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

St. Thomas Court (phase 1) Residents Company Limited NEWBURY


St. Thomas Court (phase 1) Residents Company started in year 2000 as Private Limited Company with registration number 03966186. The St. Thomas Court (phase 1) Residents Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newbury at 118 Bartholomew Street. Postal code: RG14 5DT.

The company has one director. David G., appointed on 8 May 2023. There are currently no secretaries appointed. 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 (phase 1) Residents Company Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966186
Date of Incorporation Thu, 6th Apr 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David G.

Position: Director

Appointed: 08 May 2023

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Helen K.

Position: Director

Appointed: 12 April 2021

Resigned: 30 May 2023

Janet W.

Position: Director

Appointed: 30 March 2021

Resigned: 03 October 2022

Paul B.

Position: Secretary

Appointed: 30 March 2012

Resigned: 06 October 2017

William Q.

Position: Director

Appointed: 26 May 2005

Resigned: 14 November 2005

Alison D.

Position: Director

Appointed: 21 November 2001

Resigned: 26 May 2005

Shawn J.

Position: Director

Appointed: 21 November 2001

Resigned: 22 July 2021

Anthony H.

Position: Director

Appointed: 06 April 2000

Resigned: 21 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2000

Resigned: 06 April 2000

Clive W.

Position: Secretary

Appointed: 06 April 2000

Resigned: 30 March 2012

Melissa B.

Position: Director

Appointed: 06 April 2000

Resigned: 21 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 2000

Resigned: 06 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors55555555
Other Debtors55555555
Other
Total Assets Less Current Liabilities55555555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements