ST. MARY'S COURT PROPERTY COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1LE

Company number 02317786
Status Active
Incorporation Date 15 November 1988
Company Type Private Limited Company
Address ST MARY'S COURT, ST MARY'S GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1LE
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 one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Termination of appointment of National Car Parks Limited as a director on 20 May 2016. The most likely internet sites of ST. MARY'S COURT PROPERTY COMPANY LIMITED are www.stmaryscourtpropertycompany.co.uk, and www.st-mary-s-court-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. St Mary S Court Property Company Limited is a Private Limited Company. The company registration number is 02317786. St Mary S Court Property Company Limited has been working since 15 November 1988. The present status of the company is Active. The registered address of St Mary S Court Property Company Limited is St Mary S Court St Mary S Gate Nottingham Nottinghamshire Ng1 1le. The company`s financial liabilities are £0.16k. It is £0k against last year. And the total assets are £0.16k, which is £-6.79k against last year. STANDEN, Jacqueline Stephanie is a Director of the company. CP CO 3 LIMITED is a Director of the company. Secretary BAINES, Carole has been resigned. Secretary BARTHOLOMEW, Richard James has been resigned. Secretary FOSTER, David Charles Geoffrey has been resigned. Secretary HYETT, Alison has been resigned. Secretary IBBITSON, Katharine has been resigned. Secretary PICKER, Bernard George has been resigned. Director DUNNE, Patrick Gerard has been resigned. Director ERIC POTTER & CLARKSON LIMITED has been resigned. Director HYETT, Alison has been resigned. Director BOOTS OPTICIANS LIMITED has been resigned. Director BOOTS PROPERTIES LIMITED has been resigned. Director NATIONAL CAR PARKS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st. mary's court property company Key Finiance

LIABILITIES £0.16k
CASH n/a
TOTAL ASSETS £0.16k
-98%
All Financial Figures

Current Directors

Director
STANDEN, Jacqueline Stephanie
Appointed Date: 19 April 2012
58 years old

Director
CP CO 3 LIMITED
Appointed Date: 19 June 2014

Resigned Directors

Secretary
BAINES, Carole
Resigned: 21 May 1992

Secretary
BARTHOLOMEW, Richard James
Resigned: 05 May 2010
Appointed Date: 15 March 2006

Secretary
FOSTER, David Charles Geoffrey
Resigned: 19 April 2012
Appointed Date: 05 May 2010

Secretary
HYETT, Alison
Resigned: 15 March 2006
Appointed Date: 01 April 2001

Secretary
IBBITSON, Katharine
Resigned: 31 March 2001
Appointed Date: 25 June 1998

Secretary
PICKER, Bernard George
Resigned: 25 June 1998
Appointed Date: 21 May 1992

Director
DUNNE, Patrick Gerard
Resigned: 19 April 2012
Appointed Date: 27 June 2011
57 years old

Director
ERIC POTTER & CLARKSON LIMITED
Resigned: 25 June 1998

Director
HYETT, Alison
Resigned: 15 March 2006
Appointed Date: 01 April 2001
57 years old

Director
BOOTS OPTICIANS LIMITED
Resigned: 19 April 2012

Director
BOOTS PROPERTIES LIMITED
Resigned: 19 April 2012

Director
NATIONAL CAR PARKS LIMITED
Resigned: 20 May 2016

ST. MARY'S COURT PROPERTY COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

08 Jun 2016
Termination of appointment of National Car Parks Limited as a director on 20 May 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 93 more events
31 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1989
Director resigned;new director appointed

25 Jan 1989
Registered office changed on 25/01/89 from: icc house, 110 whitchurch road, cardiff

15 Nov 1988
Incorporation