ST. ANNES COURT LIMITED
Overview
| Company Name | ST. ANNES COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03366161 |
| 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. ANNES COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. ANNES COURT LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ANNES COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ST. ANNES COURT LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2027 |
|---|---|
| Next Confirmation Statement Due | May 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2026 |
| Overdue | No |
What are the latest filings for ST. ANNES COURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 07, 2026 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 07, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 07, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Norman Charles Foord as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of James William Fleming as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Mrs Rachel Sands as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 07, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 07, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 07, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Keith Malcom Butler as a director on Oct 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 07, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 07, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Appointment of Caxtons Commercial Limited as a secretary on Jul 14, 2017 | 2 pages | AP04 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Who are the officers of ST. ANNES COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
| BUTLER, Keith Malcom | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | English | 264167840001 | |||||||||
| PIPER, Brian Victor | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | England | British | 177346770001 | |||||||||
| PIPER, Carolyn Fiona Mary | Director | Salts Lane Loose ME15 0BD Maidstone Filmers Farm Kent United Kingdom | United Kingdom | British | 207361070001 | |||||||||
| SANDS, Rachel | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 305654200001 | |||||||||
| FOORD, Norman Charles | Secretary | 12 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 80939410001 | ||||||||||
| FOORD, Norman Charles | Secretary | 12 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 80939410001 | ||||||||||
| GARDNER, Andrew Hamilton | Secretary | 7 Station Road ME14 1QJ Maidstone Kent | British | 52642710002 | ||||||||||
| GRANT, Ronald Clifford | Secretary | 77 North Lane Rustington BN16 3PP Littlehampton West Sussex | British | 76232950001 | ||||||||||
| HALL, Arthur Gerald | Secretary | 22 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 74940300001 | ||||||||||
| REEVE, Jonathan | Secretary | 34 Saint Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 89233820001 | ||||||||||
| YOUNG, William Maxwell Benedick | Secretary | 7 Selwood Road KT9 1PT Chessington Surrey | British | 42070580001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AITKEN, Lynette Mary | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | England | British | 110068520005 | |||||||||
| BEAL, Eric Henry | Director | 100 Lunsford Lane Larkfield ME20 6HR Aylesford Kent | British | 52642690001 | ||||||||||
| BRUNGER, Dorothy Gwendoline | Director | 28 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | England | British | 97992620001 | |||||||||
| CHAPMAN, Lloyd Douglas Thomas | Director | 17 Saint Annes Court ME16 0UQ Maidstone Kent | British | 88635300001 | ||||||||||
| CRADDOCK, Maurice Charles | Director | 26 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 52642700001 | ||||||||||
| FLEMING, James William | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | England | British | 177346510001 | |||||||||
| FOORD, Norman Charles | Director | 12 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | England | British | 80939410001 | |||||||||
| GLOVER, James Alan | Director | 22 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 52642680001 | ||||||||||
| HALL, Arthur Gerald | Director | 22 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 74940300001 | ||||||||||
| HILL, Colin John | Director | 61 Oak Drive Larkfield ME20 6NL Aylesford Kent | United Kingdom | British | 39130210001 | |||||||||
| HOOK, Betty Eileen Alice | Director | 10 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 52642670001 | ||||||||||
| HOPKINS, David Richard | Director | St. Annes Court Buckland Road ME16 0UQ Maidstone 12 Kent | England | British | 160234960001 | |||||||||
| MOORE, Jean Lillian Ann | Director | 7 Saint Annes Court ME16 0UQ Maidstone Kent | England | British | 104845000001 | |||||||||
| TYLER, Lily Florence | Director | 20 Saint Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 81287090001 | ||||||||||
| WEBSTER, Jean Patricia | Director | 20 St Annes Court Buckland Road ME16 0UQ Maidstone Kent | British | 121779480001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for ST. ANNES COURT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 2017 | 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