ST. ANNES COURT LIMITED

ST. ANNES COURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST. ANNES COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03366161
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST. ANNES COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. ANNES COURT LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2027
    Next Confirmation Statement DueMay 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2026
    OverdueNo

    What are the latest filings for ST. ANNES COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 07, 2026 with updates

    7 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 07, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 07, 2024 with updates

    6 pagesCS01

    Termination of appointment of Norman Charles Foord as a director on Mar 21, 2024

    1 pagesTM01

    Termination of appointment of James William Fleming as a director on Mar 21, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Appointment of Mrs Rachel Sands as a director on Nov 08, 2023

    2 pagesAP01

    Confirmation statement made on May 07, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on May 07, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on May 07, 2020 with updates

    5 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Keith Malcom Butler as a director on Oct 25, 2019

    2 pagesAP01

    Confirmation statement made on May 07, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 07, 2018 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Caxtons Commercial Limited as a secretary on Jul 14, 2017

    2 pagesAP04

    Termination of appointment of a director

    1 pagesTM01

    Who are the officers of ST. ANNES COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Secretary
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    BUTLER, Keith Malcom
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomEnglish264167840001
    PIPER, Brian Victor
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    EnglandBritish177346770001
    PIPER, Carolyn Fiona Mary
    Salts Lane
    Loose
    ME15 0BD Maidstone
    Filmers Farm
    Kent
    United Kingdom
    Director
    Salts Lane
    Loose
    ME15 0BD Maidstone
    Filmers Farm
    Kent
    United Kingdom
    United KingdomBritish207361070001
    SANDS, Rachel
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish305654200001
    FOORD, Norman Charles
    12 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Secretary
    12 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British80939410001
    FOORD, Norman Charles
    12 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Secretary
    12 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British80939410001
    GARDNER, Andrew Hamilton
    7 Station Road
    ME14 1QJ Maidstone
    Kent
    Secretary
    7 Station Road
    ME14 1QJ Maidstone
    Kent
    British52642710002
    GRANT, Ronald Clifford
    77 North Lane
    Rustington
    BN16 3PP Littlehampton
    West Sussex
    Secretary
    77 North Lane
    Rustington
    BN16 3PP Littlehampton
    West Sussex
    British76232950001
    HALL, Arthur Gerald
    22 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Secretary
    22 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British74940300001
    REEVE, Jonathan
    34 Saint Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Secretary
    34 Saint Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British89233820001
    YOUNG, William Maxwell Benedick
    7 Selwood Road
    KT9 1PT Chessington
    Surrey
    Secretary
    7 Selwood Road
    KT9 1PT Chessington
    Surrey
    British42070580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AITKEN, Lynette Mary
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    EnglandBritish110068520005
    BEAL, Eric Henry
    100 Lunsford Lane
    Larkfield
    ME20 6HR Aylesford
    Kent
    Director
    100 Lunsford Lane
    Larkfield
    ME20 6HR Aylesford
    Kent
    British52642690001
    BRUNGER, Dorothy Gwendoline
    28 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    28 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    EnglandBritish97992620001
    CHAPMAN, Lloyd Douglas Thomas
    17 Saint Annes Court
    ME16 0UQ Maidstone
    Kent
    Director
    17 Saint Annes Court
    ME16 0UQ Maidstone
    Kent
    British88635300001
    CRADDOCK, Maurice Charles
    26 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    26 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British52642700001
    FLEMING, James William
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    EnglandBritish177346510001
    FOORD, Norman Charles
    12 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    12 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    EnglandBritish80939410001
    GLOVER, James Alan
    22 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    22 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British52642680001
    HALL, Arthur Gerald
    22 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    22 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British74940300001
    HILL, Colin John
    61 Oak Drive
    Larkfield
    ME20 6NL Aylesford
    Kent
    Director
    61 Oak Drive
    Larkfield
    ME20 6NL Aylesford
    Kent
    United KingdomBritish39130210001
    HOOK, Betty Eileen Alice
    10 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    10 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British52642670001
    HOPKINS, David Richard
    St. Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    12
    Kent
    Director
    St. Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    12
    Kent
    EnglandBritish160234960001
    MOORE, Jean Lillian Ann
    7 Saint Annes Court
    ME16 0UQ Maidstone
    Kent
    Director
    7 Saint Annes Court
    ME16 0UQ Maidstone
    Kent
    EnglandBritish104845000001
    TYLER, Lily Florence
    20 Saint Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    20 Saint Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British81287090001
    WEBSTER, Jean Patricia
    20 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    Director
    20 St Annes Court
    Buckland Road
    ME16 0UQ Maidstone
    Kent
    British121779480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017The 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