Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STACEY COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

STACEY COURT RESIDENTS ASSOCIATION LIMITED

67 OSBORNE ROAD, SOUTHSEA PORTSMOUTH, HAMPSHIRE, PO5 3LS,
Company Registration Number
04670569
Private Limited Company
Active

Company Overview

About Stacey Court Residents Association Ltd
STACEY COURT RESIDENTS ASSOCIATION LIMITED was founded on 2003-02-19 and has its registered office in Hampshire. The organisation's status is listed as "Active". Stacey Court Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STACEY COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
67 OSBORNE ROAD
SOUTHSEA PORTSMOUTH
HAMPSHIRE
PO5 3LS
Other companies in PO5
 
Filing Information
Company Number 04670569
Company ID Number 04670569
Date formed 2003-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STACEY COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
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.

Company Officers of STACEY COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER SIMON DACK
Company Secretary 2005-01-18
PHILIP JOHN BENNETT
Director 2018-03-15
CHARLES BROUGHTON
Director 2003-08-27
BRYAN BURDETT
Director 2003-02-19
PETER ANTHONY GURNEY
Director 2008-11-21
JACQUELINE MARY PATTENDEN
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
HAL RICHARD MAGILL
Director 2009-01-13 2017-05-22
ALEXANDRA ELEANOR POLLARD
Director 2003-08-27 2017-05-22
SIDNEY ALBERT JEZEPH
Director 2003-02-28 2014-11-19
ROBIN BARNABY MOTTRAM STOWELL
Director 2003-08-27 2005-10-21
BRYAN BURDETT
Company Secretary 2004-09-18 2005-01-18
ROBIN BARNABY MOTTRAM STOWELL
Company Secretary 2003-08-27 2004-09-18
BRYAN BURDETT
Company Secretary 2003-06-17 2003-08-27
JACQUELINE RUTH CLAGUE
Director 2003-02-19 2003-07-07
JACQUELINE RUTH CLAGUE
Company Secretary 2003-02-19 2003-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SIMON DACK PARADE APARTMENTS RTM COMPANY LIMITED Company Secretary 2009-09-28 CURRENT 2009-09-28 Active
PETER SIMON DACK GRACE COURT (SOUTHSEA) LIMITED Company Secretary 2009-06-13 CURRENT 2002-04-23 Active
PETER SIMON DACK ALMAMATER (UK) LIMITED Company Secretary 2009-01-09 CURRENT 2001-07-31 Active
PETER SIMON DACK GLENCOE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-24 CURRENT 2004-02-11 Active
PETER SIMON DACK DOYLE COURT (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2008-09-10 CURRENT 1978-03-01 Active
PETER SIMON DACK THE ANCHORAGE (PORT SOLENT) MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-30 CURRENT 1998-11-23 Active
PETER SIMON DACK THE ANCHORAGE (PORT SOLENT) COMPANY LIMITED Company Secretary 2008-05-30 CURRENT 2001-08-10 Active
PETER SIMON DACK LOMBARD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-03-31 CURRENT 1992-03-06 Active
PETER SIMON DACK CHESTERFIELD HOUSE COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 2006-10-10 Active
PETER SIMON DACK LAWRENCE MANSIONS (MANAGEMENT) LIMITED Company Secretary 2007-01-23 CURRENT 2002-01-31 Active
PETER SIMON DACK BRAMSDEN COURT (SOUTHSEA) LIMITED Company Secretary 2006-12-31 CURRENT 1968-08-30 Active
PETER SIMON DACK LENNOX HOUSE LIMITED Company Secretary 2005-10-04 CURRENT 2000-11-10 Active
PETER SIMON DACK KINGS MEWS (SOUTHSEA) MANAGEMENT COMPANY LIMITED Company Secretary 2005-05-11 CURRENT 2000-10-02 Active
PETER SIMON DACK 6 & 7 SOUTH PARADE SOUTHSEA RESIDENTS CO. LIMITED Company Secretary 2005-01-05 CURRENT 2001-11-05 Active
PETER SIMON DACK TEAPOT ROW MANAGEMENT COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1995-06-19 Active
PETER SIMON DACK 28 ST RONANS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2003-01-01 CURRENT 1992-12-24 Active
PETER SIMON DACK 8 WAVERLEY GROVE LIMITED Company Secretary 2002-04-26 CURRENT 2001-03-27 Active
PETER SIMON DACK SOLENT COURT MANAGEMENT COMPANY (PORTSMOUTH) LIMITED Company Secretary 2002-04-06 CURRENT 1982-08-17 Active
PETER SIMON DACK CARRONADE WALK, HILSEA (4 & 5) MANAGEMENT COMPANY LIMITED Company Secretary 2001-09-04 CURRENT 1984-03-20 Active
PETER SIMON DACK SHERATON GATE MANAGEMENT CO. LTD. Company Secretary 2001-08-17 CURRENT 1990-04-30 Active
PETER SIMON DACK COASTLISTER LIMITED Company Secretary 2001-06-06 CURRENT 1979-06-14 Active
PETER SIMON DACK LENNOX COURT MANAGEMENT (SOUTHSEA) LIMITED Company Secretary 2000-08-06 CURRENT 1984-04-10 Active
PHILIP JOHN BENNETT HMS BEAGLE CLOTHING LTD Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
PHILIP JOHN BENNETT R & P BUSINESS CONSULTING LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2024-01-30Director's details changed for Bryan Burdett on 2024-01-30
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BENNETT
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-04-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROUGHTON
2019-03-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AP01DIRECTOR APPOINTED MR PHILIP JOHN BENNETT
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-08-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AP01DIRECTOR APPOINTED MRS JACQUELINE MARY PATTENDEN
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA POLLARD
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HAL MAGILL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AR0119/02/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 7
2015-03-12AR0119/02/15 ANNUAL RETURN FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY ALBERT JEZEPH
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 7
2014-03-05AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0119/02/13 ANNUAL RETURN FULL LIST
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-11AR0119/02/12 ANNUAL RETURN FULL LIST
2012-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER SIMON DACK on 2012-01-01
2011-05-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0119/02/11 ANNUAL RETURN FULL LIST
2010-06-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0119/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ELEANOR POLLARD / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HAL RICHARD MAGILL / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY ALBERT JEZEPH / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY GURNEY / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BURDETT / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BROUGHTON / 01/01/2010
2009-04-15363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-15288cSECRETARY'S CHANGE OF PARTICULARS / PETER DACK / 01/09/2008
2009-04-0888(2)AD 21/11/08 GBP SI 1@1=1 GBP IC 6/7
2009-03-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26288aDIRECTOR APPOINTED HAL RICHARD MAGILL
2008-12-01288aDIRECTOR APPOINTED PETER ANTHONY GURNEY
2008-11-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-05363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 7 CLARENDON ROAD SOUTHSEA HAMPSHIRE PO5 2ED
2007-03-07363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2005-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/05
2005-06-18363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07288bSECRETARY RESIGNED
2004-09-28288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 7 STACEY COURT 42 CLARENCE PARADE SOUTHSEA HAMPSHIRE PO5 2EU
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363(287)REGISTERED OFFICE CHANGED ON 01/04/04
2004-04-01363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-03-22288aNEW SECRETARY APPOINTED
2003-12-01225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-08288bSECRETARY RESIGNED
2003-07-08288aNEW SECRETARY APPOINTED
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to STACEY COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STACEY COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STACEY COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STACEY COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 7,525
Cash Bank In Hand 2011-12-31 £ 7,225
Current Assets 2012-12-31 £ 8,025
Current Assets 2011-12-31 £ 7,725
Shareholder Funds 2012-12-31 £ 7,842
Shareholder Funds 2011-12-31 £ 7,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STACEY COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STACEY COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of STACEY COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STACEY COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as STACEY COURT RESIDENTS ASSOCIATION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where STACEY COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STACEY COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STACEY COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.