Stuart Court (highcliffe) Limited NEW MILTON


Stuart Court (highcliffe) started in year 1995 as Private Limited Company with registration number 03011447. The Stuart Court (highcliffe) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in New Milton at 3 Whitefield Road. Postal code: BH25 6DE.

The firm has 3 directors, namely James A., Hannah A. and Alison C.. Of them, Alison C. has been with the company the longest, being appointed on 3 July 2015 and James A. has been with the company for the least time - from 8 December 2015. At present 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.

Stuart Court (highcliffe) Limited Address / Contact

Office Address 3 Whitefield Road
Town New Milton
Post code BH25 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011447
Date of Incorporation Wed, 18th Jan 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

James A.

Position: Director

Appointed: 08 December 2015

Hannah A.

Position: Director

Appointed: 17 August 2015

Alison C.

Position: Director

Appointed: 03 July 2015

Sullivan Lawford

Position: Corporate Secretary

Appointed: 29 May 2012

Arie V.

Position: Director

Appointed: 01 December 2015

Resigned: 29 November 2020

Yiu T.

Position: Director

Appointed: 22 May 2013

Resigned: 02 July 2015

J W T (south) Ltd

Position: Corporate Secretary

Appointed: 08 March 2012

Resigned: 29 May 2012

Max A.

Position: Director

Appointed: 19 November 2009

Resigned: 17 August 2015

Sean B.

Position: Director

Appointed: 18 September 2006

Resigned: 08 December 2015

Robert B.

Position: Director

Appointed: 07 August 2005

Resigned: 01 December 2015

Hilary M.

Position: Director

Appointed: 26 June 2001

Resigned: 21 May 2013

John W.

Position: Secretary

Appointed: 01 January 1999

Resigned: 08 March 2012

Rosina W.

Position: Director

Appointed: 21 April 1998

Resigned: 13 September 2004

Anthony N.

Position: Director

Appointed: 27 March 1998

Resigned: 27 February 2009

Irene C.

Position: Director

Appointed: 18 January 1995

Resigned: 24 May 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1995

Resigned: 18 January 1995

Stephen O.

Position: Secretary

Appointed: 18 January 1995

Resigned: 31 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1995

Resigned: 18 January 1995

Beryl M.

Position: Director

Appointed: 18 January 1995

Resigned: 22 February 2001

Reginald W.

Position: Director

Appointed: 18 January 1995

Resigned: 27 March 1998

Paul W.

Position: Director

Appointed: 18 January 1995

Resigned: 21 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 441 8841 8841 8844
Net Assets Liabilities1 8841 8841 8841 8841 8841 8841 884
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44     
Fixed Assets1 8801 8801 8801 880 1 8801 880
Net Current Assets Liabilities 441 8841 88444
Total Assets Less Current Liabilities1 8841 8841 8841 8841 8841 8841 884

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements