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

St.helen's Court Residents Association Limited HASTINGS


St.helen's Court Residents Association started in year 1962 as Private Limited Company with registration number 00737501. The St.helen's Court Residents Association company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Hastings at 4 Cambridge Road. Postal code: TN34 1DJ.

The firm has one director. Timothy M., appointed on 23 February 2006. There are currently no secretaries appointed. 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.helen's Court Residents Association Limited Address / Contact

Office Address 4 Cambridge Road
Town Hastings
Post code TN34 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00737501
Date of Incorporation Wed, 10th Oct 1962
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 62 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Property Select Limited T/a Stace & Co

Position: Corporate Secretary

Appointed: 19 February 2018

Timothy M.

Position: Director

Appointed: 23 February 2006

Marjorie W.

Position: Director

Appointed: 01 January 2015

Resigned: 10 May 2015

Patricia M.

Position: Director

Appointed: 15 July 2014

Resigned: 23 June 2022

Bernard S.

Position: Secretary

Appointed: 05 July 2010

Resigned: 18 February 2018

Rashud V.

Position: Secretary

Appointed: 23 February 2006

Resigned: 05 July 2010

Rashud V.

Position: Director

Appointed: 23 February 2006

Resigned: 05 July 2010

Ian H.

Position: Director

Appointed: 02 August 2004

Resigned: 01 July 2014

Adrian L.

Position: Secretary

Appointed: 08 July 2003

Resigned: 12 April 2006

Jeanne W.

Position: Director

Appointed: 03 June 1999

Resigned: 12 April 2006

Rosina C.

Position: Director

Appointed: 16 May 1994

Resigned: 03 June 1999

Patricia M.

Position: Director

Appointed: 03 July 1992

Resigned: 23 February 2006

Betty J.

Position: Director

Appointed: 05 July 1991

Resigned: 16 May 1994

Catharine R.

Position: Director

Appointed: 05 July 1991

Resigned: 23 February 2006

Isabella G.

Position: Director

Appointed: 05 July 1991

Resigned: 03 July 1992

Bernard S.

Position: Secretary

Appointed: 05 July 1991

Resigned: 01 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets25 12632 55735 58815 807
Net Assets Liabilities27 67432 52937 85912 894
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 305-1 873-4 172-1 988
Creditors1 7571 9011 9014 901
Net Current Assets Liabilities23 36930 65633 68710 906
Total Assets Less Current Liabilities23 36930 65633 68710 906

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Micro company accounts made up to 28th February 2023
filed on: 7th, May 2023
Free Download (2 pages)

Company search

Advertisements