ST SEBASTIAN'S COURT MANAGEMENT CO. LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 05051005
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10 . The most likely internet sites of ST SEBASTIAN'S COURT MANAGEMENT CO. LIMITED are www.stsebastianscourtmanagementco.co.uk, and www.st-sebastian-s-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Sebastian S Court Management Co Limited is a Private Limited Company. The company registration number is 05051005. St Sebastian S Court Management Co Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of St Sebastian S Court Management Co Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . BRYCE, Susan Mary is a Director of the company. ORGILL, Malcolm James is a Director of the company. TAYLOR, Bridget Agnes is a Director of the company. Secretary DAVIES, Wendy has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director COLLINS, Natalie Rachel has been resigned. Director JONES, Janet has been resigned. Director NAGPAUL, Christine Susan has been resigned. Director NOBBS, Caley has been resigned. Director SPENCER, James Harry has been resigned. Director TAYLOR, Geoffrey George has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRYCE, Susan Mary
Appointed Date: 13 May 2015
78 years old

Director
ORGILL, Malcolm James
Appointed Date: 16 April 2013
65 years old

Director
TAYLOR, Bridget Agnes
Appointed Date: 15 August 2012
70 years old

Resigned Directors

Secretary
DAVIES, Wendy
Resigned: 01 June 2010
Appointed Date: 10 June 2008

Nominee Secretary
PENNSEC LIMITED
Resigned: 01 November 2007
Appointed Date: 20 February 2004

Director
COLLINS, Natalie Rachel
Resigned: 13 May 2015
Appointed Date: 01 July 2013
39 years old

Director
JONES, Janet
Resigned: 06 September 2010
Appointed Date: 01 November 2007
68 years old

Director
NAGPAUL, Christine Susan
Resigned: 21 February 2013
Appointed Date: 15 August 2012
63 years old

Director
NOBBS, Caley
Resigned: 06 June 2012
Appointed Date: 01 November 2007
47 years old

Director
SPENCER, James Harry
Resigned: 21 February 2013
Appointed Date: 25 February 2010
72 years old

Director
TAYLOR, Geoffrey George
Resigned: 24 April 2013
Appointed Date: 01 November 2007
77 years old

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 01 November 2007
Appointed Date: 20 February 2004

ST SEBASTIAN'S COURT MANAGEMENT CO. LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
27 May 2016
Total exemption full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10

03 Jun 2015
Total exemption full accounts made up to 31 December 2014
26 May 2015
Appointment of Ms Susan Mary Bryce as a director on 13 May 2015
...
... and 43 more events
21 Feb 2006
Return made up to 20/02/06; full list of members
01 Nov 2005
Accounts for a dormant company made up to 31 December 2004
17 Mar 2005
Return made up to 20/02/05; full list of members
01 Mar 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
20 Feb 2004
Incorporation