ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 7BP

Company number 03438383
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address CEDAR LODGE, ST. HUBERTS LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 4 . The most likely internet sites of ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED are www.sthubertscourtmanagementcompany.co.uk, and www.st-huberts-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. St Huberts Court Management Company Limited is a Private Limited Company. The company registration number is 03438383. St Huberts Court Management Company Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of St Huberts Court Management Company Limited is Cedar Lodge St Huberts Lane Gerrards Cross Buckinghamshire Sl9 7bp. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.26k. It is £-2.99k against last year. And the total assets are £0.26k, which is £-2.99k against last year. MARSH, Jennifer Elizabeth is a Secretary of the company. EDWARDS, Stephen Cross is a Director of the company. EDWARDS, Zoe Elizabeth Claire is a Director of the company. LAFORIE, Alexandra is a Director of the company. MARSH, Peter James is a Director of the company. ROWAN, Deborah Sonoko Eldeshain is a Director of the company. ROWAN, Nicholas Leslie Leacroft is a Director of the company. Secretary ABBOTT, Angela Susan has been resigned. Secretary HENDERSON, Claire Frances Henderson has been resigned. Secretary LIDDELL, Christopher John has been resigned. Secretary NEWBY, Giles has been resigned. Secretary WALSH, Wilfred Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABBOTT, Paul Gordon has been resigned. Director ADKINS, Joanna Rebecca has been resigned. Director DURDEN, Jonathan Neil has been resigned. Director EVANS, John Glyn has been resigned. Director HENDERSON, Claire Frances Henderson has been resigned. Director NEWBY, Giles has been resigned. Director PEAL, Caroline Rosemary has been resigned. Director WALSH, Wilfred Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


st. huberts court (management) company Key Finiance

LIABILITIES £0k
CASH £0.26k
-92%
TOTAL ASSETS £0.26k
-92%
All Financial Figures

Current Directors

Secretary
MARSH, Jennifer Elizabeth
Appointed Date: 15 November 2007

Director
EDWARDS, Stephen Cross
Appointed Date: 04 October 2008
57 years old

Director
EDWARDS, Zoe Elizabeth Claire
Appointed Date: 04 October 2008
57 years old

Director
LAFORIE, Alexandra
Appointed Date: 02 February 2007
51 years old

Director
MARSH, Peter James
Appointed Date: 23 April 1999
69 years old

Director
ROWAN, Deborah Sonoko Eldeshain
Appointed Date: 26 November 2012
38 years old

Director
ROWAN, Nicholas Leslie Leacroft
Appointed Date: 26 November 2012
42 years old

Resigned Directors

Secretary
ABBOTT, Angela Susan
Resigned: 15 November 2007
Appointed Date: 02 February 2007

Secretary
HENDERSON, Claire Frances Henderson
Resigned: 02 February 2007
Appointed Date: 21 July 2003

Secretary
LIDDELL, Christopher John
Resigned: 23 April 1999
Appointed Date: 23 September 1997

Secretary
NEWBY, Giles
Resigned: 30 September 2002
Appointed Date: 23 April 1999

Secretary
WALSH, Wilfred Thomas
Resigned: 10 March 2003
Appointed Date: 01 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 1997
Appointed Date: 23 September 1997

Director
ABBOTT, Paul Gordon
Resigned: 15 December 2007
Appointed Date: 23 April 1999
57 years old

Director
ADKINS, Joanna Rebecca
Resigned: 03 November 2006
Appointed Date: 01 October 2003
63 years old

Director
DURDEN, Jonathan Neil
Resigned: 22 October 2012
Appointed Date: 04 October 2008
67 years old

Director
EVANS, John Glyn
Resigned: 23 April 1999
Appointed Date: 23 September 1997
91 years old

Director
HENDERSON, Claire Frances Henderson
Resigned: 02 February 2007
Appointed Date: 01 October 2002
65 years old

Director
NEWBY, Giles
Resigned: 30 September 2002
Appointed Date: 23 April 1999
64 years old

Director
PEAL, Caroline Rosemary
Resigned: 22 October 2012
Appointed Date: 04 October 2008
58 years old

Director
WALSH, Wilfred Thomas
Resigned: 30 September 2002
Appointed Date: 23 April 1999
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 1997
Appointed Date: 23 September 1997

ST. HUBERTS COURT (MANAGEMENT) COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 4

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 4

...
... and 69 more events
26 Oct 1997
New director appointed
30 Sep 1997
Director resigned
30 Sep 1997
Secretary resigned
30 Sep 1997
New secretary appointed
23 Sep 1997
Incorporation