UKBizDB.co.uk

ST. ANNES COURT RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 46, The Enterprise Centre, Cranborne Road, Potters Bar, England, EN6 3DQ

Corporate Secretary26 June 2018Active
Flat 4, 123 Salusbury Road, Queens Park, London, NW6 6RG

Director15 December 1997Active
19, Red Road, Borehamwood, WD6 4SR

Secretary09 January 2009Active
9 Church Green, Harpenden, AL5 2TP

Secretary24 July 1996Active
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT

Secretary24 July 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 July 1996Active
272 Streatfield Road, Kenton, Harrow, HA3 9BY

Corporate Secretary15 December 1997Active
19 Saint Annes Court, 123 Salusbury Road, London, NW6 6RG

Director18 September 2000Active
Flat 10 St Annes Court, Salusbury Road, London, NW6 6RG

Director15 December 1997Active
18 Britannia, Puckeridge, Ware, SG11 1TG

Director24 July 1996Active
15 Saint Annes Court, London, NW6 6RG

Director01 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 July 1996Active
Flat 22 St Annes Court, 123 Salusbury Road, London, NW6 6RG

Director15 December 1997Active
58 William Way, Letchworth, SG6 2HL

Director24 July 1996Active
2 Oak Close, Westoning, MK45 5LT

Director24 July 1996Active
24 St Annes Court, 123 Salusbury Road, Queens Park, NW6 6RG

Director15 December 1997Active
11 St Annes Court, 123 Salisbury Road, Brondesbury, NW6 6RG

Director15 December 1997Active
Flat 5, Saint Annes Court, 123 Salusbury Road, London, NW6 6RG

Director09 December 2002Active
163 Cassiobury Drive, Watford, WD1 3AL

Director24 July 1996Active
Bookham House 39, Lower Road, Fetcham, KT22 9EL

Director24 July 1996Active
5 St Annes Court, 123 Salusbury Road, London, NW6 6RG

Director15 December 1997Active
1 Newby Garth, Leeds, LS17 8SY

Director15 December 1997Active
15 Kingmaker Way, Northampton, NN4 8QL

Director24 July 1996Active
12, Barbers Road, London, E15 2PH

Director25 October 2000Active
89 Studley Knapp, Walnut Tree, Milton Keynes, MK7 7NF

Director25 April 1997Active
14 St Annes Court, London, NW6 6RG

Director02 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 July 1996Active

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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Appoint corporate secretary company with name date.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Address

Change registered office address company with date old address new address.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2015-10-20Officers

Termination director company with name termination date.

Download
2015-08-13Accounts

Accounts with accounts type total exemption full.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.