St Martins Court (whitley Bay) Management Company Limited TYNE & WEAR


Founded in 1998, St Martins Court (whitley Bay) Management Company, classified under reg no. 03536181 is an active company. Currently registered at 220 Park View NE26 3QR, Tyne & Wear the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Michael N., Geoffrey R. and David B. and others. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Terence B. who worked with the the company until 25 March 2021.

St Martins Court (whitley Bay) Management Company Limited Address / Contact

Office Address 220 Park View
Office Address2 Whittley Bay
Town Tyne & Wear
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536181
Date of Incorporation Fri, 27th Mar 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Michael N.

Position: Director

Appointed: 22 May 2023

Geoffrey R.

Position: Director

Appointed: 01 March 2022

David B.

Position: Secretary

Appointed: 25 March 2021

David B.

Position: Director

Appointed: 22 June 2018

Terence B.

Position: Director

Appointed: 22 June 2018

Christine K.

Position: Director

Appointed: 07 July 2020

Resigned: 17 August 2023

Christine-Anne K.

Position: Director

Appointed: 15 April 2016

Resigned: 01 December 2016

Christine-Anne K.

Position: Director

Appointed: 02 November 2010

Resigned: 26 March 2014

Christine K.

Position: Director

Appointed: 02 November 2010

Resigned: 02 November 2010

Karen L.

Position: Director

Appointed: 28 November 2007

Resigned: 21 June 2018

Joanne L.

Position: Director

Appointed: 09 November 2005

Resigned: 08 July 2016

Christine-Anne K.

Position: Director

Appointed: 23 September 1999

Resigned: 09 November 2005

Terence B.

Position: Secretary

Appointed: 27 March 1998

Resigned: 25 March 2021

Valerie A.

Position: Director

Appointed: 27 March 1998

Resigned: 28 November 2007

Kenneth W.

Position: Director

Appointed: 27 March 1998

Resigned: 23 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities18015712797
Other
Fixed Assets18015712797
Total Assets Less Current Liabilities18015712797

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements