About

Registered Number: 03361526
Date of Incorporation: 28/04/1997 (27 years ago)
Company Status: Active
Registered Address: 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

St Nicholas Court Management Company Ltd was founded on 28 April 1997 and has its registered office in Tunbridge Wells in Kent, it's status at Companies House is "Active". We do not know the number of employees at this company. Alexandre Boyes Man Limited, Gavin, Laurence Eric, Gavin, Laurence Eric, Hayton, Judith Shelagh, Beel, Graham, Brander, Christine Udale, Brunton, Edna Mavis Kate, Gornall, James Pollock Bernard, Kittow, Robert Richard Thomas, Pothecary, Joy Elizabeth, Tupman, William Ivan are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAVIN, Laurence Eric 18 September 2007 - 1
BEEL, Graham 12 November 1998 19 May 2006 1
BRANDER, Christine Udale 16 July 2002 10 October 2014 1
BRUNTON, Edna Mavis Kate 12 November 1998 01 February 2012 1
GORNALL, James Pollock Bernard 12 November 1998 19 July 2000 1
KITTOW, Robert Richard Thomas 12 November 1998 30 April 2018 1
POTHECARY, Joy Elizabeth 14 September 2006 20 November 2015 1
TUPMAN, William Ivan 20 September 2006 21 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE BOYES MAN LIMITED 22 December 2016 - 1
GAVIN, Laurence Eric 04 October 2011 01 September 2016 1
HAYTON, Judith Shelagh 02 September 2016 22 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 03 September 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 23 December 2016
AP04 - Appointment of corporate secretary 22 December 2016
AD01 - Change of registered office address 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 14 September 2016
AP03 - Appointment of secretary 06 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 21 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 09 February 2012
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 April 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
AA - Annual Accounts 07 December 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
363s - Annual Return 02 May 2000
RESOLUTIONS - N/A 29 October 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 01 June 1999
287 - Change in situation or address of Registered Office 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 09 November 1998
225 - Change of Accounting Reference Date 29 September 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 28 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.