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

St. Paul's Court (hounslow) Limited TWICKENHAM


Founded in 1977, St. Paul's Court (hounslow), classified under reg no. 01317018 is an active company. Currently registered at Electroline House TW1 4JH, Twickenham the company has been in the business for fourty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Rahul K., Olivier P. and Felix N.. Of them, Felix N. has been with the company the longest, being appointed on 26 March 1992 and Rahul K. has been with the company for the least time - from 21 January 2022. 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 - Vernon R. who worked with the the company until 31 October 2010.

St. Paul's Court (hounslow) Limited Address / Contact

Office Address Electroline House
Office Address2 15 Lion Road
Town Twickenham
Post code TW1 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01317018
Date of Incorporation Wed, 15th Jun 1977
Industry Residents property management
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Rahul K.

Position: Director

Appointed: 21 January 2022

Olivier P.

Position: Director

Appointed: 24 June 2008

Felix N.

Position: Director

Appointed: 26 March 1992

Peggy D.

Position: Director

Appointed: 30 June 2009

Resigned: 31 July 2013

Venkataramana J.

Position: Director

Appointed: 24 June 2008

Resigned: 24 February 2017

Nila P.

Position: Director

Appointed: 12 October 2004

Resigned: 01 August 2008

Ciaran H.

Position: Director

Appointed: 12 October 2004

Resigned: 26 November 2005

Gillian F.

Position: Director

Appointed: 02 April 2003

Resigned: 21 January 2022

Vernon R.

Position: Secretary

Appointed: 21 July 2000

Resigned: 31 October 2010

John E.

Position: Director

Appointed: 24 May 2000

Resigned: 01 July 2005

Vernon R.

Position: Director

Appointed: 25 May 1999

Resigned: 31 October 2010

Barbara G.

Position: Director

Appointed: 28 May 1998

Resigned: 21 February 2011

Melody T.

Position: Director

Appointed: 21 May 1996

Resigned: 09 October 1998

Peggy D.

Position: Director

Appointed: 04 May 1994

Resigned: 30 July 2002

Ghassan E.

Position: Director

Appointed: 06 May 1993

Resigned: 16 January 1999

David C.

Position: Director

Appointed: 26 March 1992

Resigned: 20 July 2000

Diane K.

Position: Director

Appointed: 26 March 1992

Resigned: 12 May 1992

Stephen M.

Position: Director

Appointed: 26 March 1992

Resigned: 28 January 1993

Sybil N.

Position: Director

Appointed: 26 March 1992

Resigned: 10 June 1999

Michael O.

Position: Director

Appointed: 26 March 1992

Resigned: 30 April 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 22nd, April 2023
Free Download (6 pages)

Company search

Advertisements