ST MARYS COURT (BRIDGWATER) MANAGEMENT COMPANY LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3BG

Company number 02276143
Status Active
Incorporation Date 11 July 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 HIGH STREET, BRIDGWATER, SOMERSET, TA6 3BG
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 one hundred and twenty-nine events have happened. The last three records are Appointment of Miss Sharon Barbara Croker as a director on 12 April 2017; Termination of appointment of Steven Charles Abel as a director on 12 April 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of ST MARYS COURT (BRIDGWATER) MANAGEMENT COMPANY LIMITED are www.stmaryscourtbridgwatermanagementcompany.co.uk, and www.st-marys-court-bridgwater-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. St Marys Court Bridgwater Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02276143. St Marys Court Bridgwater Management Company Limited has been working since 11 July 1988. The present status of the company is Active. The registered address of St Marys Court Bridgwater Management Company Limited is 47 High Street Bridgwater Somerset Ta6 3bg. The company`s financial liabilities are £35.16k. It is £10.32k against last year. And the total assets are £35.52k, which is £10.26k against last year. ABEL, Steven Charles is a Secretary of the company. CROKER, Sharon Barbara is a Director of the company. Secretary CRONIN, Ronald John has been resigned. Secretary GOOD, Julie Ann has been resigned. Secretary GOOD, Julie Ann has been resigned. Secretary GOOD, Julie Ann has been resigned. Secretary RAINEY, Jason has been resigned. Secretary RAINEY, Jason Arthur has been resigned. Secretary TAYLOR, Patricia Dorothea has been resigned. Secretary WALKER, Ian John has been resigned. Director ABEL, Steven Charles has been resigned. Director BARRY, Paul has been resigned. Director BARRY, Paul has been resigned. Director COLLINS, Walter Desmond has been resigned. Director COOK, David has been resigned. Director COOK, David has been resigned. Director CROKER, Sharon Barbara has been resigned. Director CRONIN, Joan has been resigned. Director CRONIN, Ronald John has been resigned. Director CRONIN, Ronald John has been resigned. Director CULE, Geoffrey has been resigned. Director DAVEY, Peter George has been resigned. Director DAVIDSON, Max has been resigned. Director FRIER, Andrew Robin has been resigned. Director GIBBS, David Leslie has been resigned. Director GOOD, Julie Ann has been resigned. Director GUNNING, Anne Frances has been resigned. Director LOARING, Edwin Alexander Winny has been resigned. Director OVENDEN, Susan Carol has been resigned. Director SWANN, Norah has been resigned. Director TAYLOR, Patricia Dorothea has been resigned. Director TAYLOR, Patricia Dorothea has been resigned. The company operates in "Other letting and operating of own or leased real estate".


st marys court (bridgwater) management company Key Finiance

LIABILITIES £35.16k
+41%
CASH n/a
TOTAL ASSETS £35.52k
+40%
All Financial Figures

Current Directors

Secretary
ABEL, Steven Charles
Appointed Date: 04 January 2013

Director
CROKER, Sharon Barbara
Appointed Date: 12 April 2017
58 years old

Resigned Directors

Secretary
CRONIN, Ronald John
Resigned: 27 June 1995
Appointed Date: 18 April 1995

Secretary
GOOD, Julie Ann
Resigned: 01 May 2002
Appointed Date: 07 December 1999

Secretary
GOOD, Julie Ann
Resigned: 14 September 1998
Appointed Date: 27 June 1995

Secretary
GOOD, Julie Ann
Resigned: 18 April 1995

Secretary
RAINEY, Jason
Resigned: 04 January 2013
Appointed Date: 26 March 2007

Secretary
RAINEY, Jason Arthur
Resigned: 03 February 2007
Appointed Date: 21 January 2004

Secretary
TAYLOR, Patricia Dorothea
Resigned: 30 November 1999
Appointed Date: 25 February 1999

Secretary
WALKER, Ian John
Resigned: 21 January 2004
Appointed Date: 14 February 2000

Director
ABEL, Steven Charles
Resigned: 12 April 2017
Appointed Date: 04 January 2013
64 years old

Director
BARRY, Paul
Resigned: 02 November 2006
Appointed Date: 21 January 2004
84 years old

Director
BARRY, Paul
Resigned: 26 July 2001
Appointed Date: 12 January 2000
84 years old

Director
COLLINS, Walter Desmond
Resigned: 31 August 2007
Appointed Date: 21 January 2004
91 years old

Director
COOK, David
Resigned: 26 February 2002
Appointed Date: 08 December 1999
65 years old

Director
COOK, David
Resigned: 14 September 1998
Appointed Date: 31 August 1992
65 years old

Director
CROKER, Sharon Barbara
Resigned: 04 January 2013
Appointed Date: 01 January 2010
58 years old

Director
CRONIN, Joan
Resigned: 24 July 1996
Appointed Date: 09 August 1994
103 years old

Director
CRONIN, Ronald John
Resigned: 09 August 1994
Appointed Date: 17 November 1993
105 years old

Director
CRONIN, Ronald John
Resigned: 17 May 1991
105 years old

Director
CULE, Geoffrey
Resigned: 17 November 1993
86 years old

Director
DAVEY, Peter George
Resigned: 04 January 2013
Appointed Date: 26 February 2002
86 years old

Director
DAVIDSON, Max
Resigned: 04 January 2013
Appointed Date: 10 January 2007
70 years old

Director
FRIER, Andrew Robin
Resigned: 31 August 1992
55 years old

Director
GIBBS, David Leslie
Resigned: 09 July 2003
Appointed Date: 26 February 2002
74 years old

Director
GOOD, Julie Ann
Resigned: 01 May 2002
Appointed Date: 12 January 2000
61 years old

Director
GUNNING, Anne Frances
Resigned: 30 April 2004
Appointed Date: 12 January 2000
65 years old

Director
LOARING, Edwin Alexander Winny
Resigned: 30 June 1999
Appointed Date: 28 February 1999
99 years old

Director
OVENDEN, Susan Carol
Resigned: 26 March 2007
Appointed Date: 26 February 2002
69 years old

Director
SWANN, Norah
Resigned: 30 November 1999
Appointed Date: 14 September 1998
112 years old

Director
TAYLOR, Patricia Dorothea
Resigned: 30 November 1999
Appointed Date: 25 February 1999
96 years old

Director
TAYLOR, Patricia Dorothea
Resigned: 14 September 1998
Appointed Date: 24 July 1996
96 years old

Persons With Significant Control

Mr Steven Charles Abel Acib
Notified on: 17 January 2017
64 years old
Nature of control: Has significant influence or control

ST MARYS COURT (BRIDGWATER) MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Appointment of Miss Sharon Barbara Croker as a director on 12 April 2017
12 Apr 2017
Termination of appointment of Steven Charles Abel as a director on 12 April 2017
28 Mar 2017
Total exemption full accounts made up to 31 December 2016
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
10 Jun 2016
Director's details changed for Mr Steven Charles Abel on 10 June 2016
...
... and 119 more events
06 Feb 1991
Registered office changed on 06/02/91 from: 1 billetfield taunton somerset TA1 3NN

13 Mar 1990
Full accounts made up to 31 December 1989

09 Mar 1990
Annual return made up to 24/01/90

12 Oct 1988
Accounting reference date notified as 31/12

11 Jul 1988
Incorporation