St Marys Court (bridgwater) Management Company Limited BRIDGWATER


St Marys Court (bridgwater) Management Company started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02276143. The St Marys Court (bridgwater) Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bridgwater at 47 High Street. Postal code: TA6 3BG.

There is a single director in the company at the moment - Steven A., appointed on 1 August 2018. In addition, a secretary was appointed - Steven A., appointed on 4 January 2013. Currently 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 Marys Court (bridgwater) Management Company Limited Address / Contact

Office Address 47 High Street
Town Bridgwater
Post code TA6 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02276143
Date of Incorporation Mon, 11th Jul 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Steven A.

Position: Director

Appointed: 01 August 2018

Steven A.

Position: Secretary

Appointed: 04 January 2013

Sharon C.

Position: Director

Appointed: 12 April 2017

Resigned: 01 August 2018

Steven A.

Position: Director

Appointed: 04 January 2013

Resigned: 12 April 2017

Sharon C.

Position: Director

Appointed: 01 January 2010

Resigned: 04 January 2013

Jason R.

Position: Secretary

Appointed: 26 March 2007

Resigned: 04 January 2013

Max D.

Position: Director

Appointed: 10 January 2007

Resigned: 04 January 2013

Jason R.

Position: Secretary

Appointed: 21 January 2004

Resigned: 03 February 2007

Paul B.

Position: Director

Appointed: 21 January 2004

Resigned: 02 November 2006

Walter C.

Position: Director

Appointed: 21 January 2004

Resigned: 31 August 2007

Peter D.

Position: Director

Appointed: 26 February 2002

Resigned: 04 January 2013

Susan O.

Position: Director

Appointed: 26 February 2002

Resigned: 26 March 2007

David G.

Position: Director

Appointed: 26 February 2002

Resigned: 09 July 2003

Ian W.

Position: Secretary

Appointed: 14 February 2000

Resigned: 21 January 2004

Julie G.

Position: Director

Appointed: 12 January 2000

Resigned: 01 May 2002

Paul B.

Position: Director

Appointed: 12 January 2000

Resigned: 26 July 2001

Anne G.

Position: Director

Appointed: 12 January 2000

Resigned: 30 April 2004

David C.

Position: Director

Appointed: 08 December 1999

Resigned: 26 February 2002

Julie G.

Position: Secretary

Appointed: 07 December 1999

Resigned: 01 May 2002

Edwin L.

Position: Director

Appointed: 28 February 1999

Resigned: 30 June 1999

Patricia T.

Position: Secretary

Appointed: 25 February 1999

Resigned: 30 November 1999

Patricia T.

Position: Director

Appointed: 25 February 1999

Resigned: 30 November 1999

Norah S.

Position: Director

Appointed: 14 September 1998

Resigned: 30 November 1999

Patricia T.

Position: Director

Appointed: 24 July 1996

Resigned: 14 September 1998

Julie G.

Position: Secretary

Appointed: 27 June 1995

Resigned: 14 September 1998

Ronald C.

Position: Secretary

Appointed: 18 April 1995

Resigned: 27 June 1995

Joan C.

Position: Director

Appointed: 09 August 1994

Resigned: 24 July 1996

Ronald C.

Position: Director

Appointed: 17 November 1993

Resigned: 09 August 1994

David C.

Position: Director

Appointed: 31 August 1992

Resigned: 14 September 1998

Geoffrey C.

Position: Director

Appointed: 30 April 1991

Resigned: 17 November 1993

Ronald C.

Position: Director

Appointed: 30 April 1991

Resigned: 17 May 1991

Julie G.

Position: Secretary

Appointed: 30 April 1991

Resigned: 18 April 1995

Andrew F.

Position: Director

Appointed: 30 April 1991

Resigned: 31 August 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Steven A. The abovementioned PSC has significiant influence or control over the company,.

Steven A.

Notified on 17 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth20 38824 843        
Balance Sheet
Cash Bank On Hand 24 06836 22930 1808 19017 25623 606116 965280 82838 301
Current Assets20 88025 26436 36530 4178 87917 70923 631169 817281 73538 356
Debtors1 9571 1961362376894532552 85290755
Net Assets Liabilities   28 4747 01816 07312 671157 139279 76234 511
Other Debtors   20 3238  
Cash Bank In Hand18 92324 068        
Reserves/Capital
Profit Loss Account Reserve3 6885 103        
Shareholder Funds20 38824 843        
Other
Accrued Liabilities   360360360360   
Average Number Employees During Period     11111
Creditors 4211 2041 9431 8611 63610 95912 6781 9733 845
Net Current Assets Liabilities20 38824 84335 16128 474  12 672157 139279 76234 511
Other Creditors 3601 2041 9431 5011 27610 95911 5561 0781 078
Taxation Social Security Payable        671227
Trade Creditors Trade Payables 61     1 1222242 540
Trade Debtors Trade Receivables 1 196-708217689450252 84490755
Capital Redemption Reserve1 2001 440        
Creditors Due Within One Year492421        
Other Reserves5 0006 000        
Profit Loss  10 260-6 672   144 467  
Revaluation Reserve10 00011 500        
Share Premium Account500500        
Total Assets Less Current Liabilities20 38824 84335 16128 474  12 672157 139  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (4 pages)

Company search

Advertisements