About

Registered Number: 06697294
Date of Incorporation: 15/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL

 

St Luke's Court Freehold Company Ltd was registered on 15 September 2008 with its registered office in Watford, it's status is listed as "Active". Goldstein, Bernard Charles is listed as the only a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLDSTEIN, Bernard Charles 15 September 2010 15 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AP01 - Appointment of director 25 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 September 2017
PSC04 - N/A 20 September 2017
CH01 - Change of particulars for director 19 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 29 September 2014
AD01 - Change of registered office address 21 August 2014
AA01 - Change of accounting reference date 31 January 2014
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AA - Annual Accounts 29 June 2011
AP03 - Appointment of secretary 06 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 03 September 2010
SH01 - Return of Allotment of shares 18 January 2010
AR01 - Annual Return 04 December 2009
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.