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

St. Katherines Management Company Limited CLEVEDON


St. Katherines Management Company started in year 1984 as Private Limited Company with registration number 01840211. The St. Katherines Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Clevedon at Garden Flat. Postal code: BS21 7SB.

The firm has 4 directors, namely Sophie D., Amy L. and Margaret B. and others. Of them, Margaret R. has been with the company the longest, being appointed on 3 December 2007 and Sophie D. has been with the company for the least time - from 30 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Katherines Management Company Limited Address / Contact

Office Address Garden Flat
Office Address2 20 Victoria Road
Town Clevedon
Post code BS21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01840211
Date of Incorporation Mon, 13th Aug 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sophie D.

Position: Director

Appointed: 30 November 2021

Amy L.

Position: Director

Appointed: 05 December 2016

Margaret B.

Position: Director

Appointed: 07 December 2013

Margaret R.

Position: Director

Appointed: 03 December 2007

Royston H.

Position: Director

Appointed: 03 December 2016

Resigned: 30 November 2021

Margaret R.

Position: Secretary

Appointed: 01 May 2012

Resigned: 23 August 2022

Graham L.

Position: Director

Appointed: 28 November 2007

Resigned: 01 May 2012

Silvie L.

Position: Secretary

Appointed: 28 November 2007

Resigned: 01 May 2012

Thomas B.

Position: Director

Appointed: 15 May 2006

Resigned: 01 December 2014

Matthew B.

Position: Director

Appointed: 15 December 2004

Resigned: 15 May 2006

Sophie H.

Position: Director

Appointed: 26 February 2001

Resigned: 03 December 2016

Kevin D.

Position: Secretary

Appointed: 26 February 2001

Resigned: 28 November 2007

Rachael B.

Position: Director

Appointed: 01 December 1998

Resigned: 12 February 2001

Rachael B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 12 February 2001

Darren W.

Position: Director

Appointed: 01 December 1998

Resigned: 15 December 2004

Kevin D.

Position: Director

Appointed: 30 November 1998

Resigned: 28 November 2007

Robin R.

Position: Director

Appointed: 27 December 1996

Resigned: 01 December 1998

Nicholas R.

Position: Secretary

Appointed: 27 December 1996

Resigned: 19 June 1998

William W.

Position: Director

Appointed: 03 December 1991

Resigned: 27 December 1996

Olwen W.

Position: Secretary

Appointed: 03 December 1991

Resigned: 27 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As BizStats identified, there is Margaret B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Sophie D. This PSC has significiant influence or control over the company,. Moving on, there is Margaret R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Margaret B.

Notified on 23 August 2022
Nature of control: significiant influence or control

Sophie D.

Notified on 3 December 2021
Nature of control: significiant influence or control

Margaret R.

Notified on 3 December 2016
Ceased on 23 August 2022
Nature of control: 25-50% voting rights

Margaret B.

Notified on 3 December 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights

Amy L.

Notified on 2 November 2017
Ceased on 31 March 2022
Nature of control: 25-50% voting rights

Royston H.

Notified on 3 December 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4082 152112       
Balance Sheet
Cash Bank In Hand1 6462 480420       
Cash Bank On Hand  4201 5931 9651121 8603 294  
Current Assets1 6462 480        
Debtors    13019010   
Net Assets Liabilities       3 0323 0263 811
Reserves/Capital
Profit Loss Account Reserve1 4082 152112       
Shareholder Funds1 4082 152112       
Other
Creditors   225245258251262  
Creditors Due Within One Year238328308       
Net Current Assets Liabilities1 4082 152112 1 850441 6193 0323 3014 206
Total Assets Less Current Liabilities1 4082 1521121 3681 850441 6193 0323 3014 206

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements