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.
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 | : |
|
Registered Address | : | 89 Bridge Road, East Molesey, Surrey, England, KT8 9HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Bridge Road, East Molesey, England, KT8 9HH | Corporate Secretary | 06 February 2016 | Active |
89, Bridge Road, East Molesey, England, KT8 9HH | Director | 29 September 2014 | Active |
89, Bridge Road, East Molesey, England, KT8 9HH | Director | 16 November 2023 | Active |
3 Dunstall Way, East Molesey, KT8 1PD | Secretary | 23 January 2002 | Active |
Old Bury Hill House, Westcott, Dorking, RH4 3JU | Secretary | 08 January 1996 | Active |
Surrey House, Pleasant Place, Hersham, Walton On Thames, KT12 4HR | Secretary | 28 November 2005 | Active |
7 Wolsey Road, Hampton Court, East Molesey, KT8 9HF | Secretary | 15 May 1995 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Corporate Secretary | 22 March 2011 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 25 August 2015 | Active |
3 Dunstall Way, East Molesey, KT8 1PD | Director | 08 January 1996 | Active |
44b, Cologne Road, London, SW11 2AJ | Director | 07 August 2008 | Active |
9, St Michaels Court, Princes Road, Weybridge, England, KT13 9BP | Director | 23 August 2016 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 15 March 2012 | Active |
Richmond Cottage, 21 Ashley Park Avenue, Walton On Thames, KT12 1ER | Director | 24 April 2006 | Active |
89, Bridge Road, East Molesey, England, KT8 9HH | Director | 14 March 2012 | Active |
St Michaels Court, Princes Way, Weybridge, KT13 9BP | Director | 29 November 2000 | Active |
20 St Michaels Court, Princes Road, Weybridge, KT13 9BP | Director | 10 July 2007 | Active |
7 St Michaels Court, Princes Road, Weybridge, England, KT13 9BP | Director | 10 October 2018 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 29 May 2013 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 07 March 2011 | Active |
Stonecroft 5 Bownham Park, Rodborough Common, Stroud, GL5 5BY | Director | 29 November 2000 | Active |
7 Wolsey Road, Hampton Court, East Molesey, KT8 9EL | Director | 15 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.