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

St.mary S Court Management Company (cardiff) Limited NANTGARW


Founded in 1987, St.mary S Court Management Company (cardiff), classified under reg no. 02154816 is an active company. Currently registered at Albion House Albion House CF15 7TR, Nantgarw the company has been in the business for thirty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

At present there are 2 directors in the the company, namely Jacqueline P. and Sheila P.. In addition one secretary - Jacqueline M. - is with the firm. 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.mary S Court Management Company (cardiff) Limited Address / Contact

Office Address Albion House Albion House
Office Address2 Oxford Street
Town Nantgarw
Post code CF15 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154816
Date of Incorporation Thu, 13th Aug 1987
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Jacqueline P.

Position: Director

Appointed: 01 March 2018

Sheila P.

Position: Director

Appointed: 01 March 2018

Jacqueline M.

Position: Secretary

Appointed: 17 August 2000

James B.

Position: Director

Appointed: 19 August 2004

Resigned: 03 December 2009

Margaret S.

Position: Director

Appointed: 15 April 2004

Resigned: 07 March 2016

Dorothy H.

Position: Director

Appointed: 04 November 1999

Resigned: 15 April 2004

Keith D.

Position: Director

Appointed: 19 August 1999

Resigned: 15 February 2006

John C.

Position: Secretary

Appointed: 22 April 1999

Resigned: 17 August 2000

Dorothy H.

Position: Secretary

Appointed: 07 August 1997

Resigned: 22 April 1999

Olwyn M.

Position: Director

Appointed: 07 August 1997

Resigned: 22 June 2005

Marjorie M.

Position: Director

Appointed: 07 August 1997

Resigned: 15 March 2002

Elizabeth J.

Position: Director

Appointed: 11 February 1994

Resigned: 01 March 2018

Kate W.

Position: Secretary

Appointed: 11 February 1994

Resigned: 07 August 1997

Eryl H.

Position: Director

Appointed: 11 February 1994

Resigned: 20 June 1997

Florence S.

Position: Director

Appointed: 11 February 1994

Resigned: 19 August 1999

Howard G.

Position: Director

Appointed: 14 March 1990

Resigned: 11 February 1994

Richard L.

Position: Director

Appointed: 14 March 1990

Resigned: 11 February 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Elizabeth J. This PSC.

Elizabeth J.

Notified on 11 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets12 02012 38812 9359 86210 2768 1177 29611 26312 17915 719
Net Assets Liabilities  6464646464646464
Cash Bank In Hand11 6959 45112 276       
Debtors3252 937659       
Net Assets Liabilities Including Pension Asset Liability646464       
Reserves/Capital
Called Up Share Capital646464       
Other
Creditors  12 8719 79810 2128 0537 23211 19910 97315 655
Net Current Assets Liabilities64646464646464646464
Total Assets Less Current Liabilities  6464646464646464
Capital Employed646464       
Creditors Due Within One Year11 95612 32412 871       
Number Shares Allotted 4848       
Par Value Share 11       
Share Capital Allotted Called Up Paid484848       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on June 30, 2023
filed on: 22nd, August 2023
Free Download (2 pages)

Company search