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

St. Helens Court Management Company Limited READING


Founded in 2004, St. Helens Court Management Company, classified under reg no. 05046407 is an active company. Currently registered at 3 St Helens Court RG6 1LD, Reading the company has been in the business for twenty years. Its financial year was closed on Fri, 16th Aug and its latest financial statement was filed on Tuesday 16th August 2022.

Currently there are 4 directors in the the company, namely Yagmur G., Stefan D. and Curtis W. and others. In addition one secretary - Pravin K. - is with the firm. 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. Helens Court Management Company Limited Address / Contact

Office Address 3 St Helens Court
Office Address2 Off Wokingham Road
Town Reading
Post code RG6 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05046407
Date of Incorporation Tue, 17th Feb 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 16th August
Company age 20 years old
Account next due date Thu, 16th May 2024 (16 days left)
Account last made up date Tue, 16th Aug 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Yagmur G.

Position: Director

Appointed: 22 November 2023

Stefan D.

Position: Director

Appointed: 02 October 2023

Curtis W.

Position: Director

Appointed: 26 August 2018

Pravin K.

Position: Director

Appointed: 16 June 2010

Pravin K.

Position: Secretary

Appointed: 24 September 2008

Aoife M.

Position: Director

Appointed: 13 June 2021

Resigned: 22 November 2023

Mark P.

Position: Director

Appointed: 11 June 2019

Resigned: 02 October 2023

Linnea H.

Position: Director

Appointed: 07 February 2019

Resigned: 18 May 2021

Lydia N.

Position: Director

Appointed: 03 April 2018

Resigned: 14 February 2019

Suzannah H.

Position: Director

Appointed: 06 March 2014

Resigned: 03 April 2018

Adam S.

Position: Director

Appointed: 01 August 2012

Resigned: 17 July 2018

Emma L.

Position: Secretary

Appointed: 18 October 2007

Resigned: 17 April 2011

Damian M.

Position: Director

Appointed: 18 October 2007

Resigned: 12 April 2019

Emma L.

Position: Director

Appointed: 18 October 2007

Resigned: 17 April 2011

Usman A.

Position: Director

Appointed: 30 August 2007

Resigned: 31 December 2014

Richard P.

Position: Secretary

Appointed: 01 July 2007

Resigned: 03 September 2007

Richard P.

Position: Director

Appointed: 01 July 2007

Resigned: 03 September 2007

Peter F.

Position: Director

Appointed: 28 February 2007

Resigned: 31 December 2014

David T.

Position: Director

Appointed: 17 May 2004

Resigned: 31 December 2014

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 February 2004

Resigned: 17 February 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2004

Resigned: 17 February 2004

Philip N.

Position: Director

Appointed: 17 February 2004

Resigned: 09 July 2007

Terence P.

Position: Director

Appointed: 17 February 2004

Resigned: 09 July 2007

Terence P.

Position: Secretary

Appointed: 17 February 2004

Resigned: 09 July 2007

People with significant control

The list of PSCs who own or control the company includes 11 names. As we researched, there is Curtis W. This PSC and has 25-50% shares. The second one in the PSC register is Stefan D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pravinchandra K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Curtis W.

Notified on 16 July 2018
Nature of control: 25-50% shares

Stefan D.

Notified on 2 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Pravinchandra K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yagmur G.

Notified on 22 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Aoife M.

Notified on 13 June 2021
Ceased on 22 November 2023
Nature of control: significiant influence or control

Mark P.

Notified on 26 June 2019
Ceased on 19 July 2023
Nature of control: 25-50% shares

Linnea H.

Notified on 1 February 2019
Ceased on 18 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Damian M.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Lydia N.

Notified on 3 April 2018
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Adam S.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Suzannah H.

Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-162014-08-162015-08-162016-08-162017-08-162018-08-162019-08-162020-08-162021-08-162022-08-16
Net Worth146146146146146     
Balance Sheet
Current Assets1 3342 0001 7711 0039051 0021 6972 5122 2473 016
Net Assets Liabilities    146146146146146146
Cash Bank In Hand1 3342 0001 7711 003905     
Net Assets Liabilities Including Pension Asset Liability146146146146146     
Reserves/Capital
Called Up Share Capital44444     
Profit Loss Account Reserve142142142142142     
Shareholder Funds146146146146146     
Other
Creditors    7598561 5512 3662 1012 870
Net Current Assets Liabilities146146146146146146146146146146
Total Assets Less Current Liabilities146146146146146146146146146146
Creditors Due Within One Year1 1881 8541 625857759     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 22nd November 2023
filed on: 3rd, December 2023
Free Download (1 page)

Company search