ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02216595 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | Flat 4, 18 St Peters Hill Caversham RG4 7AX Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Appointment of Mr Joe Christopher Ian Catt as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Fox as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Max Andrews Smith as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Daniel Callum Mason as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Miss Belinda Emerald Sergent as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Mason as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Eleanor Pearson as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Flat 5, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX to Flat 4, 18 st Peters Hill Caversham Reading Berkshire RG4 7AX on Aug 12, 2023 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Notification of Chameleon Property Solutions Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 14, 2023 | 2 pages | PSC09 | ||
Unaudited abridged accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Eleanor Pearson on Aug 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Chaplin on Aug 11, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Christopher John Chaplin on Aug 11, 2022 | 1 pages | CH03 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAPLIN, Christopher John | Secretary | Tilehurst RG31 6RN Reading 6 Elsley Road United Kingdom | 242061420001 | |||||||||||
CATT, Joe Christopher Ian | Director | Caversham RG4 7AX Reading Flat 3, 18 St Peters Hill Berkshire England | England | British | Director | 334877280001 | ||||||||
CHAPLIN, Andrew Michael | Director | 18 St Peters Hill RG4 7AX Caversham Flat 4 Berkshire England | England | British | Director | 194969100002 | ||||||||
CHAPLIN, Christopher John | Director | Tilehurst RG31 6RN Reading 6 Elsley Road United Kingdom | United Kingdom | British | Accountant | 171716990015 | ||||||||
MASON, Daniel Callum | Director | St Peters Hill Caversham RG4 7AX Reading Flat 5, 18 Berkshire United Kingdom | United Kingdom | British | Director | 320134060001 | ||||||||
SERGENT, Belinda Emerald | Director | St Peters Hill Caversham RG4 7AX Reading Flat 5, 18 Berkshire United Kingdom | United Kingdom | British | Director | 320134050001 | ||||||||
SMITH, Max Andrews | Director | St Peters Hill Caversham RG4 7AX Reading Flat 1, 18 Berkshire United Kingdom | United Kingdom | British | Director | 320134090001 | ||||||||
ALLWRIGHT, Benjamin | Secretary | Flat 5 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading | British | Manager Telecoms | 76616980003 | |||||||||
DORLEY, Patrice | Secretary | 9 Hawkhurst KT11 2QX Cobham Surrey | British | Pa | 45136860002 | |||||||||
GIBSON, Stephen John | Secretary | Flat 1 18 St Peters Hill Caversham RG4 7AX Reading Berks | British | Company Director | 121255240001 | |||||||||
HASHIM, Jessica | Secretary | Grove Avenue W7 3EP London 22 United Kingdom | 163043090001 | |||||||||||
JERROM, Alison | Secretary | Flat 1 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading | British | 63091590001 | ||||||||||
KEMP, Andrew | Secretary | Flat 1 18 St Peters Hill, Caversham, Reading RG4 7AX Berks | 146792550001 | |||||||||||
MORGAN, David James | Secretary | Flat 2 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berks | British | Consultant | 6011540001 | |||||||||
PENDALL, Jane | Secretary | Flat 4 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berks | British | 17689050001 | ||||||||||
ST PETERS COURT RESIDENTS ASSOCIATION LTD | Secretary | Clarence House, 18 St Peter's Hill Caversham RG4 7AX Reading Flat 2, Berkshire United Kingdom |
| 146775930001 | ||||||||||
ST PETERS COURT RESIDENTS ASSOCIATION LTD | Secretary | St Peter's Hill Caversham RG4 7AX Reading Clarence House, 18 Berkshire United Kingdom |
| 146778020001 | ||||||||||
ALLWRIGHT, Benjamin | Director | Flat 5 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading | United Kingdom | British | Manager Telecoms | 76616980003 | ||||||||
BEARD, Mark George | Director | 3 Clarence House St Peters Hill Caversham Heights RG4 7AX Reading Berkshire | British | Company Director | 16756390001 | |||||||||
BOJDYS, Susannah Jane | Director | 18 St Peter's Hill RG4 7AX Caversham Flat 3 Berkshire United Kingdom | United Kingdom | British | Account Manager | 183059800001 | ||||||||
BOWMAN, Jillian Fiona | Director | Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berkshire | British | Marketing Manager | 55140330001 | |||||||||
DORLEY, Patrice | Director | 9 Hawkhurst KT11 2QX Cobham Surrey | British | Pa | 45136860002 | |||||||||
EMERY, Clive William | Director | 3 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berkshire | British | Consultant | 5696690003 | |||||||||
FOX, James | Director | Caversham Heights RG4 7BB Reading 35 Woodcote Road United Kingdom | United Kingdom | French | Director | 242042050001 | ||||||||
GALLIMORE, Sarah Denise Alison | Director | Flat 1 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berkshire | British | Payables Supervisor | 35946490001 | |||||||||
GIBSON, Stephen John | Director | Flat 1 18 St Peters Hill Caversham RG4 7AX Reading Berks | British | Company Director | 121255240001 | |||||||||
HASHIM, Jessica Ann-Mari | Director | Grove Avenue W7 3EP London 22 United Kingdom | United Kingdom | British | University Lecturer | 121365760004 | ||||||||
HUTCHINGS, Carl | Director | Flat 1 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading | British | Landscape Gardener | 99672490001 | |||||||||
JERROM, Alison | Director | Flat 1 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading | British | Sales Office Manager | 63091590001 | |||||||||
KEMP, Andrew | Director | Flat 1 18 St Peters Hill, Caversham, Reading RG4 7AX Berks | United Kingdom | British | Marketing | 146785390001 | ||||||||
LISTER, Simon Craig | Director | Flat 3 Clarence House 18 St Peters Hill RG4 7AX Caversham Berkshire | British | Local Government Officer | 93372460001 | |||||||||
MASON, Timothy John | Director | 18 St. Peters Hill Caversham RG4 7AX Reading Flat 5 England | United Kingdom | British | Estate Agent | 183059870001 | ||||||||
MORGAN, David James | Director | Flat 2 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berks | British | Consultant | 6011540001 | |||||||||
MORGAN, David James | Director | Flat 2 Clarence House 18 St Peters Hill Caversham RG4 7AX Reading Berks | British | Management Consultant | 6011540001 | |||||||||
MORTON, Lee James | Director | Flat 2 Clarence House 18 St Peters Hill RG4 7AX Reading Berkshire | British | Technical Manager | 88303740001 |
Who are the persons with significant control of ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chameleon Property Solutions Limited | Dec 01, 2022 | Tilehurst Reading RG31 6RN United Kingdom 6 Elsley Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ST. PETER'S COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2016 | Nov 30, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0