St Helen's Court Residents Association (no.3) Limited HASTINGS


St Helen's Court Residents Association (no.3) started in year 1964 as Private Limited Company with registration number 00812251. The St Helen's Court Residents Association (no.3) company has been functioning successfully for 60 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 2 directors, namely Richard B., Timothy M.. Of them, Timothy M. has been with the company the longest, being appointed on 1 September 2014 and Richard B. has been with the company for the least time - from 23 February 2016. At present 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.3) Limited Address / Contact

Office Address 4 Cambridge Road
Office Address2 Cambridge Road
Town Hastings
Post code TN34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00812251
Date of Incorporation Fri, 10th Jul 1964
Industry Residents property management
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Property Select Limited T/a Stace & Co

Position: Corporate Secretary

Appointed: 19 February 2018

Richard B.

Position: Director

Appointed: 23 February 2016

Timothy M.

Position: Director

Appointed: 01 September 2014

Bernard S.

Position: Director

Appointed: 20 February 2020

Resigned: 19 May 2021

John E.

Position: Director

Appointed: 03 May 2019

Resigned: 31 October 2022

Bernard S.

Position: Secretary

Appointed: 01 January 2014

Resigned: 18 February 2018

Bridgeford & Co Ltd

Position: Corporate Secretary

Appointed: 11 September 2008

Resigned: 01 January 2014

Jean M.

Position: Director

Appointed: 11 September 2008

Resigned: 23 February 2016

Janice P.

Position: Director

Appointed: 11 September 2008

Resigned: 01 July 2014

Gillian S.

Position: Secretary

Appointed: 14 July 2004

Resigned: 10 September 2008

Vera M.

Position: Director

Appointed: 01 February 2001

Resigned: 10 September 2008

Stanley M.

Position: Director

Appointed: 08 March 2000

Resigned: 19 April 2007

William A.

Position: Director

Appointed: 08 January 1998

Resigned: 08 March 2000

Beryl P.

Position: Director

Appointed: 15 December 1994

Resigned: 20 June 2002

Bernard S.

Position: Secretary

Appointed: 17 December 1991

Resigned: 14 July 2004

Audrey J.

Position: Director

Appointed: 20 October 1991

Resigned: 17 December 1991

Helen C.

Position: Director

Appointed: 20 October 1991

Resigned: 04 August 2006

Ronald A.

Position: Director

Appointed: 20 October 1991

Resigned: 15 December 1994

Gillian S.

Position: Director

Appointed: 20 October 1991

Resigned: 17 December 1991

Bessie H.

Position: Director

Appointed: 20 October 1991

Resigned: 05 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets19 30721 35324 48926 036
Net Assets Liabilities18 37020 74223 77725 303
Other
Creditors937611712733
Net Current Assets Liabilities18 37020 74223 77725 303
Total Assets Less Current Liabilities18 37020 74223 77725 303

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2023
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements