SID VALE COURT MANAGEMENT COMPANY LIMITED - SIDMOUTH
Company Profile | Company Filings |
Overview
SID VALE COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from SIDMOUTH and has the status: Active.
SID VALE COURT MANAGEMENT COMPANY LIMITED was incorporated 48 years ago on 26/06/1975 and has the registered number: 01217576. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
SID VALE COURT MANAGEMENT COMPANY LIMITED was incorporated 48 years ago on 26/06/1975 and has the registered number: 01217576. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
SID VALE COURT MANAGEMENT COMPANY LIMITED - SIDMOUTH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
HILLSDON HOUSE
SIDMOUTH
EX10 8LD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK THOMAS EVERETT | Mar 1939 | British | Director | 1994-11-30 | CURRENT |
ALAN MARTINGELL | May 1954 | British | Director | 2017-07-27 | CURRENT |
CEDRIC BRANSDEN NASH | Oct 1941 | British | Director | 2007-07-13 | CURRENT |
MAUREEN LESLEY SOMERFIELD | Jul 1956 | British | Director | 2011-11-18 | CURRENT |
MR ALASTAIR JAMES WATSON | Jan 1954 | British | Director | 2018-12-28 | CURRENT |
MR STEPHEN JAMES WATTS | Oct 1962 | British | Director | 2012-03-15 | CURRENT |
MR DEREK GORDON BROADHURST BROOKS | Jul 1942 | British | Director | 2016-08-05 | CURRENT |
MR SPENCER IAN JARRETT | Secretary | 2012-10-02 | CURRENT | ||
MR CHARLES ERNEST HILL | May 1920 | British | Secretary | 1992-10-01 UNTIL 2006-10-07 | RESIGNED |
MRS HILDA ELSIE WAY | Jul 1905 | British | Director | RESIGNED | |
PATRICIA MAUD HAWKSWORTH | Feb 1935 | British | Director | 2002-08-19 UNTIL 2016-06-11 | RESIGNED |
MARY ELIZABETH FRANCES ANN SELLICK | Aug 1927 | British | Director | 2005-08-12 UNTIL 2006-11-17 | RESIGNED |
PETER CHARLES ROLAND SELLICK | Jul 1934 | British | Director | 1995-04-21 UNTIL 2005-08-09 | RESIGNED |
MISS ANN SEEDHOUSE | Apr 1911 | British | Director | RESIGNED | |
MISS ANN SEEDHOUSE | Apr 1911 | British | Secretary | RESIGNED | |
CEDRIC BRANSDEN NASH | Oct 1941 | British | Secretary | 2006-10-07 UNTIL 2012-10-02 | RESIGNED |
MRS VERA MARGUERITE REDMAN | Apr 1915 | British | Director | RESIGNED | |
MR ERIC NASH | May 1916 | British | Director | RESIGNED | |
MR HENRY JAMES LAYZELL | Apr 1914 | British | Director | RESIGNED | |
MR CHARLES ERNEST HILL | May 1920 | British | Director | RESIGNED | |
MR CHARLES ERNEST HILL | May 1920 | British | Director | 2009-10-01 UNTIL 2015-01-06 | RESIGNED |
JOHN GRAHAM DRAKE | Feb 1946 | British | Director | RESIGNED | |
CHARLES PETER GARRATT | Nov 1924 | British | Director | 1996-08-16 UNTIL 2017-08-14 | RESIGNED |
MISS EDITH MARY DENNING | Jul 1915 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sid Vale Court Management Company Limited - Period Ending 2023-06-30 | 2023-11-10 | 30-06-2023 | |
Sid Vale Court Management Company Limited - Period Ending 2022-06-30 | 2023-01-05 | 30-06-2022 | |
Sid Vale Court Management Company Limited - Period Ending 2021-06-30 | 2021-12-01 | 30-06-2021 | |
Sid Vale Court Management Company Limited - Period Ending 2020-06-30 | 2021-03-27 | 30-06-2020 | |
Sid Vale Court Management Company Limited - Period Ending 2019-06-30 | 2019-11-15 | 30-06-2019 | £8 equity |
Sid Vale Court Management Company Limited - Period Ending 2018-06-30 | 2018-11-17 | 30-06-2018 | £8 equity |
Sid Vale Court Management Company Limited - Period Ending 2017-06-30 | 2017-11-29 | 30-06-2017 | £8 equity |
Sid Vale Court Management Company Limited - Period Ending 2016-06-30 | 2016-12-10 | 30-06-2016 | £8 equity |