Company Information for ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED
C/O SATURLEY GARNER & CO LTD, THE HIVE, BEAUFIGHTER ROAD, WESTON-SUPER-MARE, BS24 8EE,
|
Company Registration Number
01637271
Private Limited Company
Active |
Company Name | |
---|---|
ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O SATURLEY GARNER & CO LTD, THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE Other companies in BS21 | |
Company Number | 01637271 | |
---|---|---|
Company ID Number | 01637271 | |
Date formed | 1982-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 11:36:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WOODS BLOCK MANAGEMENT LIMITED |
||
REBECCA LOUISE HALFPENNY |
||
MITCHELL HOBBS |
||
SHIRLEY PETINA MARKS |
||
DENISE AVRIL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVIA DONAGHY |
Company Secretary | ||
MARY PAULINE WILLIAMSON |
Company Secretary | ||
ROBERT EDWARD TURNER |
Company Secretary | ||
CHRISTOPHER PAUL RICHARDS |
Director | ||
DAVID LEE CANNIFORD |
Director | ||
JOYCE GLADYS PADWICK |
Director | ||
SHIRLEY PETINA HOBBS |
Company Secretary | ||
JOYCE GLADYS PADWICK |
Company Secretary | ||
MICHAEL WILLIAM COLES |
Director | ||
RACHEL ELIZABETH BICKLEY |
Company Secretary | ||
CHRISTOPHER CARTWRIGHT |
Director | ||
CAROL ANN MEAKER |
Director | ||
KENNETH EDGAR |
Director | ||
BELINDA RICE |
Company Secretary | ||
ADRIAN THIRTLE-WATTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. BRENDANS PARK APARTMENTS MANAGEMENT LTD | Company Secretary | 2018-06-15 | CURRENT | 2013-11-29 | Active | |
8 WESTFIELD PARK LIMITED | Company Secretary | 2016-09-19 | CURRENT | 1981-11-03 | Active | |
THE PIAZZA PORTISHEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-01 | CURRENT | 2004-05-26 | Active | |
GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED | Company Secretary | 2016-08-04 | CURRENT | 1961-09-08 | Active | |
TRELAWNEY HOME MANAGEMENT COMPANY (CLEVEDON) LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2005-01-06 | Active | |
37 VICTORIA ROAD MANAGEMENT CO. LTD | Company Secretary | 2016-03-01 | CURRENT | 2004-09-15 | Active | |
KINGSDOWN PARADE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1971-11-29 | Active | |
ELTON ROAD CLEVEDON FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1979-06-13 | Active | |
POLACKS APARTMENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2008-03-26 | Active | |
CLARENDON (FRENCHAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2004-02-24 | Active | |
17 ST. JOHNS ROAD 1888 LTD | Company Secretary | 2015-09-01 | CURRENT | 2009-11-25 | Active | |
SOUTH PARADE GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2009-01-15 | Active | |
PASTURES AVENUE (ST GEORGES) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-08 | CURRENT | 2005-10-14 | Active | |
8 COLERIDGE ROAD (CLEVEDON) LIMITED | Company Secretary | 2015-03-27 | CURRENT | 1978-01-19 | Active | |
CORNER CLOSE (WINSCOMBE) MANAGEMENT LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2012-07-06 | Active | |
HANGSTONE HOUSE LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1998-03-05 | Active | |
258-268 ORMONDS CLOSE RTM COMPANY LIMITED | Company Secretary | 2014-09-15 | CURRENT | 2014-03-03 | Active | |
5 CLIFTON HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1982-10-21 | Active | |
HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1989-11-24 | Active | |
VOLTWISE LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1978-03-13 | Active | |
HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1987-08-13 | Active | |
20 MARINE PARADE CLEVEDON MANAGEMENT LIMITED | Company Secretary | 2013-06-01 | CURRENT | 1986-03-21 | Active | |
GREGLAND COURT (MANAGEMENT) LIMITED | Company Secretary | 2012-11-26 | CURRENT | 1975-09-12 | Active | |
DA VINCI HOUSE LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2011-09-26 | Active | |
7 JESMOND ROAD MANAGEMENT CO. LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1988-04-08 | Active | |
29 VICTORIA ROAD CLEVEDON MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2007-06-08 | Active | |
FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1975-01-09 | Active | |
GARWOOD HOUSE (WESTON-SUPER-MARE) MAINTENANCE COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1978-08-01 | Active | |
35 VICTORIA ROAD (MANAGEMENT) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-03-27 | Active | |
ALBERT ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-12-13 | Active | |
LINDEN ROAD METHODIST CHAPEL MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-09-10 | Active | |
WELLINGTON TERRACE MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1997-07-29 | Active | |
MARINE HILL MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1989-02-02 | Active | |
CLAREMONT HALL (CLEVEDON) MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-07-26 | Active | |
BRIMBLEWOOD MANAGEMENT (NO.2) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-09-21 | Active | |
ADELAIDE HOUSE (PORTISHEAD) MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1978-02-10 | Active | |
13 THE AVENUE CLEVEDON (MANAGEMENT) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-11-19 | Active | |
29 CASTLE ROAD MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1986-05-21 | Active | |
31 CASTLE ROAD CLEVEDON AVON FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1986-11-05 | Active | |
15 ST. JOHN'S ROAD CLEVEDON MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1994-04-11 | Active | |
BAYFIELD MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1994-12-21 | Active | |
PARK VIEW (CLEVEDON) MANAGEMENT COMPANY LTD | Company Secretary | 2012-03-01 | CURRENT | 2002-07-04 | Active | |
TRESCO FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-11-30 | Active | |
GREYSMERE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1981-08-28 | Active | |
FRESHFORD MANSIONS MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-11-15 | Active | |
BANK HOUSE MANAGEMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2004-07-12 | Active | |
38 ALBERT ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-02-14 | Active | |
HILLVIEW PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-04-28 | Active | |
CASTLE ST GEORGE MANAGEMENT (NO.1) LIMITED | Company Secretary | 2012-02-18 | CURRENT | 1991-05-23 | Active | |
14 ELTON ROAD CLEVEDON MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-02-17 | CURRENT | 1984-08-28 | Active | |
ATLANTIC COURT MAINTENANCE COMPANY LIMITED | Company Secretary | 2012-01-31 | CURRENT | 1974-09-05 | Active | |
HANDEL HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-01-31 | CURRENT | 1998-06-19 | Active | |
SPRINGFIELD HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-01-31 | CURRENT | 1991-12-19 | Active | |
46 LOCKING ROAD (MANAGEMENT) LIMITED | Director | 2001-03-23 | CURRENT | 1994-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/09/23 FROM Saturley Garner, Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England | ||
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Elizabeth Lucy Bianca Hunter as company secretary on 2021-11-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE HALFPENNY | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom | |
TM02 | Termination of appointment of Woods Block Management Limited on 2019-01-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM 41 Hill Road Clevedon Somerset BS21 7PD | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DENISE RICHARDS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2015-01-01 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PETINA MARKS / 11/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE HALFPENNY / 11/11/2013 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WEST COUNTRY PROPERTY SERVICES LIMITED on 2013-08-20 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary West Country Property Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OLIVIA DONAGHY | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MITCHELL HOBBS | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS OLIVIA DONAGHY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY WILLIAMSON | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL RICHARDS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PETINA MARKS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE HALFPENNY / 04/12/2009 | |
288a | SECRETARY APPOINTED MARY PAULINE WILLIAMSON | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT TURNER | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 53 OLD MILL WAY COMPTON MEWS WESTON SUPER MARE BS24 7AS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/11/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2003-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ST. MARTINS COURT (WORLE) MANAGEMENT LIMITED | Event Date | 2003-06-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |