ST. ANTHONY'S COURT (1-6) MANAGEMENT COMPANY LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6JQ

Company number 06382462
Status Active
Incorporation Date 26 September 2007
Company Type Private Limited Company
Address 8 CORINIUM ESTATE, RAANS ROAD, AMERSHAM, ENGLAND, HP6 6JQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Micro company accounts made up to 31 December 2015; Registered office address changed from 1 st. Anthonys Court Beaconsfield Buckinghamshire HP9 1ER to 8 Corinium Estate Raans Road Amersham HP6 6JQ on 26 September 2016. The most likely internet sites of ST. ANTHONY'S COURT (1-6) MANAGEMENT COMPANY LIMITED are www.stanthonyscourt16managementcompany.co.uk, and www.st-anthony-s-court-1-6-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. St Anthony S Court 1 6 Management Company Limited is a Private Limited Company. The company registration number is 06382462. St Anthony S Court 1 6 Management Company Limited has been working since 26 September 2007. The present status of the company is Active. The registered address of St Anthony S Court 1 6 Management Company Limited is 8 Corinium Estate Raans Road Amersham England Hp6 6jq. The company`s financial liabilities are £4.29k. It is £1.33k against last year. And the total assets are £6.48k, which is £1.33k against last year. DAVIES, Winifred Elizabeth is a Director of the company. MORGAN, Christopher James is a Director of the company. MORGAN, Mary Bridget is a Director of the company. O'MAHONY, Michael is a Director of the company. ROBSON, Lesley Sara is a Director of the company. ROGERS, Peter John Michael is a Director of the company. Secretary ROGERS, Peter John Michael has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st. anthony's court (1-6) management company Key Finiance

LIABILITIES £4.29k
+45%
CASH n/a
TOTAL ASSETS £6.48k
+25%
All Financial Figures

Current Directors

Director
DAVIES, Winifred Elizabeth
Appointed Date: 26 September 2007
95 years old

Director
MORGAN, Christopher James
Appointed Date: 26 September 2007
81 years old

Director
MORGAN, Mary Bridget
Appointed Date: 26 September 2007
69 years old

Director
O'MAHONY, Michael
Appointed Date: 26 September 2007
83 years old

Director
ROBSON, Lesley Sara
Appointed Date: 26 September 2007
84 years old

Director
ROGERS, Peter John Michael
Appointed Date: 26 September 2007
97 years old

Resigned Directors

Secretary
ROGERS, Peter John Michael
Resigned: 10 February 2010
Appointed Date: 26 September 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2007
Appointed Date: 26 September 2007

Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 2007
Appointed Date: 26 September 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2007
Appointed Date: 26 September 2007

Persons With Significant Control

Mr Christopher James Morgan
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

ST. ANTHONY'S COURT (1-6) MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Micro company accounts made up to 31 December 2016
30 Sep 2016
Micro company accounts made up to 31 December 2015
26 Sep 2016
Registered office address changed from 1 st. Anthonys Court Beaconsfield Buckinghamshire HP9 1ER to 8 Corinium Estate Raans Road Amersham HP6 6JQ on 26 September 2016
26 Sep 2016
Director's details changed for Mary Bridget Morgan on 26 September 2016
26 Sep 2016
Director's details changed for Mr Christopher James Morgan on 26 September 2016
...
... and 29 more events
26 Nov 2007
New director appointed
26 Nov 2007
New secretary appointed;new director appointed
26 Nov 2007
Director resigned
26 Nov 2007
Secretary resigned;director resigned
26 Sep 2007
Incorporation