UKBizDB.co.uk

ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED

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

This company is commonly known as St. Michael's Court (weybridge) Residents Company Limited. The company was founded 29 years ago and was given the registration number 03056327. The firm's registered office is in EAST MOLESEY. You can find them at 89 Bridge Road, , East Molesey, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED
Company Number:03056327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:89 Bridge Road, East Molesey, Surrey, England, KT8 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Bridge Road, East Molesey, England, KT8 9HH

Corporate Secretary06 February 2016Active
89, Bridge Road, East Molesey, England, KT8 9HH

Director29 September 2014Active
89, Bridge Road, East Molesey, England, KT8 9HH

Director16 November 2023Active
3 Dunstall Way, East Molesey, KT8 1PD

Secretary23 January 2002Active
Old Bury Hill House, Westcott, Dorking, RH4 3JU

Secretary08 January 1996Active
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR

Secretary28 November 2005Active
7 Wolsey Road, Hampton Court, East Molesey, KT8 9HF

Secretary15 May 1995Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Corporate Secretary22 March 2011Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 August 2015Active
3 Dunstall Way, East Molesey, KT8 1PD

Director08 January 1996Active
44b, Cologne Road, London, SW11 2AJ

Director07 August 2008Active
9, St Michaels Court, Princes Road, Weybridge, England, KT13 9BP

Director23 August 2016Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director15 March 2012Active
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER

Director24 April 2006Active
89, Bridge Road, East Molesey, England, KT8 9HH

Director14 March 2012Active
St Michaels Court, Princes Way, Weybridge, KT13 9BP

Director29 November 2000Active
20 St Michaels Court, Princes Road, Weybridge, KT13 9BP

Director10 July 2007Active
7 St Michaels Court, Princes Road, Weybridge, England, KT13 9BP

Director10 October 2018Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director29 May 2013Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Director07 March 2011Active
Stonecroft 5 Bownham Park, Rodborough Common, Stroud, GL5 5BY

Director29 November 2000Active
7 Wolsey Road, Hampton Court, East Molesey, KT8 9EL

Director15 May 1995Active

People with Significant Control

Mr William Sigurd Rose
Notified on:10 September 2019
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:7 St Michaels Court, Princes Road, Weybridge, England, KT13 9BP
Nature of control:
  • Significant influence or control
Miss Natalie Fadai-Tehrani
Notified on:19 August 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:9 St Michaels Court, Princes Road, Weybridge, England, KT13 9BP
Nature of control:
  • Significant influence or control
Mrs Francoise Anne-Marie Borderon
Notified on:30 June 2016
Status:Active
Date of birth:June 1952
Nationality:French
Country of residence:England
Address:89, Bridge Road, East Molesey, England, KT8 9HH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type dormant.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.