St Vincent Court (walton On Thames) Management Company Limited WALTON-ON-THAMES


Founded in 2007, St Vincent Court (walton On Thames) Management Company, classified under reg no. 06055518 is an active company. Currently registered at 1 St Vincents Court KT12 1PH, Walton-on-thames the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. John H., appointed on 28 August 2020. There are currently no secretaries appointed. Currently 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 Vincent Court (walton On Thames) Management Company Limited Address / Contact

Office Address 1 St Vincents Court
Office Address2 Station Avenue
Town Walton-on-thames
Post code KT12 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06055518
Date of Incorporation Wed, 17th Jan 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

John H.

Position: Director

Appointed: 28 August 2020

David M.

Position: Director

Appointed: 28 August 2013

Resigned: 23 October 2020

Raymond W.

Position: Director

Appointed: 12 December 2010

Resigned: 28 August 2013

Vanessa B.

Position: Director

Appointed: 02 June 2010

Resigned: 18 May 2021

Clare B.

Position: Secretary

Appointed: 16 March 2007

Resigned: 13 February 2014

Clare B.

Position: Director

Appointed: 16 March 2007

Resigned: 13 February 2014

Claire M.

Position: Secretary

Appointed: 16 March 2007

Resigned: 12 February 2010

Claire M.

Position: Director

Appointed: 16 March 2007

Resigned: 12 February 2010

Mathew B.

Position: Director

Appointed: 16 March 2007

Resigned: 01 June 2010

Mark G.

Position: Director

Appointed: 16 March 2007

Resigned: 12 February 2010

Jill T.

Position: Director

Appointed: 16 March 2007

Resigned: 01 June 2010

Julie W.

Position: Director

Appointed: 17 January 2007

Resigned: 15 March 2007

Gary N.

Position: Director

Appointed: 17 January 2007

Resigned: 15 March 2007

Julie W.

Position: Secretary

Appointed: 17 January 2007

Resigned: 15 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2007

Resigned: 17 January 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 17 January 2007

Resigned: 17 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 January 2007

Resigned: 17 January 2007

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats identified, there is John H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Lukasz S. This PSC owns 25-50% shares. The third one is Lukasz G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John H.

Notified on 28 August 2020
Nature of control: 25-50% shares

Lukasz S.

Notified on 1 February 2022
Nature of control: 25-50% shares

Lukasz G.

Notified on 1 February 2022
Nature of control: 25-50% shares

Russell M.

Notified on 1 February 2022
Nature of control: 25-50% shares

Over Exposed Ltd

11 Bray Road, Stoke D'Abernon, Cobham, KT11 3HZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09530508
Notified on 23 October 2020
Ceased on 1 February 2022
Nature of control: 25-50% shares

David M.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 50,01-75% shares

Vanessa B.

Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-152017-03-152018-03-152019-03-152020-03-152021-03-152022-03-312023-03-31
Net Worth39 509      
Balance Sheet
Current Assets 9 50610 61812 3108 1398 2679 4289 828
Net Assets Liabilities 9 50910 61812 3108 1398 2679 4289 828
Net Assets Liabilities Including Pension Asset Liability39 509      
Reserves/Capital
Shareholder Funds39 509      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333333
Net Current Assets Liabilities 9 50610 61812 3108 1398 2679 4289 828
Provisions For Liabilities Balance Sheet Subtotal  333333
Total Assets Less Current Liabilities39 50910 62112 3138 1428 2709 4319 831

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search