St Thomas Court (pagham) M.c. Limited BASINGSTOKE


St Thomas Court (pagham) M.c started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04463561. The St Thomas Court (pagham) M.c company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Basingstoke at Town Gate. Postal code: RG21 7NY.

At the moment there are 3 directors in the the firm, namely Raymond K., Clifford Y. and Rudyard L.. In addition one secretary - Pauline F. - 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 Thomas Court (pagham) M.c. Limited Address / Contact

Office Address Town Gate
Office Address2 38 London Street
Town Basingstoke
Post code RG21 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04463561
Date of Incorporation Tue, 18th Jun 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Pauline F.

Position: Secretary

Appointed: 01 October 2023

Raymond K.

Position: Director

Appointed: 28 September 2023

Clifford Y.

Position: Director

Appointed: 01 May 2023

Rudyard L.

Position: Director

Appointed: 18 June 2002

Colin P.

Position: Director

Appointed: 30 March 2015

Resigned: 06 May 2017

Mark R.

Position: Director

Appointed: 24 March 2014

Resigned: 31 July 2018

Linzi D.

Position: Director

Appointed: 15 April 2011

Resigned: 02 June 2015

Elizabeth P.

Position: Director

Appointed: 26 January 2011

Resigned: 14 April 2022

Betty B.

Position: Director

Appointed: 26 January 2011

Resigned: 05 April 2016

Anna W.

Position: Director

Appointed: 25 January 2010

Resigned: 05 June 2013

Linzi D.

Position: Director

Appointed: 01 February 2007

Resigned: 16 January 2008

Petherick C.

Position: Director

Appointed: 25 January 2006

Resigned: 26 January 2011

Betty B.

Position: Director

Appointed: 25 January 2006

Resigned: 25 January 2010

Deboraa B.

Position: Director

Appointed: 26 January 2004

Resigned: 25 January 2006

Debbie H.

Position: Secretary

Appointed: 06 November 2002

Resigned: 30 September 2023

Andrew S.

Position: Director

Appointed: 18 June 2002

Resigned: 25 January 2006

Eileen T.

Position: Director

Appointed: 18 June 2002

Resigned: 25 January 2006

Lynette C.

Position: Secretary

Appointed: 18 June 2002

Resigned: 28 October 2002

Lynette C.

Position: Director

Appointed: 18 June 2002

Resigned: 28 October 2002

Tracy D.

Position: Director

Appointed: 18 June 2002

Resigned: 21 June 2002

Alexandra G.

Position: Secretary

Appointed: 18 June 2002

Resigned: 21 June 2002

Elizabeth P.

Position: Director

Appointed: 18 June 2002

Resigned: 25 January 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth23 71226 12730 44330 443     
Balance Sheet
Current Assets27 24531 20733 53338 95248 08729 61539 88028 97842 908
Net Assets Liabilities   30 44330 44327 98027 18724 22839 094
Cash Bank In Hand20 24124 37222 738      
Debtors7 0046 83510 795      
Net Assets Liabilities Including Pension Asset Liability23 71226 12730 44330 443     
Reserves/Capital
Shareholder Funds23 71226 12730 44330 443     
Other
Average Number Employees During Period    22111
Creditors   8 50917 6441 63512 6934 7503 814
Net Current Assets Liabilities23 71226 12730 44330 44330 44327 98027 18724 22839 094
Total Assets Less Current Liabilities23 71226 12730 44330 44330 44327 98027 18724 22839 094
Creditors Due Within One Year3 5335 0803 0908 509     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
30th September 2023 - the day secretary's appointment was terminated
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements