ST. ANNES COURT LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 03366161
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address JAMES PILCHER HOUSE, 49/50 WINDMILL STREET, GRAVESEND, KENT, UNITED KINGDOM, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 29 ; Appointment of Mrs Carolyn Fiona Mary Piper as a director on 30 March 2016. The most likely internet sites of ST. ANNES COURT LIMITED are www.stannescourt.co.uk, and www.st-annes-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Annes Court Limited is a Private Limited Company. The company registration number is 03366161. St Annes Court Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of St Annes Court Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent United Kingdom Da12 1bg. . FOORD, Norman Charles is a Secretary of the company. FLEMING, James William is a Director of the company. FOORD, Norman Charles is a Director of the company. PIPER, Brian Victor is a Director of the company. PIPER, Carolyn Fiona Mary is a Director of the company. Secretary FOORD, Norman Charles has been resigned. Secretary GARDNER, Andrew Hamilton has been resigned. Secretary GRANT, Ronald Clifford has been resigned. Secretary HALL, Arthur Gerald has been resigned. Secretary REEVE, Jonathan has been resigned. Secretary YOUNG, William Maxwell Benedick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, Lynette Mary has been resigned. Director BEAL, Eric Henry has been resigned. Director BRUNGER, Dorothy Gwendoline has been resigned. Director CHAPMAN, Lloyd Douglas Thomas has been resigned. Director CRADDOCK, Maurice Charles has been resigned. Director GLOVER, James Alan has been resigned. Director HALL, Arthur Gerald has been resigned. Director HILL, Colin John has been resigned. Director HOOK, Betty Eileen Alice has been resigned. Director HOPKINS, David Richard has been resigned. Director MOORE, Jean Lillian Ann has been resigned. Director TYLER, Lily Florence has been resigned. Director WEBSTER, Jean Patricia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


st. annes court Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOORD, Norman Charles
Appointed Date: 26 March 2009

Director
FLEMING, James William
Appointed Date: 25 March 2013
77 years old

Director
FOORD, Norman Charles
Appointed Date: 06 March 2002
86 years old

Director
PIPER, Brian Victor
Appointed Date: 25 March 2013
77 years old

Director
PIPER, Carolyn Fiona Mary
Appointed Date: 30 March 2016
70 years old

Resigned Directors

Secretary
FOORD, Norman Charles
Resigned: 01 April 2007
Appointed Date: 01 May 2004

Secretary
GARDNER, Andrew Hamilton
Resigned: 25 February 1999
Appointed Date: 07 May 1997

Secretary
GRANT, Ronald Clifford
Resigned: 04 August 2002
Appointed Date: 01 May 2000

Secretary
HALL, Arthur Gerald
Resigned: 26 March 2009
Appointed Date: 01 April 2007

Secretary
REEVE, Jonathan
Resigned: 30 April 2004
Appointed Date: 20 March 2003

Secretary
YOUNG, William Maxwell Benedick
Resigned: 01 May 2000
Appointed Date: 25 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Director
AITKEN, Lynette Mary
Resigned: 31 March 2016
Appointed Date: 25 March 2013
66 years old

Director
BEAL, Eric Henry
Resigned: 08 October 1997
Appointed Date: 07 May 1997
89 years old

Director
BRUNGER, Dorothy Gwendoline
Resigned: 18 March 2013
Appointed Date: 01 May 2004
99 years old

Director
CHAPMAN, Lloyd Douglas Thomas
Resigned: 30 March 2007
Appointed Date: 20 March 2003
95 years old

Director
CRADDOCK, Maurice Charles
Resigned: 11 April 2000
Appointed Date: 07 May 1997
108 years old

Director
GLOVER, James Alan
Resigned: 26 July 1998
Appointed Date: 07 May 1997
105 years old

Director
HALL, Arthur Gerald
Resigned: 31 March 2011
Appointed Date: 08 March 2001
98 years old

Director
HILL, Colin John
Resigned: 05 March 2003
Appointed Date: 07 May 1997
81 years old

Director
HOOK, Betty Eileen Alice
Resigned: 01 June 2004
Appointed Date: 07 May 1997
98 years old

Director
HOPKINS, David Richard
Resigned: 25 July 2013
Appointed Date: 31 March 2011
87 years old

Director
MOORE, Jean Lillian Ann
Resigned: 18 March 2013
Appointed Date: 14 April 2005
88 years old

Director
TYLER, Lily Florence
Resigned: 14 February 2005
Appointed Date: 06 March 2002
101 years old

Director
WEBSTER, Jean Patricia
Resigned: 01 May 2012
Appointed Date: 26 April 2007
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

ST. ANNES COURT LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 29

20 Apr 2016
Appointment of Mrs Carolyn Fiona Mary Piper as a director on 30 March 2016
06 Apr 2016
Termination of appointment of Lynette Mary Aitken as a director on 31 March 2016
09 Nov 2015
Registered office address changed from 12 st. Annes Court Buckland Road Maidstone Kent ME16 0UQ to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 9 November 2015
...
... and 79 more events
03 Mar 1999
Accounts for a dormant company made up to 31 May 1998
03 Mar 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Jun 1998
Return made up to 07/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 1997
Secretary resigned
07 May 1997
Incorporation