St Swithin's Close Maintenance Limited SHERBORNE


St Swithin's Close Maintenance started in year 1967 as Private Limited Company with registration number 00903883. The St Swithin's Close Maintenance company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Sherborne at Suite 7. Postal code: DT9 3RQ.

At the moment there are 3 directors in the the firm, namely Anne S., Donna W. and Anthony A.. In addition one secretary - Anne S. - 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 Swithin's Close Maintenance Limited Address / Contact

Office Address Suite 7
Office Address2 Unit 21, Old Yarn Mills
Town Sherborne
Post code DT9 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903883
Date of Incorporation Mon, 17th Apr 1967
Industry Residents property management
End of financial Year 31st March
Company age 57 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Anne S.

Position: Director

Appointed: 31 October 2023

Donna W.

Position: Director

Appointed: 31 October 2023

Anne S.

Position: Secretary

Appointed: 01 February 2022

Anthony A.

Position: Director

Appointed: 04 June 2015

Andrew M.

Position: Director

Appointed: 05 May 2023

Resigned: 31 October 2023

Marilyn H.

Position: Director

Appointed: 05 May 2023

Resigned: 31 October 2023

Nichola H.

Position: Director

Appointed: 04 June 2015

Resigned: 05 May 2023

Peter F.

Position: Director

Appointed: 28 May 2015

Resigned: 05 May 2023

Nichola H.

Position: Secretary

Appointed: 18 June 2014

Resigned: 01 February 2022

Nichola H.

Position: Director

Appointed: 18 June 2014

Resigned: 18 June 2014

Brian S.

Position: Director

Appointed: 01 January 2014

Resigned: 31 October 2023

Patricia H.

Position: Director

Appointed: 26 May 2012

Resigned: 13 August 2018

Anthony U.

Position: Director

Appointed: 23 November 2011

Resigned: 17 December 2012

Stanley P.

Position: Director

Appointed: 13 May 2009

Resigned: 01 May 2015

Ann B.

Position: Director

Appointed: 17 May 2008

Resigned: 28 May 2015

Joan H.

Position: Secretary

Appointed: 23 May 2006

Resigned: 18 June 2014

Brenda W.

Position: Director

Appointed: 23 May 2006

Resigned: 10 August 2011

Kathleen D.

Position: Director

Appointed: 23 May 2006

Resigned: 17 May 2014

Geoffrey H.

Position: Director

Appointed: 23 May 2006

Resigned: 17 May 2008

James B.

Position: Director

Appointed: 18 May 2004

Resigned: 15 November 2006

Rosemary H.

Position: Director

Appointed: 10 May 1999

Resigned: 17 May 2014

June B.

Position: Director

Appointed: 27 April 1998

Resigned: 06 May 2001

Elizabeth J.

Position: Director

Appointed: 28 April 1997

Resigned: 28 November 2005

Doris D.

Position: Director

Appointed: 28 April 1997

Resigned: 17 May 2008

Eileen H.

Position: Director

Appointed: 28 April 1997

Resigned: 27 January 2010

Sheila R.

Position: Secretary

Appointed: 28 April 1997

Resigned: 23 May 2006

Margaret S.

Position: Director

Appointed: 09 May 1995

Resigned: 23 May 2006

Jean B.

Position: Director

Appointed: 26 April 1993

Resigned: 13 April 1999

Leonard S.

Position: Director

Appointed: 23 April 1991

Resigned: 15 March 1998

Cecil M.

Position: Director

Appointed: 23 April 1991

Resigned: 02 May 1996

Lilian G.

Position: Director

Appointed: 23 April 1991

Resigned: 28 April 1997

Trevor E.

Position: Director

Appointed: 23 April 1991

Resigned: 28 April 1997

Robert T.

Position: Director

Appointed: 23 April 1991

Resigned: 28 July 1992

Jean T.

Position: Secretary

Appointed: 23 April 1991

Resigned: 28 April 1997

Leonora T.

Position: Director

Appointed: 23 April 1991

Resigned: 28 April 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Tony A. The abovementioned PSC has significiant influence or control over this company,.

Tony A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets19191919191919
Net Assets Liabilities19191919   
Other
Net Current Assets Liabilities19191919191919
Total Assets Less Current Liabilities19191919191919

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 25th, August 2023
Free Download (5 pages)

Company search