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

St. Scholastica's Management Company Limited TEIGNMOUTH


Founded in 1992, St. Scholastica's Management Company, classified under reg no. 02700755 is an active company. Currently registered at 9 St Scholasticas Abbey TQ14 8FF, Teignmouth the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Simon H. and Innes-Jean Z.. In addition one secretary - Lisa L. - is with the company. At the moment 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. Scholastica's Management Company Limited Address / Contact

Office Address 9 St Scholasticas Abbey
Town Teignmouth
Post code TQ14 8FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700755
Date of Incorporation Thu, 26th Mar 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 14 December 2022

Innes-Jean Z.

Position: Director

Appointed: 31 January 2017

Lisa L.

Position: Secretary

Appointed: 20 June 2016

Sian O.

Position: Director

Appointed: 01 November 2012

Resigned: 14 December 2022

David I.

Position: Secretary

Appointed: 16 October 2004

Resigned: 20 June 2016

Carole J.

Position: Director

Appointed: 16 October 2004

Resigned: 01 November 2012

David C.

Position: Secretary

Appointed: 01 December 2000

Resigned: 16 October 2004

Innes Z.

Position: Director

Appointed: 01 December 2000

Resigned: 16 October 2004

James B.

Position: Director

Appointed: 01 March 1997

Resigned: 31 January 2017

Frank H.

Position: Director

Appointed: 01 March 1997

Resigned: 01 December 2000

James B.

Position: Secretary

Appointed: 01 March 1997

Resigned: 01 December 2000

Kerry O.

Position: Director

Appointed: 26 October 1995

Resigned: 01 March 1997

Martyn L.

Position: Director

Appointed: 23 July 1994

Resigned: 01 March 1997

Kerry O.

Position: Secretary

Appointed: 23 July 1994

Resigned: 01 March 1997

Diane M.

Position: Director

Appointed: 05 January 1993

Resigned: 26 October 1995

Mary H.

Position: Director

Appointed: 05 January 1993

Resigned: 23 July 1994

Diane M.

Position: Secretary

Appointed: 05 January 1993

Resigned: 23 July 1994

Andrea P.

Position: Director

Appointed: 26 March 1992

Resigned: 05 January 1993

Jonathan M.

Position: Director

Appointed: 26 March 1992

Resigned: 05 January 1993

Andrea P.

Position: Secretary

Appointed: 26 March 1992

Resigned: 05 January 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1992

Resigned: 26 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 4561 7791 5492 1282 5402 6502 419
Net Assets Liabilities100100100100100100100
Other
Average Number Employees During Period  23333
Creditors1 6141 9451 6152 2002 6082 7222 508
Net Current Assets Liabilities100100100100100100100
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal258266166172168172189
Total Assets Less Current Liabilities100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 10th, September 2023
Free Download (3 pages)

Company search

Advertisements