ST MARKS COURT LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 2AP

Company number 06803640
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 74/76 HIGH STREET, WINSFORD, CHESHIRE, CW7 2AP
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 thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ST MARKS COURT LIMITED are www.stmarkscourt.co.uk, and www.st-marks-court.co.uk. The predicted number of employees is 60 to 70. The company’s age is sixteen years and nine months. St Marks Court Limited is a Private Limited Company. The company registration number is 06803640. St Marks Court Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of St Marks Court Limited is 74 76 High Street Winsford Cheshire Cw7 2ap. The company`s financial liabilities are £1969.81k. It is £-69.92k against last year. The cash in hand is £1891.03k. It is £132.25k against last year. And the total assets are £1970.41k, which is £-75.57k against last year. OSIRIS SECRETARIES LIMITED is a Secretary of the company. CAMPBELL, David John is a Director of the company. HOCQUARD, Darren John is a Director of the company. HOPKINS, David John is a Director of the company. LE CLAIRE, Bernard Michael is a Director of the company. Secretary JOHNSON, Ian Ian has been resigned. Director JOHNSON, Ian Ian has been resigned. Director MOGUL, Kamyar Hafiz has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director WALKER, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


st marks court Key Finiance

LIABILITIES £1969.81k
-4%
CASH £1891.03k
+7%
TOTAL ASSETS £1970.41k
-4%
All Financial Figures

Current Directors

Secretary
OSIRIS SECRETARIES LIMITED
Appointed Date: 07 October 2009

Director
CAMPBELL, David John
Appointed Date: 04 December 2015
63 years old

Director
HOCQUARD, Darren John
Appointed Date: 07 October 2009
58 years old

Director
HOPKINS, David John
Appointed Date: 07 October 2009
62 years old

Director
LE CLAIRE, Bernard Michael
Appointed Date: 07 October 2009
65 years old

Resigned Directors

Secretary
JOHNSON, Ian Ian
Resigned: 07 October 2009
Appointed Date: 01 July 2009

Director
JOHNSON, Ian Ian
Resigned: 07 October 2009
Appointed Date: 01 July 2009
56 years old

Director
MOGUL, Kamyar Hafiz
Resigned: 07 October 2009
Appointed Date: 12 August 2009
54 years old

Director
STEPHENS, Graham Robertson
Resigned: 28 January 2009
Appointed Date: 28 January 2009
75 years old

Director
WALKER, Brian
Resigned: 07 October 2009
Appointed Date: 01 July 2009
77 years old

Persons With Significant Control

Suleman Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST MARKS COURT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 28 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Appointment of Mr David Campbell as a director on 4 December 2015
14 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1

...
... and 24 more events
01 Aug 2009
Director appointed brian walker
01 Aug 2009
Director and secretary appointed ian johnson
30 Jul 2009
Particulars of a mortgage or charge / charge no: 1
02 Feb 2009
Appointment terminated director graham stephens
28 Jan 2009
Incorporation

ST MARKS COURT LIMITED Charges

7 October 2009
Legal charge
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 st mark's road leeds t/no WYK4052 by way of fixed charge…
20 July 2009
Debenture
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…