ST THOMAS COURT (PAGHAM) M.C. LIMITED
Overview
| Company Name | ST THOMAS COURT (PAGHAM) M.C. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04463561 |
| 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 THOMAS COURT (PAGHAM) M.C. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST THOMAS COURT (PAGHAM) M.C. LIMITED located?
| Registered Office Address | Town Gate 38 London Street RG21 7NY Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST THOMAS COURT (PAGHAM) M.C. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ST THOMAS COURT (PAGHAM) M.C. LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for ST THOMAS COURT (PAGHAM) M.C. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Raymond Kernan as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Pauline Fallick as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Debbie Patricia Harper as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Appointment of Mr Clifford Ernest John York as a director on May 01, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Powell as a director on Apr 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Mark Randall as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Petherick as a director on May 06, 2017 | 1 pages | TM01 | ||
Who are the officers of ST THOMAS COURT (PAGHAM) M.C. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALLICK, Pauline | Secretary | Merrion Avenue PO22 9DF Bognor Regis 18 West Sussex England | 314265080001 | |||||||
| KERNAN, Raymond | Director | St. Thomas Court PO21 4RL Bognor Regis 22 West Sussex England | England | British | 314265210001 | |||||
| LEWIS, Rudyard Emerson | Director | 17 Saint Thomas Court PO21 4RL Bognor Regis West Sussex | United Kingdom | British | 83908980001 | |||||
| YORK, Clifford Ernest John | Director | Wiston Avenue PO19 8RJ Chichester 1 Wiston Avenue England | England | British | 310513900001 | |||||
| COX, Lynette Phenice Claire | Secretary | 4 Saint Thomas Court Pagham PO21 4RL Bognor Regis West Sussex | British | 83909170001 | ||||||
| GRAHAM, Alexandra Mary | Secretary | 22 Tiverton Road RG23 8EU Basingstoke Hampshire | British | 54250740001 | ||||||
| HARPER, Debbie Patricia | Secretary | 1 Wiston Avenue Donnington PO19 8RJ Chichester West Sussex | British | 118112050001 | ||||||
| BARNES, Deboraa Lynn | Director | 94 Outerwyke Road PO22 8LT Bognor Regis West Sussex | Canadian | 100850220001 | ||||||
| BARROW, Betty | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex England | United Kingdom | British | 162249130001 | |||||
| BARROW, Betty Mary | Director | 16 St Thomas Court Pagham PO21 4RL Bognor Regis West Sussex | British | 114873920001 | ||||||
| COLIN, Petherick | Director | 38 Saint Thomas Court PO21 4RL Bognor Regis West Sussex | United Kingdom | British | 114643160001 | |||||
| COX, Lynette Phenice Claire | Director | 4 Saint Thomas Court Pagham PO21 4RL Bognor Regis West Sussex | British | 83909170001 | ||||||
| DIAMOND, Tracy Maria | Director | RG21 | British | 82556810001 | ||||||
| DURANT, Linzi | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | 162249140001 | |||||
| DURANT, Linzi Emma | Director | 2 St Thomas Court PO21 4RL Bognor Regis West Sussex | British | 120589370001 | ||||||
| PETHERICK, Colin | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex England | United Kingdom | British | 199413560001 | |||||
| POWELL, Elizabeth | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex United Kingdom | United Kingdom | British | 162249120001 | |||||
| POWELL, Elizabeth Louise | Director | 9 Saint Thomas Court Pagham PO21 4RL Bognor Regis West Sussex | British | 83909090001 | ||||||
| RANDALL, Mark | Director | Stirling Road PO19 7DN Chichester Forum House West Sussex England | United Kingdom | British | 187222210001 | |||||
| STRANGE, Andrew James | Director | 28 Saint Thomas Court PO21 4RL Bognor Regis West Sussex | British | 83909050001 | ||||||
| TUBBS, Eileen Ivy | Director | 2 Saint Thomas Court PO21 4RL Bognor Regis West Sussex | British | 83908890001 | ||||||
| WYNNE, Anna Tracey | Director | Town Gate 38 London Street RG21 7NY Basingstoke Hampshire | United Kingdom | British | 130197850001 |
What are the latest statements on persons with significant control for ST THOMAS COURT (PAGHAM) M.C. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2018 | 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