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

St. Paul's Court Management Company Limited CROWTHORNE


Founded in 1982, St. Paul's Court Management Company, classified under reg no. 01648588 is an active company. Currently registered at Temple House RG45 6LZ, Crowthorne the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Alka B., Isaiah N. and Paul M.. In addition one secretary - Neville P. - is with the company. At present 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. Paul's Court Management Company Limited Address / Contact

Office Address Temple House
Office Address2 17 Dukes Ride
Town Crowthorne
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648588
Date of Incorporation Tue, 6th Jul 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 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, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Alka B.

Position: Director

Appointed: 01 March 2020

Isaiah N.

Position: Director

Appointed: 15 February 2020

Neville P.

Position: Secretary

Appointed: 15 September 2015

Paul M.

Position: Director

Appointed: 01 September 2009

Donald M.

Position: Secretary

Resigned: 31 January 1999

Susan D.

Position: Director

Appointed: 12 August 2016

Resigned: 31 May 2020

Rebecca M.

Position: Director

Appointed: 01 August 2016

Resigned: 15 April 2019

Deborah W.

Position: Director

Appointed: 01 July 2012

Resigned: 10 October 2017

Graeme S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 15 September 2015

Kimberley H.

Position: Director

Appointed: 05 January 2006

Resigned: 01 September 2009

Graeme S.

Position: Director

Appointed: 05 January 2006

Resigned: 14 March 2016

Elizabeth P.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 July 2010

Elizabeth P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 January 2012

Ian M.

Position: Director

Appointed: 01 April 2004

Resigned: 23 February 2006

Michael R.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 March 2005

Owen O.

Position: Director

Appointed: 03 December 1998

Resigned: 02 October 2000

Owen O.

Position: Secretary

Appointed: 03 December 1998

Resigned: 02 October 2000

Hilary W.

Position: Director

Appointed: 01 December 1998

Resigned: 06 February 2002

Michael R.

Position: Director

Appointed: 24 April 1998

Resigned: 31 March 2005

Jonathan H.

Position: Director

Appointed: 24 April 1998

Resigned: 04 May 2000

Michael B.

Position: Director

Appointed: 17 July 1992

Resigned: 30 June 2015

Richard W.

Position: Director

Appointed: 17 July 1992

Resigned: 22 June 1997

John A.

Position: Director

Appointed: 17 July 1992

Resigned: 31 March 2004

Stephen H.

Position: Director

Appointed: 17 July 1992

Resigned: 17 October 1994

Donald M.

Position: Director

Appointed: 17 July 1992

Resigned: 31 December 1998

Graeme S.

Position: Director

Appointed: 17 July 1992

Resigned: 18 November 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements