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

St. Johns Terrace (keswick) Management Company Limited NESTON


Founded in 1993, St. Johns Terrace (keswick) Management Company, classified under reg no. 02865895 is an active company. Currently registered at Church Farm Cottage The Village CH64 5TH, Neston the company has been in the business for 31 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Martin B., Wendy B.. Of them, Wendy B. has been with the company the longest, being appointed on 7 October 2018 and Martin B. has been with the company for the least time - from 20 September 2021. 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. Johns Terrace (keswick) Management Company Limited Address / Contact

Office Address Church Farm Cottage The Village
Office Address2 Burton
Town Neston
Post code CH64 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865895
Date of Incorporation Tue, 26th Oct 1993
Industry Non-trading company
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Martin B.

Position: Director

Appointed: 20 September 2021

Wendy B.

Position: Director

Appointed: 07 October 2018

Beryl I.

Position: Director

Appointed: 17 May 2021

Resigned: 20 September 2021

Beryl I.

Position: Director

Appointed: 28 September 2014

Resigned: 06 July 2021

Julian C.

Position: Director

Appointed: 23 September 2012

Resigned: 30 September 2018

Wendy B.

Position: Secretary

Appointed: 26 October 2001

Resigned: 28 September 2014

Barbara K.

Position: Director

Appointed: 08 October 2000

Resigned: 23 September 2012

Ronald I.

Position: Director

Appointed: 26 September 1999

Resigned: 23 September 2001

Ronald I.

Position: Secretary

Appointed: 26 September 1999

Resigned: 26 October 2001

David T.

Position: Director

Appointed: 27 September 1998

Resigned: 18 January 2000

Kenneth E.

Position: Director

Appointed: 26 October 1993

Resigned: 30 June 1999

William T.

Position: Nominee Director

Appointed: 26 October 1993

Resigned: 26 October 1993

Kenneth E.

Position: Secretary

Appointed: 26 October 1993

Resigned: 30 June 1999

Howard T.

Position: Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

Jean B.

Position: Director

Appointed: 26 October 1993

Resigned: 27 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets3 2932 9402 1602 3552 3433 9214 694
Net Assets Liabilities3 2982 9453 5202 3602 3483 9264 699
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Net Current Assets Liabilities3 2932 9403 5152 3552 3433 9214 694
Total Assets Less Current Liabilities3 2982 9453 5202 3602 3483 9264 699

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, July 2023
Free Download (3 pages)

Company search