Background WavePink WaveYellow Wave

ST GEORGE'S COURT RESIDENTS ASSOCIATION LIMITED (02283375)

ST GEORGE'S COURT RESIDENTS ASSOCIATION LIMITED (02283375) is an active UK company. incorporated on 3 August 1988. with registered office in Featherstone. The company operates in the Real Estate Activities sector, engaged in residents property management. ST GEORGE'S COURT RESIDENTS ASSOCIATION LIMITED has been registered for 37 years. Current directors include WOZENCROFT, Mark David.

Company Number
02283375
Status
active
Type
ltd
Incorporated
3 August 1988
Age
37 years
Address
Whitehouse Court, Featherstone, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S COURT RESIDENTS ASSOCIATION LIMITED

ST GEORGE'S COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 3 August 1988 with the registered office located in Featherstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST GEORGE'S COURT RESIDENTS ASSOCIATION LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02283375

LTD Company

Age

37 Years

Incorporated 3 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CLASSIC PROPERTY MANAGEMENT LIMITED
From: 3 August 1988To: 12 August 1991
Contact
Address

Whitehouse Court New Road Featherstone, WV10 7NW,

Timeline

2 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 14 Oct 2005

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 14 Oct 2005
Resigned 29 Jul 2020

CROPPER, David Peter

Resigned
Flat 2 St Georges Court, WalsallWS1 2AT
Secretary
Appointed 20 Apr 2004
Resigned 14 Oct 2005

FARNHILL, James Robert Bruce

Resigned
3 Saint Georges Court, WalsallWS1 2AT
Secretary
Appointed 01 Oct 2001
Resigned 19 Apr 2004

LAVENDER, Sarah Catherine

Resigned
4 St Georges Court, WalsallWS1 2AT
Secretary
Appointed N/A
Resigned 01 Oct 2001

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Born July 1960
Director
Appointed 14 Oct 2005
Resigned 29 Jul 2020

CLARKE, Caroline Sarah

Resigned
Flat 1 Saint Georges Court, WalsallWS1 2AT
Born January 1977
Director
Appointed 13 Mar 2003
Resigned 14 Oct 2005

LEES, Frederick

Resigned
11 St Georges Court, WalsallWS1 2AT
Born November 1946
Director
Appointed N/A
Resigned 08 Dec 1993

RICHARDS, David John

Resigned
1 St Georges Court, WalsallWS1 2AT
Born July 1950
Director
Appointed 08 Dec 1993
Resigned 13 Mar 2003
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Resolution
6 October 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Resolution
15 September 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1996
AAAnnual Accounts
Resolution
2 September 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
363sAnnual Return (shuttle)
Resolution
25 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 May 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Legacy
16 April 1992
363b363b
Legacy
20 November 1991
288288
Certificate Change Of Name Company
9 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
5 July 1990
225(1)225(1)
Legacy
19 June 1990
363363
Legacy
19 June 1990
88(2)R88(2)R
Legacy
6 June 1990
288288
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
17 August 1988
287Change of Registered Office
Legacy
17 August 1988
288288
Incorporation Company
3 August 1988
NEWINCIncorporation