About

Registered Number: 04062321
Date of Incorporation: 30/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Office 3 Pastures Avenue, St. Georges, Weston-Super-Mare, BS22 7SB,

 

Established in 2000, St Peters Court Management (Wsm) Company Ltd have registered office in Weston-Super-Mare, it's status is listed as "Active". Currently we aren't aware of the number of employees at the St Peters Court Management (Wsm) Company Ltd. Blyth, Rachel, Laurynaitis, Gediminas, Mansbridge, Martyn Richard, Nelson, John Christopher, Simmons, Nadia, Bail, Erica, Bail, Paul Andrew Clayden, Boydell, Christine Norcott, Boydell, Edward Anthony, Holt, Richard Michael, Hyde, Graham, Newport, Ellen Doris, Newport, Peter Graham, Olsen, David, Wallis, David Cecil, Ward, Kieron, Watts, Patricia, Withington, David Thomas Bridge are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Rachel 23 August 2002 - 1
LAURYNAITIS, Gediminas 26 September 2017 - 1
MANSBRIDGE, Martyn Richard 20 November 2006 - 1
NELSON, John Christopher 21 April 2015 - 1
SIMMONS, Nadia 24 April 2010 - 1
BAIL, Paul Andrew Clayden 30 August 2000 18 October 2006 1
BOYDELL, Christine Norcott 27 August 2016 26 September 2017 1
BOYDELL, Edward Anthony 30 August 2000 27 August 2016 1
HOLT, Richard Michael 14 May 2001 29 August 2002 1
HYDE, Graham 02 July 2001 27 June 2005 1
NEWPORT, Ellen Doris 07 September 2006 31 August 2008 1
NEWPORT, Peter Graham 24 June 2005 14 September 2007 1
OLSEN, David 30 August 2000 14 May 2001 1
WALLIS, David Cecil 30 August 2000 18 November 2004 1
WARD, Kieron 13 October 2006 23 April 2010 1
WATTS, Patricia 30 August 2000 02 July 2001 1
WITHINGTON, David Thomas Bridge 30 August 2000 21 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BAIL, Erica 30 August 2000 18 October 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 15 September 2019
AD01 - Change of registered office address 05 July 2019
AA - Annual Accounts 21 May 2019
CH01 - Change of particulars for director 05 November 2018
CS01 - N/A 05 September 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 12 March 2018
TM01 - Termination of appointment of director 11 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 29 February 2016
AAMD - Amended Accounts 29 February 2016
AAMD - Amended Accounts 29 February 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 14 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 12 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AP01 - Appointment of director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363s - Annual Return 16 October 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 22 September 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.