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

St. George's Court Management (fareham) Limited FAREHAM,


Founded in 1990, St. George's Court Management (fareham), classified under reg no. 02479303 is an active company. Currently registered at 12 St Georges Court, PO16 0LL, Fareham, the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Edward V., Neil C. and Robert M. and others. In addition one secretary - Angela C. - 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 - Gregory M. who worked with the the firm until 23 May 1995.

St. George's Court Management (fareham) Limited Address / Contact

Office Address 12 St Georges Court,
Office Address2 Gosport Road,
Town Fareham,
Post code PO16 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479303
Date of Incorporation Fri, 9th Mar 1990
Industry Other accommodation
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Edward V.

Position: Director

Appointed: 29 April 2022

Neil C.

Position: Director

Appointed: 02 October 2009

Angela C.

Position: Secretary

Appointed: 17 July 2000

Robert M.

Position: Director

Appointed: 05 February 1999

William P.

Position: Director

Appointed: 30 March 1991

Angela C.

Position: Director

Appointed: 30 March 1991

Gregory M.

Position: Secretary

Resigned: 23 May 1995

Christopher S.

Position: Director

Appointed: 27 November 2015

Resigned: 29 April 2022

St. George's Court Management (fareham) Limited

Position: Corporate Director

Appointed: 28 March 2007

Resigned: 15 November 2009

Lorraine R.

Position: Director

Appointed: 28 November 2003

Resigned: 27 November 2015

T.

Position: Director

Appointed: 23 September 1999

Resigned: 28 March 2007

Nicholas L.

Position: Director

Appointed: 07 May 1996

Resigned: 28 November 2003

William P.

Position: Secretary

Appointed: 23 May 1995

Resigned: 17 July 2000

Kathleen M.

Position: Director

Appointed: 30 March 1991

Resigned: 13 May 1996

Manuel C.

Position: Director

Appointed: 30 March 1991

Resigned: 21 December 1994

Gregory M.

Position: Director

Appointed: 30 March 1991

Resigned: 22 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities5555
Other
Average Number Employees During Period5555
Creditors95959595
Fixed Assets100100100100
Net Current Assets Liabilities-95-95-95-95
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements