UKBizDB.co.uk

ST MATTHEWS COURT NO.2 RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Po Box 703, 140 Hillson Drive, Fareham, England, PO14 9PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Coombs Close, Waterlooville, England, PO8 0HE

Director11 January 2019Active
8, Coombs Close, Waterlooville, England, PO8 0HE

Director12 February 2020Active
8, Coombs Close, Waterlooville, England, PO8 0HE

Director31 January 2007Active
8, Coombs Close, Waterlooville, England, PO8 0HE

Director12 February 2020Active
8, Coombs Close, Waterlooville, England, PO8 0HE

Director19 November 2018Active
22 St Matthews Court, King Street, Gosport, PO12 1AN

Secretary16 September 1992Active
21 St Matthews Court, Gosport, PO12 1AN

Secretary11 December 1991Active
Crown House, 84 North Street, Gosport, PO12 1DJ

Secretary05 December 1992Active
20 Sandringham Road, Fratton, Portsmouth, PO1 5DN

Secretary-Active
PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP

Secretary21 September 2009Active
PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP

Corporate Secretary18 May 2020Active
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

Director11 December 1991Active
137, High Street, Gosport, England, PO12 1EA

Director05 March 2003Active
8, Coombs Close, Waterlooville, England, PO8 0HE

Director12 February 2020Active
2 Testcombe Road, Gosport, PO12 2EL

Director19 May 1999Active
Crown House, 84 North Street, Gosport, PO12 1DJ

Director19 March 2008Active
PO BOX 703, 140 Hillson Drive, Fareham, England, PO14 9PP

Director12 February 2020Active
137, High Street, Gosport, England, PO12 1EA

Director25 October 2006Active
45 St Matthews Court, Gosport, PO12 1AW

Director13 November 1992Active
44 St Matthews Court, Gosport, PO12 1AW

Director-Active
41 Worthing Avenue, Elsan, Gosport, PO12 4DA

Director11 December 1991Active
41 Worthing Avenue, Elson, Gosport, PO12 4DA

Director16 February 1995Active
11 Penney Close, Taunton, TA1 1NW

Director13 November 1992Active
47 St Matthews Court, King Street, Gosport, PO12 1AW

Director16 February 1995Active
54 Saint Matthews Court, Gosport, PO12 1AW

Director10 June 2003Active
55 St Matthews Court, King Street, Gosport, PO12 1AW

Director08 April 1997Active
137, High Street, Gosport, England, PO12 1EA

Director10 June 2002Active
43 St Matthews Court, Gosport, PO12 1AW

Director-Active
43 St Matthews Court, King Street, Gosport, PO12 1AW

Director03 November 1993Active
37 St Matthews Court, Gosport, PO12 1AW

Director17 January 1991Active
37 St Matthews Court, Gosport, PO12 1AW

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Address

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

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-06-22Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Appoint corporate secretary company with name date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Address

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

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.