This company is commonly known as St Matthews Court No.2 Residents Company Limited. The company was founded 35 years ago and was given the registration number 02278803. The firm's registered office is in FAREHAM. You can find them at Po Box 703, 140 Hillson Drive, Fareham, . This company's SIC code is 98000 - Residents property management.
Name | : | ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02278803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 703, 140 Hillson Drive, Fareham, England, PO14 9PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Coombs Close, Waterlooville, England, PO8 0HE | Director | 11 January 2019 | Active |
8, Coombs Close, Waterlooville, England, PO8 0HE | Director | 12 February 2020 | Active |
8, Coombs Close, Waterlooville, England, PO8 0HE | Director | 31 January 2007 | Active |
8, Coombs Close, Waterlooville, England, PO8 0HE | Director | 12 February 2020 | Active |
8, Coombs Close, Waterlooville, England, PO8 0HE | Director | 19 November 2018 | Active |
22 St Matthews Court, King Street, Gosport, PO12 1AN | Secretary | 16 September 1992 | Active |
21 St Matthews Court, Gosport, PO12 1AN | Secretary | 11 December 1991 | Active |
Crown House, 84 North Street, Gosport, PO12 1DJ | Secretary | 05 December 1992 | Active |
20 Sandringham Road, Fratton, Portsmouth, PO1 5DN | Secretary | - | Active |
PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP | Secretary | 21 September 2009 | Active |
PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP | Corporate Secretary | 18 May 2020 | Active |
57 The Wafers, Funley, Fareham, | Director | - | Active |
36 St Matthews Court, King Street, Gosport, PO12 1AW | Director | - | Active |
22 St Matthews Court, King Street, Gosport, PO12 1AN | Director | - | Active |
22 St Matthews Court, King Street, Gosport, PO12 1AN | Director | - | Active |
55 St Matthews Court, Gosport, PO12 1AW | Director | 11 December 1991 | Active |
137, High Street, Gosport, England, PO12 1EA | Director | 05 March 2003 | Active |
8, Coombs Close, Waterlooville, England, PO8 0HE | Director | 12 February 2020 | Active |
2 Testcombe Road, Gosport, PO12 2EL | Director | 19 May 1999 | Active |
Crown House, 84 North Street, Gosport, PO12 1DJ | Director | 19 March 2008 | Active |
PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP | Director | 12 February 2020 | Active |
137, High Street, Gosport, England, PO12 1EA | Director | 25 October 2006 | Active |
45 St Matthews Court, Gosport, PO12 1AW | Director | 13 November 1992 | Active |
44 St Matthews Court, Gosport, PO12 1AW | Director | - | Active |
41 Worthing Avenue, Elsan, Gosport, PO12 4DA | Director | 11 December 1991 | Active |
41 Worthing Avenue, Elson, Gosport, PO12 4DA | Director | 16 February 1995 | Active |
11 Penney Close, Taunton, TA1 1NW | Director | 13 November 1992 | Active |
47 St Matthews Court, King Street, Gosport, PO12 1AW | Director | 16 February 1995 | Active |
54 Saint Matthews Court, Gosport, PO12 1AW | Director | 10 June 2003 | Active |
55 St Matthews Court, King Street, Gosport, PO12 1AW | Director | 08 April 1997 | Active |
137, High Street, Gosport, England, PO12 1EA | Director | 10 June 2002 | Active |
43 St Matthews Court, Gosport, PO12 1AW | Director | - | Active |
43 St Matthews Court, King Street, Gosport, PO12 1AW | Director | 03 November 1993 | Active |
37 St Matthews Court, Gosport, PO12 1AW | Director | 17 January 1991 | Active |
37 St Matthews Court, Gosport, PO12 1AW | Director | - | Active |
Mr John Edward Torrington | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Officers | Termination secretary company with name termination date. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.