Stanpit Court Management Limited CHRISTCHURCH


Stanpit Court Management started in year 1980 as Private Limited Company with registration number 01480999. The Stanpit Court Management company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Christchurch at Suite 3 Brearley House 278 Lymington Road. Postal code: BH23 5ET.

The company has 3 directors, namely Michael B., Barrie W. and Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 20 June 2003 and Michael B. has been with the company for the least time - from 31 May 2018. 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.

Stanpit Court Management Limited Address / Contact

Office Address Suite 3 Brearley House 278 Lymington Road
Office Address2 Highcliffe
Town Christchurch
Post code BH23 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 01480999
Date of Incorporation Fri, 22nd Feb 1980
Industry Residents property management
End of financial Year 25th December
Company age 44 years old
Account next due date Wed, 25th Sep 2024 (148 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Hpm South Limited

Position: Corporate Secretary

Appointed: 31 May 2018

Michael B.

Position: Director

Appointed: 31 May 2018

Barrie W.

Position: Director

Appointed: 22 July 2010

Michael R.

Position: Director

Appointed: 20 June 2003

Hpm South Limited

Position: Corporate Secretary

Appointed: 05 April 2016

Resigned: 22 June 2021

Sheila S.

Position: Director

Appointed: 03 September 2004

Resigned: 20 January 2010

Percival B.

Position: Director

Appointed: 30 January 2001

Resigned: 30 March 2003

Stephen O.

Position: Secretary

Appointed: 10 February 1994

Resigned: 05 April 2016

Brian S.

Position: Secretary

Appointed: 18 August 1993

Resigned: 10 February 1994

Derrick S.

Position: Director

Appointed: 17 July 1992

Resigned: 03 June 2004

Percival B.

Position: Director

Appointed: 06 July 1991

Resigned: 27 August 1998

Thelma S.

Position: Director

Appointed: 06 July 1991

Resigned: 07 February 1992

Fiona R.

Position: Secretary

Appointed: 06 July 1991

Resigned: 18 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth777      
Balance Sheet
Debtors666666666
Other Debtors  6666666
Property Plant Equipment  1111111
Tangible Fixed Assets111      
Reserves/Capital
Called Up Share Capital666      
Shareholder Funds777      
Other
Net Current Assets Liabilities666666666
Number Shares Allotted 66      
Number Shares Issued Fully Paid   666666
Other Reserves111      
Par Value Share 11111111
Property Plant Equipment Gross Cost  111111 
Share Capital Allotted Called Up Paid666      
Tangible Fixed Assets Cost Or Valuation11       
Total Assets Less Current Liabilities777777777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to December 25, 2022
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements