ST. MARGARET'S COURT LIMITED
KENT

Hellopages » Kent » Shepway » CT20 2AZ
Company number 02658943
Status Active
Incorporation Date 25 October 1991
Company Type Private Limited Company
Address 20 CHERITON PLACE, FOLKESTONE, KENT, CT20 2AZ
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 eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ST. MARGARET'S COURT LIMITED are www.stmargaretscourt.co.uk, and www.st-margaret-s-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Folkestone West Rail Station is 1 miles; to Sandling Rail Station is 4.9 miles; to Dover Priory Rail Station is 6.5 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Margaret S Court Limited is a Private Limited Company. The company registration number is 02658943. St Margaret S Court Limited has been working since 25 October 1991. The present status of the company is Active. The registered address of St Margaret S Court Limited is 20 Cheriton Place Folkestone Kent Ct20 2az. The cash in hand is £0.02k. It is £0k against last year. . ALLEYNE, Stephen is a Secretary of the company. PAUL, Kenneth William Murray is a Director of the company. WHITE, Malcolm is a Director of the company. Secretary ALLEN, Winifred May has been resigned. Secretary BALDERSON, Anne Patricia has been resigned. Secretary CARTER, Victoria has been resigned. Secretary HORN, Kenneth Milne has been resigned. Director BUTLER, Joyce has been resigned. Director HOLMES, Michael Anthony has been resigned. Director HORN, Kenneth Milne has been resigned. Director JACQUES, David Michael has been resigned. Director MARTIN, Diana has been resigned. Director REEKS, Roy Lionel has been resigned. Director SHAW, Maureen Patricia has been resigned. Director SNEDDON, Patricia Elizabeth has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st. margaret's court Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLEYNE, Stephen
Appointed Date: 17 April 2013

Director
PAUL, Kenneth William Murray
Appointed Date: 23 July 2002
83 years old

Director
WHITE, Malcolm
Appointed Date: 17 April 2013
77 years old

Resigned Directors

Secretary
ALLEN, Winifred May
Resigned: 23 September 1993
Appointed Date: 25 October 1991

Secretary
BALDERSON, Anne Patricia
Resigned: 17 February 2008
Appointed Date: 23 August 1995

Secretary
CARTER, Victoria
Resigned: 17 April 2013
Appointed Date: 11 April 2008

Secretary
HORN, Kenneth Milne
Resigned: 22 August 1995
Appointed Date: 23 September 1993

Director
BUTLER, Joyce
Resigned: 23 July 2002
Appointed Date: 04 July 1996
98 years old

Director
HOLMES, Michael Anthony
Resigned: 23 September 1993
Appointed Date: 08 May 1992
88 years old

Director
HORN, Kenneth Milne
Resigned: 22 August 1995
Appointed Date: 23 September 1993
89 years old

Director
JACQUES, David Michael
Resigned: 10 October 2003
Appointed Date: 23 August 1995
77 years old

Director
MARTIN, Diana
Resigned: 09 December 1992
Appointed Date: 25 October 1991
103 years old

Director
REEKS, Roy Lionel
Resigned: 25 March 2014
Appointed Date: 28 July 1998
97 years old

Director
SHAW, Maureen Patricia
Resigned: 23 September 1993
Appointed Date: 14 January 1993
90 years old

Director
SNEDDON, Patricia Elizabeth
Resigned: 23 August 1995
Appointed Date: 23 September 1993
109 years old

ST. MARGARET'S COURT LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 31 March 2017
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
14 Apr 2016
Accounts for a dormant company made up to 31 March 2016
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 16

14 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
03 Aug 1992
Accounting reference date notified as 31/03

21 Apr 1992
New secretary appointed

21 Apr 1992
Secretary resigned;director resigned;new director appointed

21 Apr 1992
Registered office changed on 21/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Oct 1991
Incorporation