Company number 02143749
Status Active
Incorporation Date 1 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEMBROKE HOUSE, TORQUAY ROAD, PRESTON, PAIGNTON., DEVON, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Secretary's details changed for Tms South West Limited on 1 November 2015. The most likely internet sites of ST. THERESE RESIDENTS LIMITED are www.stthereseresidents.co.uk, and www.st-therese-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. St Therese Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02143749. St Therese Residents Limited has been working since 01 July 1987.
The present status of the company is Active. The registered address of St Therese Residents Limited is Pembroke House Torquay Road Preston Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. COOMBS, Brian John is a Director of the company. PRATTEN, Kenneth Rodney is a Director of the company. Secretary CLAHANE, Paul James has been resigned. Secretary HUNT, Philip Bryan has been resigned. Director CANN, Anthony James has been resigned. Director FORSE, Carol Elizabeth has been resigned. Director HISTED, Olive Mary has been resigned. Director HUNT, Philip Bryan has been resigned. Director KERSLAKE, Cecil has been resigned. Director O'SHANGHNESSY, Julie Loraine has been resigned. Director RADCLIFFE, Royston Stanley has been resigned. The company operates in "Residents property management".
st. therese residents Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 01 April 2011
Resigned Directors
Director
KERSLAKE, Cecil
Resigned: 17 May 2012
Appointed Date: 27 February 2007
93 years old
Persons With Significant Control
Brian John Coombs
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kenneth Rodney Pratten
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ST. THERESE RESIDENTS LIMITED Events
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
11 Apr 2016
Accounts for a dormant company made up to 31 October 2015
01 Dec 2015
Secretary's details changed for Tms South West Limited on 1 November 2015
18 Nov 2015
Annual return made up to 14 November 2015 no member list
15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 75 more events
08 Nov 1989
Accounts for a dormant company made up to 31 October 1988
08 Nov 1989
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
24 Jul 1989
Director resigned;new director appointed
01 Jul 1987
Incorporation