About

Registered Number: 03880969
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR

 

St Christopher's Residents Company Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 9 directors listed for St Christopher's Residents Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Neerav Mukesh, Dr 06 October 2008 - 1
ROBINSON, Anthony 09 July 2012 - 1
BARNES, Philip Neville 06 May 2010 19 September 2014 1
BOVENSIEPEN, Daniel John 29 June 2010 16 August 2011 1
COUSER, Michael Guy 06 October 2008 25 February 2010 1
DOUGLAS, Emma 01 October 2008 31 January 2012 1
DUODU, Korieh Kwabena 01 October 2008 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BELGRAVIA BLOCK MANAGEMENT 21 November 2017 - 1
REMMERT, Annette 25 June 2014 21 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AP04 - Appointment of corporate secretary 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 22 November 2016
CH03 - Change of particulars for secretary 21 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
CH01 - Change of particulars for director 25 November 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 18 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP03 - Appointment of secretary 09 July 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 22 August 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 09 August 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 02 March 2010
AR01 - Annual Return 23 November 2009
CH02 - Change of particulars for corporate director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH04 - Change of particulars for corporate secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 29 December 2003
287 - Change in situation or address of Registered Office 06 August 2003
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 22 December 2000
225 - Change of Accounting Reference Date 20 September 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.