ST. SCHOLASTICA'S MANAGEMENT COMPANY LIMITED
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 8FF

Company number 02700755
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address 9 ST SCHOLASTICAS ABBEY, TEIGNMOUTH, DEVON, TQ14 8FF
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 Appointment of Lisa Cheryl Laxton as a secretary on 20 June 2016; Termination of appointment of David Preston Ince as a secretary on 20 June 2016; Registered office address changed from Secret Garden No 2 st Scholasticas Abbey Teignmouth Devon TQ14 8FF to 9 st Scholasticas Abbey Teignmouth Devon TQ14 8FF on 26 October 2016. The most likely internet sites of ST. SCHOLASTICA'S MANAGEMENT COMPANY LIMITED are www.stscholasticasmanagementcompany.co.uk, and www.st-scholastica-s-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Dawlish Warren Rail Station is 3.6 miles; to Torquay Rail Station is 7 miles; to Topsham Rail Station is 9 miles; to Paignton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Scholastica S Management Company Limited is a Private Limited Company. The company registration number is 02700755. St Scholastica S Management Company Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of St Scholastica S Management Company Limited is 9 St Scholasticas Abbey Teignmouth Devon Tq14 8ff. . LAXTON, Lisa Cheryl is a Secretary of the company. BROWN, James Philip, Canon is a Director of the company. OLIVER, Sian Elizabeth is a Director of the company. Secretary BROWN, James Philip, Canon has been resigned. Secretary COPE, David Alvin has been resigned. Secretary INCE, David Preston has been resigned. Secretary MCWILLIAM, Diane Helen has been resigned. Secretary OLIVER, Kerry Martin has been resigned. Secretary PEACOCK, Andrea Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARTLEY, Frank Robinson, Professor has been resigned. Director HAWKINS, Mary Elizabeth has been resigned. Director JACKSON, Carole has been resigned. Director LAXTON, Martyn Vernon has been resigned. Director MATHYS, Jonathan has been resigned. Director MCWILLIAM, Diane Helen has been resigned. Director OLIVER, Kerry Martin has been resigned. Director PEACOCK, Andrea Jane has been resigned. Director ZELTMANN, Innes Jean Marion Walker has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAXTON, Lisa Cheryl
Appointed Date: 20 June 2016

Director
BROWN, James Philip, Canon
Appointed Date: 01 March 1997
95 years old

Director
OLIVER, Sian Elizabeth
Appointed Date: 01 November 2012
62 years old

Resigned Directors

Secretary
BROWN, James Philip, Canon
Resigned: 01 December 2000
Appointed Date: 01 March 1997

Secretary
COPE, David Alvin
Resigned: 16 October 2004
Appointed Date: 01 December 2000

Secretary
INCE, David Preston
Resigned: 20 June 2016
Appointed Date: 16 October 2004

Secretary
MCWILLIAM, Diane Helen
Resigned: 23 July 1994
Appointed Date: 05 January 1993

Secretary
OLIVER, Kerry Martin
Resigned: 01 March 1997
Appointed Date: 23 July 1994

Secretary
PEACOCK, Andrea Jane
Resigned: 05 January 1993
Appointed Date: 26 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992

Director
HARTLEY, Frank Robinson, Professor
Resigned: 01 December 2000
Appointed Date: 01 March 1997
83 years old

Director
HAWKINS, Mary Elizabeth
Resigned: 23 July 1994
Appointed Date: 05 January 1993
79 years old

Director
JACKSON, Carole
Resigned: 01 November 2012
Appointed Date: 16 October 2004
81 years old

Director
LAXTON, Martyn Vernon
Resigned: 01 March 1997
Appointed Date: 23 July 1994
63 years old

Director
MATHYS, Jonathan
Resigned: 05 January 1993
Appointed Date: 26 March 1992
76 years old

Director
MCWILLIAM, Diane Helen
Resigned: 26 October 1995
Appointed Date: 05 January 1993
76 years old

Director
OLIVER, Kerry Martin
Resigned: 01 March 1997
Appointed Date: 26 October 1995
64 years old

Director
PEACOCK, Andrea Jane
Resigned: 05 January 1993
Appointed Date: 26 March 1992
65 years old

Director
ZELTMANN, Innes Jean Marion Walker
Resigned: 16 October 2004
Appointed Date: 01 December 2000
63 years old

ST. SCHOLASTICA'S MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Appointment of Lisa Cheryl Laxton as a secretary on 20 June 2016
26 Oct 2016
Termination of appointment of David Preston Ince as a secretary on 20 June 2016
26 Oct 2016
Registered office address changed from Secret Garden No 2 st Scholasticas Abbey Teignmouth Devon TQ14 8FF to 9 st Scholasticas Abbey Teignmouth Devon TQ14 8FF on 26 October 2016
28 Sep 2016
Micro company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

...
... and 69 more events
13 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1992
Accounting reference date notified as 31/12

02 Apr 1992
Secretary resigned

26 Mar 1992
Incorporation