UKBizDB.co.uk

ST. ANNES COURT LIMITED

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

This company is commonly known as St. Annes Court Limited. The company was founded 27 years ago and was given the registration number 03366161. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. ANNES COURT LIMITED
Company Number:03366161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom, DA12 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG

Corporate Secretary14 July 2017Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director25 October 2019Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director25 March 2013Active
Filmers Farm, Salts Lane, Loose, Maidstone, United Kingdom, ME15 0BD

Director30 March 2016Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director08 November 2023Active
12 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Secretary26 March 2009Active
12 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Secretary01 May 2004Active
7 Station Road, Maidstone, ME14 1QJ

Secretary07 May 1997Active
77 North Lane, Rustington, Littlehampton, BN16 3PP

Secretary01 May 2000Active
22 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Secretary01 April 2007Active
34 Saint Annes Court, Buckland Road, Maidstone, ME16 0UQ

Secretary20 March 2003Active
7 Selwood Road, Chessington, KT9 1PT

Secretary25 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 1997Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director25 March 2013Active
100 Lunsford Lane, Larkfield, Aylesford, ME20 6HR

Director07 May 1997Active
28 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director01 May 2004Active
17 Saint Annes Court, Maidstone, ME16 0UQ

Director20 March 2003Active
26 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director07 May 1997Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director25 March 2013Active
12 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director06 March 2002Active
22 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director07 May 1997Active
22 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director08 March 2001Active
61 Oak Drive, Larkfield, Aylesford, ME20 6NL

Director07 May 1997Active
10 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director07 May 1997Active
12, St. Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director31 March 2011Active
7 Saint Annes Court, Maidstone, ME16 0UQ

Director14 April 2005Active
20 Saint Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director06 March 2002Active
20 St Annes Court, Buckland Road, Maidstone, ME16 0UQ

Director26 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 May 1997Active

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
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Officers

Appoint corporate secretary company with name date.

Download
2017-12-07Officers

Termination director company.

Download
2017-12-06Officers

Termination secretary company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.