ST PETER'S COURT RESIDENTS COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 3NF

Company number 02785002
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address 69 FIRS AVENUE, FRIERN BARNET, LONDON, ENGLAND, N11 3NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 230 . The most likely internet sites of ST PETER'S COURT RESIDENTS COMPANY LIMITED are www.stpeterscourtresidentscompany.co.uk, and www.st-peter-s-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. St Peter S Court Residents Company Limited is a Private Limited Company. The company registration number is 02785002. St Peter S Court Residents Company Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of St Peter S Court Residents Company Limited is 69 Firs Avenue Friern Barnet London England N11 3nf. The company`s financial liabilities are £0.21k. It is £0k against last year. And the total assets are £0.21k, which is £0k against last year. PIGGOTT, William is a Secretary of the company. D'SOUZA, Theresa Josephine is a Director of the company. PIGGOTT, William is a Director of the company. SMETHURST, Michelle Denise is a Director of the company. Secretary BIRKETT, Peter has been resigned. Secretary BURRAGE, Richard Trevor has been resigned. Secretary STUBBINGS, Patience Suzanne has been resigned. Secretary WARREN, David has been resigned. Secretary TOWNENDS PROPERTY MANAGEMENT has been resigned. Director BAKER, Michael John has been resigned. Director BURRAGE, Richard Trevor has been resigned. Director CORNER, Joanna Louise has been resigned. Director HAWKINS, Georgina Mary has been resigned. Director HIBBERT, Lee has been resigned. Director SILKINGTON, Robert Colin has been resigned. Director SMITH, Rachel Quigley has been resigned. Director STUBBINGS, Patience Suzanne has been resigned. Director TKACH, Michael Paul has been resigned. Director WARREN, David has been resigned. Director WARREN, Stephen Geoffrey has been resigned. The company operates in "Residents property management".


st peter's court residents company Key Finiance

LIABILITIES £0.21k
CASH n/a
TOTAL ASSETS £0.21k
All Financial Figures

Current Directors

Secretary
PIGGOTT, William
Appointed Date: 28 October 2010

Director
D'SOUZA, Theresa Josephine
Appointed Date: 28 October 2010
73 years old

Director
PIGGOTT, William
Appointed Date: 20 March 2006
47 years old

Director
SMETHURST, Michelle Denise
Appointed Date: 07 August 2002
50 years old

Resigned Directors

Secretary
BIRKETT, Peter
Resigned: 22 October 1993
Appointed Date: 29 January 1993

Secretary
BURRAGE, Richard Trevor
Resigned: 28 October 2010
Appointed Date: 30 July 2003

Secretary
STUBBINGS, Patience Suzanne
Resigned: 31 March 2002
Appointed Date: 22 September 1999

Secretary
WARREN, David
Resigned: 20 September 1999
Appointed Date: 22 October 1993

Secretary
TOWNENDS PROPERTY MANAGEMENT
Resigned: 30 July 2003
Appointed Date: 29 July 2002

Director
BAKER, Michael John
Resigned: 20 December 1998
Appointed Date: 22 October 1993
93 years old

Director
BURRAGE, Richard Trevor
Resigned: 29 July 2002
Appointed Date: 22 October 1993
93 years old

Director
CORNER, Joanna Louise
Resigned: 25 December 2003
Appointed Date: 20 July 2000
56 years old

Director
HAWKINS, Georgina Mary
Resigned: 14 March 1994
Appointed Date: 22 October 1993
55 years old

Director
HIBBERT, Lee
Resigned: 04 December 1996
Appointed Date: 22 October 1993
58 years old

Director
SILKINGTON, Robert Colin
Resigned: 21 August 1994
Appointed Date: 22 March 1994
79 years old

Director
SMITH, Rachel Quigley
Resigned: 08 October 1999
Appointed Date: 22 September 1994
60 years old

Director
STUBBINGS, Patience Suzanne
Resigned: 31 March 2002
Appointed Date: 14 January 1999
84 years old

Director
TKACH, Michael Paul
Resigned: 22 October 1993
Appointed Date: 29 January 1993
83 years old

Director
WARREN, David
Resigned: 20 September 1999
Appointed Date: 22 October 1993
95 years old

Director
WARREN, Stephen Geoffrey
Resigned: 31 October 2006
Appointed Date: 14 January 1999
65 years old

Persons With Significant Control

Mr William Noel Piggott
Notified on: 1 January 2017
47 years old
Nature of control: Has significant influence or control

ST PETER'S COURT RESIDENTS COMPANY LIMITED Events

11 Feb 2017
Confirmation statement made on 29 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 230

19 Nov 2015
Total exemption full accounts made up to 31 December 2014
06 Jun 2015
Registered office address changed from 22 st. Peter's Court High Street West Molesey Surrey KT8 2NE to 69 Firs Avenue Friern Barnet London N11 3NF on 6 June 2015
...
... and 77 more events
04 Nov 1993
New director appointed

04 Nov 1993
New director appointed

04 Nov 1993
Registered office changed on 04/11/93 from: 76 bridge road east molesley surrey. KT8 9HF.

10 Feb 1993
Accounting reference date notified as 31/12

29 Jan 1993
Incorporation