ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED - COVENTRY


Company Profile Company Filings

Overview

ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Active.
ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED was incorporated 60 years ago on 29/11/1963 and has the registered number: 00782814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST.JAMES(COVENTRY)RESIDENTS ASSOCIATION LIMITED - COVENTRY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

125-131 NEW UNION STREET
COVENTRY
CV1 2NT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN SATCHWELL Feb 1951 British Secretary 1998-03-30 CURRENT
JEAN ARROWSMITH Aug 1943 British Director 2002-09-05 CURRENT
KAREN MANWARING Jul 1954 British Director RESIGNED
MRS KATHLEEN MARY BEESLEY Secretary RESIGNED
JOHN LESLIE MILLER Sep 1938 British Director 1998-10-12 UNTIL 2001-11-16 RESIGNED
DAVID WRIGHT Aug 1970 British Director 1996-10-31 UNTIL 2001-11-22 RESIGNED
MRS PATRICIA WEST Sep 1946 British Director RESIGNED
PETER JOHN SWIFT Apr 1942 British Director 1994-10-11 UNTIL 1997-10-16 RESIGNED
PHILIP WAYNE SPRECKLEY Sep 1979 British Director 1999-11-02 UNTIL 2001-11-22 RESIGNED
RICHARD JOHN SMITH Aug 1964 British Director 1993-10-19 UNTIL 1995-10-12 RESIGNED
CAROLE VICTORIA SIMPSON Dec 1941 British Director 2001-11-22 UNTIL 2002-09-05 RESIGNED
JOYCE ELIZABETH SERJEANT Feb 1940 British Director 2001-11-22 UNTIL 2015-01-12 RESIGNED
JOHN SALLABANK Sep 1943 British Director 1997-10-16 UNTIL 2015-07-14 RESIGNED
STEVEN YORK Mar 1961 British Director RESIGNED
MARGARET MARTIN Dec 1950 British Director 2000-10-12 UNTIL 2001-12-12 RESIGNED
BRIAN MANWARING Feb 1940 British Director RESIGNED
SHIRLEY ELIZABETH HENDERSON May 1938 British Director 2002-09-05 UNTIL 2006-10-27 RESIGNED
JAMES HENDERSON Mar 1936 British Director RESIGNED
DOREEN GROOM Nov 1948 British Director 1992-09-15 UNTIL 1997-10-16 RESIGNED
MISS KAREN FIELD Jan 1959 British Director RESIGNED
JOAN DRAKE May 1936 British Director RESIGNED
JOSEPHINE THELMA DEWAR May 1941 British Director 2001-11-22 UNTIL 2017-11-28 RESIGNED
MISS KIM BOWEN May 1963 British Director RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
St.james(Coventry)residents Association - Accounts to registrar (filleted) - small 23.1.2 2023-07-19 31-03-2023 £3,825 Cash £20,985 equity
St.james(Coventry)residents Association - Accounts to registrar (filleted) - small 18.2 2022-08-16 31-03-2022 £7,349 Cash £22,669 equity
St.james(Coventry)residents Association - Accounts to registrar (filleted) - small 18.2 2021-10-19 31-03-2021 £5,746 Cash £21,259 equity
St.james(Coventry)residents Association - Accounts to registrar (filleted) - small 18.2 2020-08-13 31-03-2020 £14,523 Cash £28,493 equity
St.james(Coventry)residents Association - Accounts to registrar (filleted) - small 18.2 2019-09-12 31-03-2019 £26,612 Cash £39,174 equity
St.james(Coventry)residents Association - Accounts to registrar (filleted) - small 18.1 2018-07-05 31-03-2018 £23,453 Cash £35,364 equity
St.james(Coventry)residents Association - Accounts to registrar - small 17.2 2017-07-07 31-03-2017 £21,831 Cash £35,112 equity
St.james(Coventry)residents Association - Abbreviated accounts 16.1 2016-05-21 31-03-2016 £99,269 Cash £93,027 equity
St.james(Coventry)residents Association - Limited company - abbreviated - 11.9 2015-11-05 31-03-2015 £80,499 Cash £89,941 equity
St.james(Coventry)residents Association - Limited company - abbreviated - 11.6 2014-11-20 31-03-2014 £75,840 Cash £87,685 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D & T ESTATES LTD COVENTRY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BUXTON GROUP LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CLE MANAGEMENT SERVICES LTD COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BSE MANAGEMENT SERVICES LTD COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
CITYWIDE COMMERCIALS LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 68310 - Real estate agencies
CAMMEDICA LIMITED COVENTRY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BA&T LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BLUE CIRCLE INC LIMITED COVENTRY Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
CASTGRAB LIMITED COVENTRY ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
AXTEN AVIATION LTD COVENTRY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.