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

St. Therese Residents Limited NEW MILTON


St. Therese Residents started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02143749. The St. Therese Residents company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR.

The company has 2 directors, namely Janet S., Brian C.. Of them, Brian C. has been with the company the longest, being appointed on 12 November 2013 and Janet S. has been with the company for the least time - from 5 September 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul C. who worked with the the company until 1 April 2011.

St. Therese Residents Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143749
Date of Incorporation Wed, 1st Jul 1987
Industry Residents property management
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Innovus Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

Janet S.

Position: Director

Appointed: 05 September 2018

Brian C.

Position: Director

Appointed: 12 November 2013

Kenneth P.

Position: Director

Appointed: 17 May 2012

Resigned: 26 June 2018

Blenheims Estate & Asset Management (sw) Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 07 December 2023

Royston R.

Position: Director

Appointed: 13 October 2010

Resigned: 08 April 2013

Carol F.

Position: Director

Appointed: 21 October 2008

Resigned: 16 August 2010

Cecil K.

Position: Director

Appointed: 27 February 2007

Resigned: 17 May 2012

Anthony C.

Position: Director

Appointed: 27 January 2007

Resigned: 21 October 2008

Paul C.

Position: Secretary

Appointed: 31 October 2005

Resigned: 01 April 2011

Olive H.

Position: Director

Appointed: 14 November 1991

Resigned: 12 March 2007

Julie O.

Position: Director

Appointed: 14 November 1991

Resigned: 01 January 2004

Philip H.

Position: Director

Appointed: 14 November 1991

Resigned: 31 October 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Brian C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kenneth P. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kenneth P.

Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-31
Net Worth2 6454 311
Balance Sheet
Cash Bank In Hand2 0584 441
Current Assets2 1754 910
Debtors117469
Net Assets Liabilities Including Pension Asset Liability2 6454 311
Reserves/Capital
Profit Loss Account Reserve1 3492 544
Shareholder Funds2 6454 311
Other
Accruals Deferred Income439512
Creditors Due Within One Year2161 191
Net Current Assets Liabilities3 0844 823
Other Aggregate Reserves1 2961 767
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1251 104
Total Assets Less Current Liabilities3 0844 823

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 16th, March 2023
Free Download (2 pages)

Company search