Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STIRLING COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

STIRLING COURT RESIDENTS ASSOCIATION LIMITED

227A WEST STREET, FAREHAM, HANTS, PO16 0HZ,
Company Registration Number
01760584
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stirling Court Residents Association Ltd
STIRLING COURT RESIDENTS ASSOCIATION LIMITED was founded on 1983-10-11 and has its registered office in Hants. The organisation's status is listed as "Active". Stirling Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STIRLING COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
227A WEST STREET
FAREHAM
HANTS
PO16 0HZ
Other companies in PO16
 
Filing Information
Company Number 01760584
Company ID Number 01760584
Date formed 1983-10-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING COURT RESIDENTS ASSOCIATION LIMITED
The accountancy firm based at this address is TOMS' BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STIRLING COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
TERRENCE JOHN NOONAN
Company Secretary 2005-04-09
STEPHEN PAUL HUNT
Director 2014-07-12
JOHN ARTHUR JOHNSTON
Director 2003-04-05
DAVID DERRICK MIDDLETON
Director 2016-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL EDWIN CHARLES HANKEY
Director 2007-05-12 2017-03-21
DAVID DERRICK MIDDLETON
Director 2002-03-16 2013-08-10
IAN HEBBARD
Director 2006-05-06 2012-09-08
BERYL HERBERT
Director 2003-04-05 2009-06-06
BARBARA ANN COLLINS
Director 2005-04-09 2008-04-12
STEPHEN ANDREW WARD
Company Secretary 2001-03-13 2005-04-09
SUSAN MARJORIE BREWER
Director 2002-03-16 2005-04-09
JOYCE KNIGHT
Director 2002-03-16 2005-04-09
MICHELLE ANNETTE BLISS
Director 2000-03-14 2004-04-03
WINIFRED FISHER
Director 2002-03-16 2003-04-05
KAREN JOHNSON
Director 1999-03-16 2003-03-19
MARY GRACE MAY
Director 1999-03-16 2003-03-19
BERYL HERBERT
Director 2000-03-14 2002-03-16
PATRICK DONALD SAYERS
Company Secretary 1998-03-23 2001-03-13
TIMOTHY RICHARD ARRIDGE
Director 1998-03-23 2000-03-14
SUSAN MARJORIE BREWER
Director 1998-03-23 2000-03-14
WINIFRED FISHER
Director 1992-03-20 1999-03-16
PATRICIA EVELYN DRAKE
Company Secretary 1997-03-17 1998-03-23
KATHLEEN ROSEMARY DRAKE
Director 1993-07-15 1998-03-23
PATRICIA EVELYN DRAKE
Director 1997-03-17 1998-03-23
JOY KNIGHT
Company Secretary 1996-08-31 1997-03-17
MICHAEL BARRY BLISS
Director 1995-03-14 1997-03-17
JOY KNIGHT
Director 1992-03-20 1997-03-17
MARY MAY
Director 1996-03-20 1997-03-17
THERESA JANE MANCER
Company Secretary 1994-03-15 1996-08-31
THERESA JANE MANCER
Director 1994-03-15 1996-08-31
BERNARD COLLINS
Director 1993-03-20 1996-03-20
JOY KNIGHT
Company Secretary 1992-03-20 1994-03-15
FRANCIS ARTHUR JOHN DOWNER
Director 1992-03-20 1993-07-15
DAVID DERRICK MIDDLETON
Director 1992-03-20 1992-12-31
KEITH FARROW
Director 1992-03-20 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRENCE JOHN NOONAN NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED Company Secretary 2009-03-18 CURRENT 2004-11-03 Active
TERRENCE JOHN NOONAN DRAKE COURT MANAGEMENT LTD Company Secretary 2006-08-29 CURRENT 2000-09-12 Active
TERRENCE JOHN NOONAN DEEPWOOD RESIDENTS COMPANY LIMITED Company Secretary 2005-03-01 CURRENT 1987-11-03 Active
STEPHEN PAUL HUNT ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED Director 2016-06-30 CURRENT 2005-06-10 Active
STEPHEN PAUL HUNT UNIT 10 CHARTER HOUSE RETAIL PROPERTY LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2015-03-24
STEPHEN PAUL HUNT RATTLE SOUTHERN LIMITED Director 2014-08-25 CURRENT 2012-12-20 Dissolved 2015-09-08
MARK JAMES STEWART MP TILES KITCHENS BATHROOMS & BEDROOMS LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
STEPHEN PAUL HUNT UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED Director 2013-12-12 CURRENT 2008-04-25 Active
STEPHEN PAUL HUNT CRIDDELL STREAM COMMERCIAL PROPERTIES LIMITED Director 2013-02-01 CURRENT 2012-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR JOHNSTON
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DERRICK MIDDLETON
2019-07-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MR NEIL BODMAN
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-05-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EDWIN CHARLES HANKEY
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-09-22AP01DIRECTOR APPOINTED MR DAVID DERRICK MIDDLETON
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL HUNT
2014-07-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AR0120/03/14 ANNUAL RETURN FULL LIST
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0120/03/13 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HEBBARD
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0120/03/12 ANNUAL RETURN FULL LIST
2011-05-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0120/03/11 ANNUAL RETURN FULL LIST
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23AR0120/03/10 NO MEMBER LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DERRICK MIDDLETON / 20/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR JOHNSTON / 20/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EDWIN CHARLES HANKEY / 20/03/2010
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR BERYL HERBERT
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23363aANNUAL RETURN MADE UP TO 20/03/09
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR BARBARA COLLINS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-28363aANNUAL RETURN MADE UP TO 20/03/08
2007-06-13288bDIRECTOR RESIGNED
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW DIRECTOR APPOINTED
2007-03-29363aANNUAL RETURN MADE UP TO 20/03/07
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-16288bDIRECTOR RESIGNED
2006-03-28363aANNUAL RETURN MADE UP TO 20/03/06
2005-04-22288aNEW SECRETARY APPOINTED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288bSECRETARY RESIGNED
2005-04-21363sANNUAL RETURN MADE UP TO 20/03/05
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-16363sANNUAL RETURN MADE UP TO 20/03/04
2004-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-16288bDIRECTOR RESIGNED
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23363sANNUAL RETURN MADE UP TO 20/03/03
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-17363sANNUAL RETURN MADE UP TO 20/03/02
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-17288aNEW DIRECTOR APPOINTED
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-10363sANNUAL RETURN MADE UP TO 20/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STIRLING COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STIRLING COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STIRLING COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,618

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STIRLING COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 7,552
Current Assets 2012-01-01 £ 7,552
Shareholder Funds 2012-01-01 £ 4,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STIRLING COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of STIRLING COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STIRLING COURT RESIDENTS ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STIRLING COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIRLING COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.