UKBizDB.co.uk

FIVE ST ANN'S COURT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Five St Ann's Court Ltd. The company was founded 6 years ago and was given the registration number 11058800. The firm's registered office is in WARWICK. You can find them at Temperance House Langdon Lane, Radway, Warwick, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIVE ST ANN'S COURT LTD
Company Number:11058800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Temperance House Langdon Lane, Radway, Warwick, United Kingdom, CV35 0UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temperance House, Langdon Lane, Radway, Warwick, United Kingdom, CV35 0UQ

Director09 August 2023Active
Temperance House, Langdon Lane, Radway, Warwick, United Kingdom, CV35 0UQ

Director10 November 2017Active
Temperance House, Langdon Lane, Radway, Warwick, United Kingdom, CV35 0UQ

Director07 June 2018Active
Temperance House, Langdon Lane, Radway, Warwick, United Kingdom, CV35 0UQ

Director10 November 2017Active

People with Significant Control

Mrs Beryl Vizor
Notified on:11 November 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Temperance House, Langdon Lane, Warwick, United Kingdom, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Briscoe
Notified on:11 November 2017
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:Temperance House, Langdon Lane, Warwick, United Kingdom, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Vizor
Notified on:10 November 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Temperance House, Langdon Lane, Warwick, United Kingdom, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Michele Rose Johnson
Notified on:10 November 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Temperance House, Langdon Lane, Warwick, United Kingdom, CV35 0UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-11-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.