G.C. (ST. MARYS) RESIDENTS CO. LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3HA

Company number 01316800
Status Active
Incorporation Date 13 June 1977
Company Type Private Limited Company
Address C/O MRS J HAMMETT, 72 MYLEN ROAD, ANDOVER, HANTS, SP10 3HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.C. (ST. MARYS) RESIDENTS CO. LIMITED are www.gcstmarysresidentsco.co.uk, and www.g-c-st-marys-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Grateley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C St Marys Residents Co Limited is a Private Limited Company. The company registration number is 01316800. G C St Marys Residents Co Limited has been working since 13 June 1977. The present status of the company is Active. The registered address of G C St Marys Residents Co Limited is C O Mrs J Hammett 72 Mylen Road Andover Hants Sp10 3ha. The company`s financial liabilities are £6.12k. It is £2.74k against last year. The cash in hand is £6.12k. It is £2.74k against last year. And the total assets are £6.12k, which is £2.74k against last year. ESCH, Friedrich Dieter is a Director of the company. MUNN, Sandra Elizabeth is a Director of the company. STENT, Adrian is a Director of the company. Secretary EYRE, Sheila has been resigned. Secretary FIRTH, Susan Penelope has been resigned. Secretary HEDLEY, Graham has been resigned. Director ABBOTT, Beryl has been resigned. Director EYRE, Harry has been resigned. Director HEDLEY, Graham has been resigned. Director HEDLEY, Roberta has been resigned. Director HOLDER, Patricia Ann has been resigned. Director HUNT, Joan has been resigned. The company operates in "Residents property management".


g.c. (st. marys) residents co. Key Finiance

LIABILITIES £6.12k
+81%
CASH £6.12k
+81%
TOTAL ASSETS £6.12k
+81%
All Financial Figures

Current Directors

Director

Director
MUNN, Sandra Elizabeth
Appointed Date: 13 July 2014
77 years old

Director
STENT, Adrian
Appointed Date: 18 July 2010
71 years old

Resigned Directors

Secretary
EYRE, Sheila
Resigned: 02 February 1994
Appointed Date: 23 February 1993

Secretary
FIRTH, Susan Penelope
Resigned: 23 February 1993

Secretary
HEDLEY, Graham
Resigned: 18 July 2010
Appointed Date: 23 February 1994

Director
ABBOTT, Beryl
Resigned: 13 July 2014
Appointed Date: 15 April 2002
102 years old

Director
EYRE, Harry
Resigned: 02 February 1994
Appointed Date: 23 February 1993
90 years old

Director
HEDLEY, Graham
Resigned: 15 April 2002
Appointed Date: 23 February 1994
75 years old

Director
HEDLEY, Roberta
Resigned: 15 April 2002
Appointed Date: 23 February 1994
89 years old

Director
HOLDER, Patricia Ann
Resigned: 23 March 1993
86 years old

Director
HUNT, Joan
Resigned: 18 July 2010
107 years old

G.C. (ST. MARYS) RESIDENTS CO. LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 22

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
28 Nov 1989
Return made up to 04/11/87; full list of members

28 Nov 1989
Return made up to 01/02/89; full list of members

28 Nov 1989
Return made up to 01/02/89; full list of members

13 Feb 1989
Full accounts made up to 25 March 1988

16 Jul 1987
Full accounts made up to 25 March 1986

G.C. (ST. MARYS) RESIDENTS CO. LIMITED Charges

4 July 1977
Legal charge
Delivered: 20 July 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Gales school, andover, hamsphire. As comprised in an…