Active
Company Information for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED
LAWRENCE HOUSE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4WG,
|
Company Registration Number
04414384
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG Other companies in HP22 | |
Company Number | 04414384 | |
---|---|---|
Company ID Number | 04414384 | |
Date formed | 2002-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-09 03:35:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN BARRETT |
||
NIGEL CHARLES CUTRESS |
||
RHODERICK CHRISTOPHER BRIAN DRURY |
||
DIANE JEAN ELLIOTT |
||
MAUREEN MAY FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY MILLS |
Director | ||
ELIZABETH EMILY PICKERING |
Director | ||
KENNETH JONES |
Director | ||
PAUL ROBERT DAVIS |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
RAYMOND CLIVE GREEN |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director | ||
CPM ASSET MANAGEMENT LIMITED |
Director | ||
CORPORATE PROPERTY MANAGEMENT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORCESTERSHIRE (DROITWICH) MANAGEMENT COMPANY LIMITED | Director | 2011-11-08 | CURRENT | 2003-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Appointment of Blake Property Management North Ltd. as company secretary on 2023-08-10 | ||
REGISTERED OFFICE CHANGED ON 03/08/23 FROM 11 Queensway House Queensway New Milton Hampshire BH25 5NR England | ||
Termination of appointment of Mainstay (Secretaries) Limited on 2023-07-31 | ||
REGISTERED OFFICE CHANGED ON 03/08/23 FROM 2 Meadow Park Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH England | ||
REGISTERED OFFICE CHANGED ON 20/06/23 FROM Whittington Hall Whittington Road Worcester WR5 2ZX England | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
Termination of appointment of Barnsdales Limited on 2022-09-16 | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 4 Sidings Court Doncaster South Yorkshire DN4 5NU England | ||
Appointment of Mainstay (Secretaries) Limited as company secretary on 2022-09-16 | ||
AP04 | Appointment of Mainstay (Secretaries) Limited as company secretary on 2022-09-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 4 Sidings Court Doncaster South Yorkshire DN4 5NU England | |
TM02 | Termination of appointment of Barnsdales Limited on 2022-09-16 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AP04 | Appointment of Barnsdales Limited as company secretary on 2021-06-09 | |
AP01 | DIRECTOR APPOINTED MRS DEBRA WESTWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES CUTRESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044143840001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/17 FROM Blake Property Management Limited PO Box 741 Aylesbury Buckinghamshire HP22 9BD | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MILLS | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044143840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044143840001 | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN MAY FORD | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHARLES CUTRESS | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PICKERING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ROY MILLS | |
AP01 | DIRECTOR APPOINTED MS DIANE JEAN ELLIOTT | |
AP01 | DIRECTOR APPOINTED MR RHODERICK CHRISTOPHER BRIAN DRURY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH EMILY PICKERING / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JONES / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT DAVIS / 23/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BARRETT / 23/06/2011 | |
AR01 | 11/04/11 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMILY PICKERING / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DAVIS / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BARRETT / 11/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 11/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 11/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 11/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 11/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 11/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/06/05 | |
363s | ANNUAL RETURN MADE UP TO 11/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 11/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KEVIN JOHN BARRETT | ||
Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |