Background WavePink WaveYellow Wave

ST. MARGARET'S COURT RESIDENTS ASSOCIATION LIMITED (01586523)

ST. MARGARET'S COURT RESIDENTS ASSOCIATION LIMITED (01586523) is an active UK company. incorporated on 17 September 1981. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. MARGARET'S COURT RESIDENTS ASSOCIATION LIMITED has been registered for 44 years. Current directors include HARMER, Francis Peter, MCKAY, Rachel Amanda.

Company Number
01586523
Status
active
Type
ltd
Incorporated
17 September 1981
Age
44 years
Address
9 Princes Street, Norwich, NR3 1AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARMER, Francis Peter, MCKAY, Rachel Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARGARET'S COURT RESIDENTS ASSOCIATION LIMITED

ST. MARGARET'S COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 17 September 1981 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. MARGARET'S COURT RESIDENTS ASSOCIATION LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01586523

LTD Company

Age

44 Years

Incorporated 17 September 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

9 Princes Street Norwich, NR3 1AZ,

Previous Addresses

2 Duke Street Norwich Norfolk NR3 3AJ
From: 17 September 1981To: 3 June 2014
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Jul 13
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Sept 20
Director Left
Dec 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HARMER, Francis Peter

Active
24 St Margarets Gardens, NorwichNR12 8DN
Secretary
Appointed N/A

HARMER, Francis Peter

Active
24 St Margarets Gardens, NorwichNR12 8DN
Born May 1953
Director
Appointed N/A

MCKAY, Rachel Amanda

Active
Princes Street, NorwichNR3 1AZ
Born September 1963
Director
Appointed 20 Mar 2026

BRAMELD, Joan

Resigned
34 St Margarets Gardens, NorwichNR12 8DN
Born March 1921
Director
Appointed N/A
Resigned 20 Aug 1997

COWARD, Peter Hubert

Resigned
36 St Margarets Gardens, NorwichNR12 8DN
Born August 1930
Director
Appointed N/A
Resigned 09 Aug 1994

GAZY, Sonia

Resigned
Princes Street, NorwichNR3 1AZ
Born August 1971
Director
Appointed 07 Sept 2017
Resigned 03 Dec 2021

HARLAND, Molly Joan

Resigned
48 St Margarets Gardens, NorwichNR12 8DN
Born October 1918
Director
Appointed N/A
Resigned 07 May 1998

HOWES, Malcolm Richard

Resigned
42 St Margarets Gardens, NorwichNR12 8DN
Born September 1935
Director
Appointed 04 Jun 2006
Resigned 19 Aug 2017

LEADBETTER, Barry Martin

Resigned
20 St Margarets Gardens, HovetonNR12 8DN
Born November 1961
Director
Appointed 14 Mar 2005
Resigned 15 Aug 2007

LIPSCOMBE, Bernard Patrick

Resigned
48 St Margarets Gardens, NorwichNR12 8DN
Born July 1937
Director
Appointed 30 Sept 2002
Resigned 28 Feb 2006

MORLEY, Julian Derek

Resigned
22 St Margarets Gardens, NorwichNR12 8DN
Born March 1961
Director
Appointed 09 Aug 1994
Resigned 10 Sept 1999

OWERS, Susan Fraser

Resigned
Field Rise East Ruston Road, North WalshamNR28 9QS
Born October 1945
Director
Appointed 20 Aug 1997
Resigned 21 Sept 2004

STAGG, Barbara

Resigned
27 Luscombe Way, RackheathNR13 6SS
Born July 1948
Director
Appointed 20 Sept 2007
Resigned 02 Jul 2012

STONE, Howard John

Resigned
12 Collingwood Court, FolkestoneCT20 3PX
Born March 1938
Director
Appointed N/A
Resigned 26 Jan 1996

TANSLEY, Nicola Storm

Resigned
Cedar House, NorwichNR1 1ES
Born March 1969
Director
Appointed 31 May 2013
Resigned 20 Mar 2026

VALENTINE, Gladys

Resigned
44 St Margarets Gardens, NorwichNR12 8DN
Born April 1936
Director
Appointed 07 May 1998
Resigned 08 Aug 2020
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
22 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
287Change of Registered Office
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
14 October 1994
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
24 January 1990
363363
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
16 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Legacy
28 March 1987
363363
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
225(1)225(1)
Legacy
4 June 1986
363363
Legacy
4 June 1986
288288
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363