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

St. Helen's Court Residents Association (no.2) Limited HASTINGS


St. Helen's Court Residents Association (no.2) started in year 1963 as Private Limited Company with registration number 00746892. The St. Helen's Court Residents Association (no.2) company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Hastings at 4 Cambridge Road. Postal code: TN34 1DJ.

The company has one director. Marjorie W., appointed on 1 January 2015. There are currently no secretaries appointed. At the moment 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. Helen's Court Residents Association (no.2) Limited Address / Contact

Office Address 4 Cambridge Road
Town Hastings
Post code TN34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00746892
Date of Incorporation Tue, 15th Jan 1963
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 14th July
Company age 61 years old
Account next due date Sun, 14th Apr 2024 (6 days after)
Account last made up date Thu, 14th Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Property Select Limited T/a Stace & Co

Position: Corporate Secretary

Appointed: 19 February 2018

Marjorie W.

Position: Director

Appointed: 01 January 2015

Sarah D.

Position: Director

Appointed: 24 November 2015

Resigned: 01 November 2023

Robin R.

Position: Director

Appointed: 01 December 2013

Resigned: 24 November 2015

Maurice T.

Position: Director

Appointed: 13 November 2007

Resigned: 01 February 2013

Bernard S.

Position: Secretary

Appointed: 14 July 2007

Resigned: 18 February 2018

George C.

Position: Secretary

Appointed: 03 August 2004

Resigned: 14 July 2007

Maurice T.

Position: Director

Appointed: 03 August 2004

Resigned: 24 November 2004

Royston T.

Position: Director

Appointed: 23 January 2004

Resigned: 01 December 2013

Bernard S.

Position: Secretary

Appointed: 30 November 1991

Resigned: 14 July 2004

Rose G.

Position: Director

Appointed: 30 November 1991

Resigned: 23 January 2004

Shirley B.

Position: Director

Appointed: 30 November 1991

Resigned: 13 November 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-142021-07-142022-07-142023-07-14
Balance Sheet
Current Assets5 300371212
Other
Net Current Assets Liabilities2 689121212
Total Assets Less Current Liabilities2 689121212
Creditors2 61125  
Other Operating Expenses Format211 927   
Other Operating Income Format24   
Profit Loss-2 563   
Turnover Revenue9 360   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 2023-07-14
filed on: 8th, March 2024
Free Download (5 pages)

Company search

Advertisements