UKBizDB.co.uk

ST MARTINS COURT MANAGEMENT (NO 3) LIMITED

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

This company is commonly known as St Martins Court Management (no 3) Limited. The company was founded 29 years ago and was given the registration number 02937752. The firm's registered office is in RUGBY. You can find them at 24 The Locks, Hillmorton, Rugby, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST MARTINS COURT MANAGEMENT (NO 3) LIMITED
Company Number:02937752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 The Locks, Hillmorton, Rugby, Warwickshire, CV21 4PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, The Locks, Hillmorton, Rugby, United Kingdom, CV21 4PP

Secretary14 December 2010Active
24, The Locks, Hillmorton, Rugby, United Kingdom, CV21 4PP

Director14 December 2010Active
Stonewood, Preston Road, Alston, Longridge, United Kingdom, PR3 3BJ

Director28 April 2010Active
20, St. Peters Drive, Martley, Worcester, England, WR6 6QZ

Director09 March 2022Active
8 Lea Hill Close, Malvern, WR14 2UE

Secretary15 April 1998Active
83 Byfield Rise, Tallow Hill, Worcester, WR5 1BA

Secretary30 January 1996Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Secretary10 June 1994Active
The Singlet, Main Street, Aldington, Evesham, England, WR11 7XB

Director19 October 2014Active
91 Byfield Rise, Worcester, WR5 1BA

Director08 March 1999Active
91 Byfield Rise, Worcester, WR5 1BA

Director30 January 1996Active
93 Byfield Rise, Worcester, WR5 1BA

Director09 May 2004Active
93 Byfield Rise, Worcester, WR5 1BA

Director03 February 2006Active
10 Hawkley Row, Worcester, WR4 0JZ

Director08 March 1999Active
8 Lea Hill Close, Malvern, WR14 2UE

Director08 March 1999Active
27 Queenswood Drive, St Peters, Worcester, WR5 3SZ

Director07 June 1998Active
87 Byefield Rise, Tallow Hill, Worcester, WR5 1BA

Director30 January 1996Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director10 June 1994Active
135 Aztec West, Almondsbury, Bristol, BS32 4UB

Corporate Nominee Director10 June 1994Active

People with Significant Control

Miss Heather Joyce Hewitt
Notified on:10 November 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:24, The Locks, Rugby, CV21 4PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Officers

Elect to keep the directors register information on the public register.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person secretary company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-06-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.