Stavordale Court Company Limited WEYMOUTH


Founded in 1973, Stavordale Court Company, classified under reg no. 01143584 is an active company. Currently registered at Oracle House DT4 7LF, Weymouth the company has been in the business for fifty one years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Peter T., James H.. Of them, James H. has been with the company the longest, being appointed on 16 October 2002 and Peter T. has been with the company for the least time - from 9 July 2015. 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.

Stavordale Court Company Limited Address / Contact

Office Address Oracle House
Office Address2 181 Dorchester Road
Town Weymouth
Post code DT4 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01143584
Date of Incorporation Mon, 5th Nov 1973
Industry Residents property management
End of financial Year 30th March
Company age 51 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Peter T.

Position: Director

Appointed: 09 July 2015

Turner Associates Property Services Limited

Position: Corporate Secretary

Appointed: 01 February 2014

James H.

Position: Director

Appointed: 16 October 2002

Stanley W.

Position: Director

Appointed: 13 May 2003

Resigned: 09 December 2006

Derek A.

Position: Secretary

Appointed: 13 May 2003

Resigned: 01 February 2014

Derek A.

Position: Director

Appointed: 06 November 2002

Resigned: 01 January 2015

Julia L.

Position: Secretary

Appointed: 16 October 2002

Resigned: 13 May 2003

Julia L.

Position: Director

Appointed: 16 October 2002

Resigned: 13 May 2003

Eva H.

Position: Director

Appointed: 08 February 2001

Resigned: 16 October 2002

Norman B.

Position: Director

Appointed: 09 December 1998

Resigned: 06 November 2002

Beryl S.

Position: Secretary

Appointed: 09 December 1998

Resigned: 16 October 2002

Stanley M.

Position: Director

Appointed: 09 December 1998

Resigned: 08 February 2001

Beryl S.

Position: Director

Appointed: 09 December 1998

Resigned: 16 October 2002

Rowland L.

Position: Director

Appointed: 21 April 1996

Resigned: 15 September 1998

Eva H.

Position: Director

Appointed: 21 June 1995

Resigned: 01 January 1998

Susan H.

Position: Secretary

Appointed: 11 June 1995

Resigned: 11 November 1998

Susan H.

Position: Director

Appointed: 11 June 1995

Resigned: 11 November 1998

Thomas K.

Position: Director

Appointed: 30 October 1991

Resigned: 21 June 1995

John S.

Position: Director

Appointed: 30 October 1991

Resigned: 11 June 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Peter T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is James H. This PSC has significiant influence or control over the company,.

Peter T.

Notified on 9 July 2020
Nature of control: significiant influence or control

James H.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth2 8762 2421 7662 653      
Balance Sheet
Current Assets3 9064 0506 3695 8678 9979 06719 70425 15714 54813 337
Net Assets Liabilities   2 6537 3664 22314 818 10 25612 322
Cash Bank In Hand2 8423 8256 3695 267      
Debtors1 0641 307 600      
Net Assets Liabilities Including Pension Asset Liability2 8762 2421 7662 653      
Reserves/Capital
Called Up Share Capital16161616      
Profit Loss Account Reserve2 8602 2261 7502 637      
Shareholder Funds2 8762 2421 7662 653      
Other
Description Principal Activities         98 000
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 039-1 050-1 041-716 842300
Average Number Employees During Period    222   
Creditors   2 2882 2724 5304 8865 8484 292715
Net Current Assets Liabilities2 8762 2423 3634 692  14 81819 30910 25612 622
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0824821 1131 691727907 1 211 
Total Assets Less Current Liabilities2 8762 9203 3634 6928 4165 26414 81819 30910 25612 622
Accruals Deferred Income 6781 5972 039      
Creditors Due Within One Year1 0302 8903 4882 288      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements