St Thomas Court Amenity Areas Management Company Limited PLYMOUTH


St Thomas Court Amenity Areas Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06233350. The St Thomas Court Amenity Areas Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Plymouth at C/o Plymouth Block Management The Ocean Building. Postal code: PL4 0LP.

The company has 3 directors, namely Joshua L., Jenifer G. and Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 15 June 2020 and Joshua L. has been with the company for the least time - from 22 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Thomas Court Amenity Areas Management Company Limited Address / Contact

Office Address C/o Plymouth Block Management The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06233350
Date of Incorporation Tue, 1st May 2007
Industry Residents property management
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Joshua L.

Position: Director

Appointed: 22 February 2023

Residential Block Management Group Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Jenifer G.

Position: Director

Appointed: 14 January 2021

Stephen P.

Position: Director

Appointed: 15 June 2020

Charlotte W.

Position: Director

Appointed: 03 June 2021

Resigned: 01 December 2021

Richard G.

Position: Director

Appointed: 14 January 2021

Resigned: 30 September 2021

Michael G.

Position: Director

Appointed: 17 December 2019

Resigned: 09 June 2021

Lynda G.

Position: Director

Appointed: 17 December 2019

Resigned: 09 June 2021

Beatrix M.

Position: Director

Appointed: 22 November 2019

Resigned: 23 November 2020

Nicholas S.

Position: Director

Appointed: 12 February 2019

Resigned: 22 November 2019

Roger T.

Position: Secretary

Appointed: 01 September 2018

Resigned: 14 February 2019

Samuel B.

Position: Director

Appointed: 03 July 2017

Resigned: 31 August 2018

Samuel B.

Position: Secretary

Appointed: 03 July 2017

Resigned: 31 August 2018

Adrian D.

Position: Director

Appointed: 30 June 2017

Resigned: 14 February 2019

Roger T.

Position: Secretary

Appointed: 20 September 2007

Resigned: 03 July 2017

Roger T.

Position: Director

Appointed: 20 September 2007

Resigned: 14 February 2019

Robert T.

Position: Director

Appointed: 20 September 2007

Resigned: 30 June 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2007

Resigned: 01 May 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 May 2007

Resigned: 01 May 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Wainhomes (South West) Holdings Ltd from Exeter, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Adrian D. This PSC has significiant influence or control over the company,. Then there is Samuel B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Wainhomes (South West) Holdings Ltd

Unit 2 Exeter International Office Park Clyst Honiton, Exeter, EX5 2HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England Companies Register
Registration number 04187073
Notified on 1 September 2018
Ceased on 1 October 2022
Nature of control: significiant influence or control

Adrian D.

Notified on 1 May 2017
Ceased on 31 August 2018
Nature of control: significiant influence or control

Samuel B.

Notified on 30 June 2017
Ceased on 31 August 2018
Nature of control: significiant influence or control

Roger T.

Notified on 30 June 2017
Ceased on 31 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312019-05-312020-05-312021-05-31
Net Worth14 93417 470   
Balance Sheet
Cash Bank On Hand  20 4372 51114 761
Debtors1 1811 4121 08417 7153 077
Net Assets Liabilities  19 94418 35315 928
Other Debtors   16 1472 500
Current Assets16 05718 532  17 838
Cash Bank In Hand14 87617 120   
Net Assets Liabilities Including Pension Asset Liability14 93417 470   
Reserves/Capital
Profit Loss Account Reserve14 93417 470   
Shareholder Funds14 93417 470   
Other
Accrued Liabilities Deferred Income  1 2151 8731 910
Average Number Employees During Period  133
Cash On Hand  20 4372 511 
Creditors  1 5771 8731 910
Prepayments Accrued Income  384354427
Trade Creditors Trade Payables  362  
Trade Debtors Trade Receivables  7001 214150
Net Current Assets Liabilities14 93417 470  15 928
Total Assets Less Current Liabilities14 93417 470  15 928
Creditors Due Within One Year1 1231 062   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On November 22, 2023 new director was appointed.
filed on: 23rd, February 2024
Free Download (2 pages)

Company search