About

Registered Number: 02896266
Date of Incorporation: 09/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 2 Chartland House, Old Station Approach, Leatherhead, KT22 7TE,

 

Having been setup in 1994, St. Thomas Close Residents Company Ltd have registered office in Leatherhead, it has a status of "Active". There are 7 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Gemma Ann 06 May 2014 - 1
WRIGHT, Barry Charles 16 August 2018 - 1
CUTHBERT, Victor 17 May 1997 31 August 2007 1
MASON, Deborah Rose 17 May 1997 31 August 2007 1
POPLETT, Gary 29 May 2014 17 April 2015 1
REED, Mark Alan Paul 24 September 2007 10 June 2013 1
ROWE, Simon 20 April 2015 16 August 2018 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 11 June 2020
AD01 - Change of registered office address 11 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 10 August 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 19 November 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AP04 - Appointment of corporate secretary 21 August 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 08 June 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 11 October 1999
287 - Change in situation or address of Registered Office 05 August 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 21 May 1996
288 - N/A 15 January 1996
AA - Annual Accounts 06 December 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
363s - Annual Return 16 February 1995
RESOLUTIONS - N/A 13 February 1995
MEM/ARTS - N/A 13 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 July 1994
NEWINC - New incorporation documents 09 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.