This company is commonly known as St Thomas Court Fair Oak Ltd. The company was founded 41 years ago and was given the registration number 01707866. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 99999 - Dormant Company.
Name | : | ST THOMAS COURT FAIR OAK LTD |
---|---|---|
Company Number | : | 01707866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1983 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Victory House, Lock Approach, Port Solent, Portsmouth, United Kingdom, PO6 4UG | Secretary | 24 July 2004 | Active |
17 Victory House, Lock Approach, Port Solent, Portsmouth, United Kingdom, PO6 4UG | Director | 05 April 2004 | Active |
17 Victory House, Lock Approach, Port Solent, Portsmouth, United Kingdom, PO6 4UG | Director | 05 April 2004 | Active |
PO BOX 703, Southampton, England, SO50 0QY | Director | 02 December 2022 | Active |
Meadow View Farm, Wintershill, Durley, Southampton, England, SO32 2AH | Director | 31 May 2007 | Active |
22 St Thomas Court, Fair Oak, Eastleigh, SO50 7NE | Secretary | 08 July 1993 | Active |
Flat 8 St Thomas Court, Fair Oak, Eastleigh, SO50 7NE | Secretary | - | Active |
9 Saint Thomas Court, Stubbington Way, Fair Oak, Eastleigh, SO50 7NE | Secretary | 10 June 2000 | Active |
Flat 17 St Thomas Court, Fair Oak, Eastleigh, SO50 7NE | Director | - | Active |
22 St Thomas Court, Fair Oak, Eastleigh, SO50 7NE | Director | 08 July 1993 | Active |
4 St Thomas Court, Stubbington Way Fair Oak, Eastleigh, SO50 7NE | Director | - | Active |
1 Saint Thomas Court, Stubbington Way Fair Oak, Eastleigh, SO50 7NE | Director | 02 December 2002 | Active |
9 Saint Thomas Court, Stubbington Way, Fair Oak, Eastleigh, SO50 7NE | Director | 04 May 2000 | Active |
24 Saint Thomas Court, Stubbington Way, Fair Oak, Eastleigh, SO50 7NE | Director | 16 December 2002 | Active |
24 St Thomas Court, Stubbington Way Fair Oak, Eastleigh, SO50 7NE | Director | 30 January 1997 | Active |
Flat 2 St Thomas Court, Stubbington Way Fair Oak, Eastleigh, SO50 7NE | Director | 10 August 1994 | Active |
3 Saint Thomas Court, Stubbington Way, Fair Oak, Eastleigh, SO50 7NE | Director | 11 May 2000 | Active |
Mr George William Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Victory House, Lock Approach, Portsmouth, United Kingdom, PO6 4UG |
Nature of control | : |
|
Mrs Shirley Eilleen Jones Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Victory House, Lock Approach, Portsmouth, United Kingdom, PO6 4UG |
Nature of control | : |
|
Mrs Jeanette Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadow View Farm, Wintershill, Southampton, England, SO32 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Officers | Change person secretary company with change date. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Address | Change registered office address company with date old address new address. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.