ST. MATTHEWS COURT MANAGEMENT COMPANY LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 1HX
Company number 01253066
Status Active
Incorporation Date 2 April 1976
Company Type Private Limited Company
Address 1 CHURCH TERRACE, YEOVIL, SOMERSET, BA20 1HX
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST. MATTHEWS COURT MANAGEMENT COMPANY LIMITED are www.stmatthewscourtmanagementcompany.co.uk, and www.st-matthews-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4.1 miles; to Sherborne Rail Station is 5.2 miles; to Crewkerne Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Matthews Court Management Company Limited is a Private Limited Company. The company registration number is 01253066. St Matthews Court Management Company Limited has been working since 02 April 1976. The present status of the company is Active. The registered address of St Matthews Court Management Company Limited is 1 Church Terrace Yeovil Somerset Ba20 1hx. . BAKEWELL, James Frank is a Secretary of the company. BAKEWELL, Amanda Louise is a Director of the company. BAKEWELL, James Frank is a Director of the company. PARRY, Elizabeth Rachel is a Director of the company. ROCHFORD, Alastair John is a Director of the company. Secretary EASTMENT, Ben John has been resigned. Secretary MANNS, Rosemary Elizabeth has been resigned. Secretary MCCONAGHIE, Samuel Allen has been resigned. Secretary VICKERS, Martin Graham has been resigned. Director DOWNS, Melanie Jayne has been resigned. Director EASTMENT, Ben John has been resigned. Director HYATT, Margaret Lucy has been resigned. Director HYATT, Michael Patrick has been resigned. Director JOBBER, Andrew Sydney has been resigned. Director MANNS, Rosemary Elizabeth has been resigned. Director MCCONAGHIE, Samuel Allen has been resigned. Director VICKERS, Martin Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAKEWELL, James Frank
Appointed Date: 17 May 2008

Director
BAKEWELL, Amanda Louise
Appointed Date: 17 May 2008
66 years old

Director
BAKEWELL, James Frank
Appointed Date: 09 June 2006
67 years old

Director
PARRY, Elizabeth Rachel
Appointed Date: 14 January 2000
65 years old

Director
ROCHFORD, Alastair John
Appointed Date: 30 September 1999
55 years old

Resigned Directors

Secretary
EASTMENT, Ben John
Resigned: 20 May 2006
Appointed Date: 16 September 2005

Secretary
MANNS, Rosemary Elizabeth
Resigned: 14 September 2001

Secretary
MCCONAGHIE, Samuel Allen
Resigned: 17 May 2008
Appointed Date: 20 May 2006

Secretary
VICKERS, Martin Graham
Resigned: 16 September 2005
Appointed Date: 14 September 2001

Director
DOWNS, Melanie Jayne
Resigned: 27 February 1993
66 years old

Director
EASTMENT, Ben John
Resigned: 09 June 2006
Appointed Date: 14 September 2001
49 years old

Director
HYATT, Margaret Lucy
Resigned: 14 January 2000
Appointed Date: 27 February 1993
91 years old

Director
HYATT, Michael Patrick
Resigned: 30 September 1999
92 years old

Director
JOBBER, Andrew Sydney
Resigned: 08 May 1997
52 years old

Director
MANNS, Rosemary Elizabeth
Resigned: 14 September 2001
76 years old

Director
MCCONAGHIE, Samuel Allen
Resigned: 17 May 2008
Appointed Date: 16 September 2005
73 years old

Director
VICKERS, Martin Graham
Resigned: 16 September 2005
Appointed Date: 08 May 1997
51 years old

Persons With Significant Control

Mr James Frank Bakewell
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

ST. MATTHEWS COURT MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 21 October 2016 with updates
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

03 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4

...
... and 85 more events
24 Nov 1987
Full accounts made up to 31 March 1987

19 May 1987
Return made up to 28/06/86; full list of members

19 May 1987
Full accounts made up to 31 March 1986

15 Jul 1986
Full accounts made up to 31 March 1985

02 Apr 1976
Incorporation