ST MARTIN'S COURT (CANTERBURY) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 1QS

Company number 04181284
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address FLAT 5 ST MARTINS COURT, NORTH HOLMES ROAD, CANTERBURY, KENT, CT1 1QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 6 . The most likely internet sites of ST MARTIN'S COURT (CANTERBURY) LIMITED are www.stmartinscourtcanterbury.co.uk, and www.st-martin-s-court-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. St Martin S Court Canterbury Limited is a Private Limited Company. The company registration number is 04181284. St Martin S Court Canterbury Limited has been working since 16 March 2001. The present status of the company is Active. The registered address of St Martin S Court Canterbury Limited is Flat 5 St Martins Court North Holmes Road Canterbury Kent Ct1 1qs. The company`s financial liabilities are £7.37k. It is £-0.39k against last year. The cash in hand is £1.15k. It is £0.39k against last year. And the total assets are £1.15k, which is £0.39k against last year. LOVETT, David William is a Secretary of the company. LOVETT, David William is a Director of the company. SHIPTON, Stephen Buchanan is a Director of the company. STUART SMITH, Suzanne Karen is a Director of the company. Secretary HARPER, Stewart John Edwin has been resigned. Secretary BM SECRETARIES LIMITED has been resigned. Secretary BUSS MURTON SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, Scott has been resigned. Director DEARING, Janet Anne has been resigned. Director MACDONALD, Pamela has been resigned. Director MANNING, Robert John has been resigned. Director BUSS MURTON (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


st martin's court (canterbury) Key Finiance

LIABILITIES £7.37k
-5%
CASH £1.15k
+50%
TOTAL ASSETS £1.15k
+50%
All Financial Figures

Current Directors

Secretary
LOVETT, David William
Appointed Date: 16 March 2011

Director
LOVETT, David William
Appointed Date: 02 October 2001
79 years old

Director
SHIPTON, Stephen Buchanan
Appointed Date: 18 February 2005
68 years old

Director
STUART SMITH, Suzanne Karen
Appointed Date: 20 May 2008
52 years old

Resigned Directors

Secretary
HARPER, Stewart John Edwin
Resigned: 15 November 2007
Appointed Date: 01 April 2004

Secretary
BM SECRETARIES LIMITED
Resigned: 16 March 2011
Appointed Date: 15 November 2007

Secretary
BUSS MURTON SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 16 March 2001

Director
BAILEY, Scott
Resigned: 26 July 2004
Appointed Date: 02 October 2001
56 years old

Director
DEARING, Janet Anne
Resigned: 28 January 2008
Appointed Date: 02 October 2001
74 years old

Director
MACDONALD, Pamela
Resigned: 28 January 2008
Appointed Date: 06 March 2003
73 years old

Director
MANNING, Robert John
Resigned: 08 January 2007
Appointed Date: 19 March 2003
90 years old

Director
BUSS MURTON (NOMINEES) LIMITED
Resigned: 02 October 2001
Appointed Date: 16 March 2001

Persons With Significant Control

Mr David William Lovett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Suzanne Karen Stuart Smith
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST MARTIN'S COURT (CANTERBURY) LIMITED Events

28 Mar 2017
Confirmation statement made on 16 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 6

...
... and 51 more events
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
11 Oct 2001
New director appointed
11 Oct 2001
Director resigned
16 Mar 2001
Incorporation