Company NameSt.Nicholas Court Residents' Association Limited
Company StatusActive
Company Number00983954
CategoryPrivate Limited Company
Incorporation Date7 July 1970(53 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Shirley Anne Davey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1998(27 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address2 St Nicholas Court
Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Director NameMrs Ruth Minty
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(28 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address2 Hyde Home Farm Cottage
East Hyde
Luton
Bedfordshire
LU2 9PS
Director NameMr Niels Barry Stevens
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(45 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleComputer Software Consultancy
Country of ResidenceEngland
Correspondence AddressThe White House 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameMiss Laura Ivy Cooper
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe White House 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Secretary NameMy Estate Manager Ltd (Corporation)
StatusCurrent
Appointed01 October 2012(42 years, 3 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressThe White House 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Director NameMiss Cynthia Mary Horn
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(20 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 June 2003)
RoleRetired Civil Servant
Correspondence Address5 St Nicholas Court
Bloomfield Road
Harpenden
AL5 4DF
Director NameDavid Martin James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1992)
RoleElectronics Engineer
Correspondence Address7 St Nicholas Court
Harpenden
Hertfordshire
AL5 4DF
Director NameMiss Marion Elizabeth Jane Saunders
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 June 1999)
RoleClerk/Receptionist
Correspondence Address3 St Nicholas Court
Harpenden
Hertfordshire
AL5 4DF
Secretary NameDavid Martin James
NationalityBritish
StatusResigned
Appointed29 March 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1992)
RoleCompany Director
Correspondence Address7 St Nicholas Court
Harpenden
Hertfordshire
AL5 4DF
Director NameMrs Ruth Shirley Monk
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 1998)
RoleRetired Caterer
Correspondence Address9 St Nicholas Court
Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Secretary NameMrs Ruth Shirley Monk
NationalityBritish
StatusResigned
Appointed08 November 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address9 St Nicholas Court
Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Director NameCatherine Mary Barratt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(25 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 March 1997)
RoleNursery Nurse
Correspondence Address8 St Nicholas Court
Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Secretary NameMiss Marion Elizabeth Jane Saunders
NationalityBritish
StatusResigned
Appointed04 June 1998(27 years, 11 months after company formation)
Appointment Duration12 months (resigned 03 June 1999)
RoleClerk
Correspondence Address3 St Nicholas Court
Harpenden
Hertfordshire
AL5 4DF
Director NameAndrew David Cowie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNew Zealand/Australi
StatusResigned
Appointed03 June 1999(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 June 2004)
RoleManager
Correspondence Address1 St Nicholas Court
Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Secretary NameMs Shirley Anne Davey
NationalityBritish
StatusResigned
Appointed03 June 1999(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 June 2001)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 St Nicholas Court
Bloomfield Road
Harpenden
Hertfordshire
AL5 4DF
Secretary NameMrs Ruth Minty
NationalityBritish
StatusResigned
Appointed07 June 2001(30 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hyde Home Farm Cottage
East Hyde
Luton
Bedfordshire
LU2 9PS
Director NameMr Michael Frederick Ryland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(32 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 June 2015)
RoleChartered Structual Engineer
Country of ResidenceEngland
Correspondence Address1 Pondwick Road
Harpenden
Hertfordshire
AL5 2HG
Director NameRikke Caroline Buchan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(37 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2009)
RoleProgramme Manager
Correspondence AddressNo 8 St Nicholas Court Bloomfield Road
Harpenden
Herts
AL5 4DF

Location

Registered AddressGeorgian House
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Carolyn Ann Ryland & Mr Mike Ryland
11.11%
Ordinary
1 at £10David Laing & Hilary Anne Laing
11.11%
Ordinary
1 at £10Margaret Simmons
11.11%
Ordinary
1 at £10Michaela Page & Kerry Scott
11.11%
Ordinary
1 at £10Miss Alison Louise Stevens & Mr Niels Barry Stevens
11.11%
Ordinary
1 at £10Mrs S. Davey
11.11%
Ordinary
1 at £10Ruth Minty & Keith Minty
11.11%
Ordinary
1 at £10Stephen Michael Barrett & Samantha Penney
11.11%
Ordinary
1 at £10Yukari Kawahara & Sandro Musiu
11.11%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

25 May 2023Micro company accounts made up to 25 December 2022 (4 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
17 February 2023Registered office address changed from C/O My Estate Manager Ltd the White House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page)
17 February 2023Termination of appointment of My Estate Manager Ltd as a secretary on 15 February 2023 (1 page)
17 February 2023Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages)
20 April 2022Total exemption full accounts made up to 25 December 2021 (6 pages)
1 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 25 December 2020 (6 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 25 December 2019 (8 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 March 2020Notification of Laura Ivy Cooper as a person with significant control on 25 November 2019 (2 pages)
10 December 2019Appointment of Miss Laura Ivy Cooper as a director on 25 November 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 25 December 2018 (6 pages)
18 April 2018Total exemption full accounts made up to 25 December 2017 (6 pages)
9 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 90
(7 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 90
(7 pages)
8 April 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
21 August 2015Appointment of Niels Barry Stevens as a director on 7 August 2015 (3 pages)
21 August 2015Appointment of Niels Barry Stevens as a director on 7 August 2015 (3 pages)
21 August 2015Appointment of Niels Barry Stevens as a director on 7 August 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
15 June 2015Termination of appointment of Michael Frederick Ryland as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of Michael Frederick Ryland as a director on 10 June 2015 (1 page)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90
(7 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90
(7 pages)
7 May 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(7 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(7 pages)
15 April 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
15 April 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
9 April 2013Previous accounting period shortened from 30 April 2013 to 25 December 2012 (1 page)
9 April 2013Previous accounting period shortened from 30 April 2013 to 25 December 2012 (1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
4 October 2012Appointment of My Estate Manager Ltd as a secretary (2 pages)
4 October 2012Registered office address changed from 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 2 Hyde Home Farm Cottage East Hyde Luton Bedfordshire LU2 9PS on 4 October 2012 (1 page)
4 October 2012Appointment of My Estate Manager Ltd as a secretary (2 pages)
3 October 2012Termination of appointment of Ruth Minty as a secretary (1 page)
3 October 2012Termination of appointment of Ruth Minty as a secretary (1 page)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 April 2012Director's details changed for Shirley Anne Davey on 29 March 2012 (2 pages)
14 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
14 April 2012Director's details changed for Shirley Anne Davey on 29 March 2012 (2 pages)
14 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2010Director's details changed for Ruth Minty on 29 March 2010 (2 pages)
4 May 2010Director's details changed for Shirley Anne Davey on 29 March 2010 (2 pages)
4 May 2010Director's details changed for Ruth Minty on 29 March 2010 (2 pages)
4 May 2010Director's details changed for Shirley Anne Davey on 29 March 2010 (2 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (9 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (9 pages)
11 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
11 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
15 April 2009Return made up to 29/03/09; full list of members (8 pages)
15 April 2009Return made up to 29/03/09; full list of members (8 pages)
2 April 2009Appointment terminated director rikke buchan (1 page)
2 April 2009Appointment terminated director rikke buchan (1 page)
26 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
26 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
26 August 2008Director appointed rikke caroline buchan (2 pages)
26 August 2008Director appointed rikke caroline buchan (2 pages)
23 April 2008Return made up to 29/03/08; full list of members (7 pages)
23 April 2008Return made up to 29/03/08; full list of members (7 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
5 April 2007Return made up to 29/03/07; full list of members (5 pages)
5 April 2007Return made up to 29/03/07; full list of members (5 pages)
14 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 September 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 April 2006Return made up to 29/03/06; full list of members (10 pages)
24 April 2006Return made up to 29/03/06; full list of members (10 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
26 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 29/03/04; full list of members (11 pages)
8 April 2004Return made up to 29/03/04; full list of members (11 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
13 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 April 2002Return made up to 29/03/02; full list of members (9 pages)
11 April 2002Return made up to 29/03/02; full list of members (9 pages)
6 March 2002Registered office changed on 06/03/02 from: 2 saint nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 2 saint nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 April 2001Return made up to 29/03/01; full list of members (9 pages)
17 April 2001Return made up to 29/03/01; full list of members (9 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
7 April 2000Return made up to 29/03/00; full list of members (9 pages)
7 April 2000Return made up to 29/03/00; full list of members (9 pages)
22 March 2000Registered office changed on 22/03/00 from: 3 st nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page)
22 March 2000Registered office changed on 22/03/00 from: 3 st nicholas court bloomfield road harpenden hertfordshire AL5 4DF (1 page)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
16 April 1999Return made up to 29/03/99; change of members (6 pages)
16 April 1999Return made up to 29/03/99; change of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1998Registered office changed on 20/07/98 from: 9 st nicholas court bloomfield road harpenden herts. AL5 4DF (1 page)
20 July 1998Registered office changed on 20/07/98 from: 9 st nicholas court bloomfield road harpenden herts. AL5 4DF (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned;director resigned (1 page)
27 April 1998Return made up to 29/03/98; change of members (6 pages)
27 April 1998Return made up to 29/03/98; change of members (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Return made up to 29/03/97; full list of members (6 pages)
8 April 1997Return made up to 29/03/97; full list of members (6 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
25 March 1996Return made up to 29/03/96; full list of members (6 pages)
25 March 1996Return made up to 29/03/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
24 March 1995Return made up to 29/03/95; change of members (6 pages)
24 March 1995Return made up to 29/03/95; change of members (6 pages)