ST THOMAS COURT (PAGHAM) M.C. LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

ST THOMAS COURT (PAGHAM) M.C. LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BASINGSTOKE and has the status: Active.
ST THOMAS COURT (PAGHAM) M.C. LIMITED was incorporated 22 years ago on 18/06/2002 and has the registered number: 04463561. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

ST THOMAS COURT (PAGHAM) M.C. LIMITED - BASINGSTOKE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

TOWN GATE
BASINGSTOKE
HAMPSHIRE
RG21 7NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUDYARD EMERSON LEWIS Jun 1956 British Director 2002-06-18 CURRENT
MRS PAULINE FALLICK Secretary 2023-10-01 CURRENT
MR RAYMOND KERNAN Apr 1947 British Director 2023-09-28 CURRENT
MR CLIFFORD ERNEST JOHN YORK Oct 1957 British Director 2023-05-01 CURRENT
ELIZABETH LOUISE POWELL Nov 1938 British Director 2002-06-18 UNTIL 2010-01-25 RESIGNED
MRS ANNA TRACEY WYNNE Apr 1966 British Director 2010-01-25 UNTIL 2013-06-05 RESIGNED
LYNETTE PHENICE CLAIRE COX May 1975 Secretary 2002-06-18 UNTIL 2002-10-28 RESIGNED
ALEXANDRA MARY GRAHAM British Secretary 2002-06-18 UNTIL 2002-06-21 RESIGNED
MRS DEBBIE PATRICIA HARPER Aug 1961 British Secretary 2002-11-06 UNTIL 2023-09-30 RESIGNED
MRS LINZI DURANT Jan 1985 British Director 2011-04-15 UNTIL 2015-06-02 RESIGNED
EILEEN IVY TUBBS Jan 1934 British Director 2002-06-18 UNTIL 2006-01-25 RESIGNED
ANDREW JAMES STRANGE Nov 1972 British Director 2002-06-18 UNTIL 2006-01-25 RESIGNED
MR MARK RANDALL Jul 1982 British Director 2014-03-24 UNTIL 2018-07-31 RESIGNED
MRS ELIZABETH POWELL May 1935 British Director 2011-01-26 UNTIL 2022-04-14 RESIGNED
MR COLIN PETHERICK Dec 1935 British Director 2015-03-30 UNTIL 2017-05-06 RESIGNED
LINZI EMMA DURANT Jan 1985 British Director 2007-02-01 UNTIL 2008-01-16 RESIGNED
LYNETTE PHENICE CLAIRE COX May 1975 Director 2002-06-18 UNTIL 2002-10-28 RESIGNED
TRACY MARIA DIAMOND Dec 1975 British Director 2002-06-18 UNTIL 2002-06-21 RESIGNED
MR PETHERICK COLIN Dec 1935 British Director 2006-01-25 UNTIL 2011-01-26 RESIGNED
BETTY MARY BARROW Apr 1925 British Director 2006-01-25 UNTIL 2010-01-25 RESIGNED
MRS BETTY BARROW Apr 1925 British Director 2011-01-26 UNTIL 2016-04-05 RESIGNED
DEBORAA LYNN BARNES Oct 1951 Canadian Director 2004-01-26 UNTIL 2006-01-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
10 SWABY ROAD MANAGEMENT (M.C.) COMPANY LIMITED BOURNEMOUTH Active DORMANT 68320 - Management of real estate on a fee or contract basis
BADSHOT LEA GARDEN CENTRE LIMITED SIXTH CROSS ROAD, TWICKENHAM Dissolved... TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
PDQ NETWORK SUPPORT LIMITED TENBURY WELLS ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2024-06-21 30-09-2023 £23,683 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2023-06-24 30-09-2022 £39,094 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2022-06-29 30-09-2021 £24,228 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2021-06-30 30-09-2020 £27,187 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2020-07-01 30-09-2019 £27,980 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2018-06-28 30-09-2017 £30,443 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2017-06-29 30-09-2016 £22,738 Cash £30,443 equity
Micro-entity Accounts - ST THOMAS COURT (PAGHAM) M.C. LIMITED 2016-06-21 30-09-2015 £24,372 Cash £26,127 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASINGSTOKE TOWN LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BRUNEL CLOSE AND DOVE INN RESIDENTS ASSOCIATION LTD BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 37000 - Sewerage
LONDON STREET LIMITED BASINGSTOKE ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
HAMPSHIRE MONTANA LIMITED BASINGSTOKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FARNBOROUGH ENGINEERING CONSULTANTS LIMITED HAMPSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CORDERY'S MEADOW COMPANY LTD BASINGSTOKE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DESCARTES & MAUSS LIMITED BASINGSTOKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BASINGSTOKE & MID HANTS ATHLETICS CLUB BASINGSTOKE ENGLAND Active NO ACCOUNTS FILED 93120 - Activities of sport clubs
FEC HOLDING LIMITED BASINGSTOKE UNITED KINGDOM Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
EATON PLACE BELGRAVIA LTD BASINGSTOKE UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management