Company NameYeovil Court Residents Limited
Company StatusActive
Company Number08971446
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years 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 NameAndrew David Barak-Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleStage Lighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Yeovil Court 71-73 Lonsdale Road
Southend On Sea
SS2 4LX
Director NameJohn Arthur Deacon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Yeovil Court 71-73 Lonsdale Road
Southend-On-Sea
Essex
SS2 4LX
Director NameMs Helen Strutt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Yeovil Court 71-73 Lonsdale Road
Southend-On-Sea
Essex
SS2 4LX
Director NameMr Gregory Jonathan Stow
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Director NameHelena Dorothy Gunning
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence Address76 Ilfracombe Road
Southend On Sea
Essex
SS2 4PB
Director NameMark Harold Kelly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBuildings And Exhibition Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Yeovil Court 71-73 Lonsdale Road
Southend-On-Sea
Essex
SS2 4LX

Location

Registered AddressYeovil Court
71-73 Lonsdale Road
Southend On Sea
SS2 4LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

23 June 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
10 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
2 November 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
17 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(6 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(6 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 April 2015Director's details changed for John Arthur Deacon on 31 March 2015 (2 pages)
28 April 2015Director's details changed for John Arthur Deacon on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mark Harold Kelly on 31 March 2015 (2 pages)
28 April 2015Director's details changed for Mark Harold Kelly on 31 March 2015 (2 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
1 April 2014Incorporation (22 pages)
1 April 2014Incorporation (22 pages)