About

Registered Number: 02000165
Date of Incorporation: 14/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 4 St Georges Court, Bridge Street, Witham, Essex, CM8 1AJ

 

Established in 1986, St. Georges Court Management (Witham) Ltd has its registered office in Witham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 10 directors listed as Broady, Gary, Harding, Janice, Ewers, Helen Kathleen, Armstrong, Malcolm Andrew, Ewers, Stephen Michael, Green, Gerald Alan, Knights, Carol Anne, Lee, Violet, Ridgewell, Ian, Taylor, Nigel James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADY, Gary 21 June 2018 - 1
HARDING, Janice 21 June 2018 - 1
ARMSTRONG, Malcolm Andrew N/A 07 August 1992 1
EWERS, Stephen Michael N/A 07 August 1992 1
GREEN, Gerald Alan 07 August 1992 30 September 1995 1
KNIGHTS, Carol Anne 12 February 2002 31 March 2004 1
LEE, Violet 07 August 2013 21 June 2018 1
RIDGEWELL, Ian 31 March 2004 31 December 2005 1
TAYLOR, Nigel James 07 August 2013 21 June 2018 1
Secretary Name Appointed Resigned Total Appointments
EWERS, Helen Kathleen N/A 07 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 23 June 2014
AD01 - Change of registered office address 22 June 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 20 December 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 January 2009
363a - Annual Return 21 October 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 24 January 2001
363s - Annual Return 21 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 11 February 1997
363s - Annual Return 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 07 November 1996
288 - N/A 28 April 1996
288 - N/A 28 April 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 23 January 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 02 June 1994
288 - N/A 19 May 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 04 April 1993
288 - N/A 16 February 1993
AA - Annual Accounts 05 February 1993
288 - N/A 14 January 1993
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
363a - Annual Return 21 April 1992
287 - Change in situation or address of Registered Office 20 March 1992
AA - Annual Accounts 25 February 1992
288 - N/A 25 February 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 04 May 1990
AA - Annual Accounts 10 April 1990
288 - N/A 04 October 1989
288 - N/A 20 September 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
287 - Change in situation or address of Registered Office 16 June 1988
MISC - Miscellaneous document 28 January 1988
288 - N/A 12 March 1987
CERTNM - Change of name certificate 26 February 1987
287 - Change in situation or address of Registered Office 24 June 1986
288 - N/A 24 June 1986
NEWINC - New incorporation documents 14 March 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.