This company is commonly known as St. Annes Court Residents Company Limited. The company was founded 27 years ago and was given the registration number 03228947. The firm's registered office is in POTTERS BAR. You can find them at The Enterprise Centre, Cranborne Road, Potters Bar, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | ST. ANNES COURT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03228947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Enterprise Centre, Cranborne Road, Potters Bar, Herts, England, EN6 3DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 46, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ | Corporate Secretary | 26 June 2018 | Active |
Flat 4, 123 Salusbury Road, Queens Park, London, NW6 6RG | Director | 15 December 1997 | Active |
19, Red Road, Borehamwood, WD6 4SR | Secretary | 09 January 2009 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | 24 July 1996 | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 24 July 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 July 1996 | Active |
272 Streatfield Road, Kenton, Harrow, HA3 9BY | Corporate Secretary | 15 December 1997 | Active |
19 Saint Annes Court, 123 Salusbury Road, London, NW6 6RG | Director | 18 September 2000 | Active |
Flat 10 St Annes Court, Salusbury Road, London, NW6 6RG | Director | 15 December 1997 | Active |
18 Britannia, Puckeridge, Ware, SG11 1TG | Director | 24 July 1996 | Active |
15 Saint Annes Court, London, NW6 6RG | Director | 01 November 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 July 1996 | Active |
Flat 22 St Annes Court, 123 Salusbury Road, London, NW6 6RG | Director | 15 December 1997 | Active |
58 William Way, Letchworth, SG6 2HL | Director | 24 July 1996 | Active |
2 Oak Close, Westoning, MK45 5LT | Director | 24 July 1996 | Active |
24 St Annes Court, 123 Salusbury Road, Queens Park, NW6 6RG | Director | 15 December 1997 | Active |
11 St Annes Court, 123 Salisbury Road, Brondesbury, NW6 6RG | Director | 15 December 1997 | Active |
Flat 5, Saint Annes Court, 123 Salusbury Road, London, NW6 6RG | Director | 09 December 2002 | Active |
163 Cassiobury Drive, Watford, WD1 3AL | Director | 24 July 1996 | Active |
Bookham House 39, Lower Road, Fetcham, KT22 9EL | Director | 24 July 1996 | Active |
5 St Annes Court, 123 Salusbury Road, London, NW6 6RG | Director | 15 December 1997 | Active |
1 Newby Garth, Leeds, LS17 8SY | Director | 15 December 1997 | Active |
15 Kingmaker Way, Northampton, NN4 8QL | Director | 24 July 1996 | Active |
12, Barbers Road, London, E15 2PH | Director | 25 October 2000 | Active |
89 Studley Knapp, Walnut Tree, Milton Keynes, MK7 7NF | Director | 25 April 1997 | Active |
14 St Annes Court, London, NW6 6RG | Director | 02 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-26 | Officers | Termination secretary company with name termination date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-20 | Officers | Termination director company with name termination date. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.