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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG | Corporate Secretary | 14 July 2017 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 25 October 2019 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 25 March 2013 | Active |
Filmers Farm, Salts Lane, Loose, Maidstone, United Kingdom, ME15 0BD | Director | 30 March 2016 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 08 November 2023 | Active |
12 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Secretary | 26 March 2009 | Active |
12 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Secretary | 01 May 2004 | Active |
7 Station Road, Maidstone, ME14 1QJ | Secretary | 07 May 1997 | Active |
77 North Lane, Rustington, Littlehampton, BN16 3PP | Secretary | 01 May 2000 | Active |
22 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Secretary | 01 April 2007 | Active |
34 Saint Annes Court, Buckland Road, Maidstone, ME16 0UQ | Secretary | 20 March 2003 | Active |
7 Selwood Road, Chessington, KT9 1PT | Secretary | 25 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 May 1997 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 25 March 2013 | Active |
100 Lunsford Lane, Larkfield, Aylesford, ME20 6HR | Director | 07 May 1997 | Active |
28 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 01 May 2004 | Active |
17 Saint Annes Court, Maidstone, ME16 0UQ | Director | 20 March 2003 | Active |
26 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 07 May 1997 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 25 March 2013 | Active |
12 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 06 March 2002 | Active |
22 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 07 May 1997 | Active |
22 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 08 March 2001 | Active |
61 Oak Drive, Larkfield, Aylesford, ME20 6NL | Director | 07 May 1997 | Active |
10 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 07 May 1997 | Active |
12, St. Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 31 March 2011 | Active |
7 Saint Annes Court, Maidstone, ME16 0UQ | Director | 14 April 2005 | Active |
20 Saint Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 06 March 2002 | Active |
20 St Annes Court, Buckland Road, Maidstone, ME16 0UQ | Director | 26 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Termination director company. | Download |
2019-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-07 | Officers | Termination director company. | Download |
2017-12-06 | Officers | Termination secretary company with name termination date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.