Resigned: 16 April 2002

Frances A.

Position: Director

Appointed: 21 November 1994

Resigned: 30 June 2008

Phyllis W.

Position: Director

Appointed: 21 November 1994

Resigned: 17 January 2013

Timothy S.

Position: Director

Appointed: 21 November 1994

Resigned: 06 July 2001

Pamela J.

Position: Director

Appointed: 21 November 1994

Resigned: 01 June 2017

Brian B.

Position: Director

Appointed: 15 November 1994

Resigned: 15 February 2007

Neil A.

Position: Secretary

Appointed: 15 November 1994

Resigned: 11 November 1996

Neil A.

Position: Director

Appointed: 15 November 1994

Resigned: 27 August 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1993

Resigned: 17 March 1993

Raymond J.

Position: Director

Appointed: 17 March 1993

Resigned: 10 March 1995

Valerie J.

Position: Secretary

Appointed: 17 March 1993

Resigned: 15 November 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 March 1993

Resigned: 17 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth9 2389 69310 85610 580      
Balance Sheet
Current Assets 11 92310 86611 5387 7648 6468 63410 10110 11812 154
Net Assets Liabilities   10 5807 7648 6468 63410 1019 93111 972
Cash Bank In Hand10 70811 923        
Net Assets Liabilities Including Pension Asset Liability 9 69310 85610 580      
Reserves/Capital
Called Up Share Capital99        
Profit Loss Account Reserve9 2299 684        
Shareholder Funds9 2389 69310 85610 580      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   958      
Called Up Share Capital Not Paid Not Expressed As Current Asset       99 
Creditors        187182
Net Current Assets Liabilities 10 16810 86611 5387 7648 6468 63410 1019 93111 972
Total Assets Less Current Liabilities9 2389 69310 86611 5387 7648 6468 63410 1019 93111 972
Creditors Due Within One Year1 4701 755        
Number Shares Allotted 9        
Par Value Share 1        
Accruals Deferred Income 47510958      
Share Capital Allotted Called Up Paid99        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 15th, April 2023
Free Download (3 pages)

Company search

Advertisements