Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Christophers Court Management Co.Limited
St Christophers Court Management Co.Limited is an active company incorporated on 30 August 1972 with the registered office located in Clevedon, Somerset. St Christophers Court Management Co.Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01068671
Private limited company
Age
53 years
Incorporated
30 August 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 April 2025
(7 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about St Christophers Court Management Co.Limited
Contact
Update Details
Address
Flat 6 Wellington Terrace
Clevedon
BS21 7PY
England
Address changed on
15 Nov 2022
(3 years ago)
Previous address was
Flat 4 st Christophers Court Wellington Terrace Clevedon North Somerset BS21 7PY
Companies in BS21 7PY
Telephone
01865779772
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
15
Controllers (PSC)
1
Colin Andrew Prescott
Director • Secretary • British • Lives in UK • Born in May 1953
David Edwin Parkinson
Director • Secretary • British • Lives in England • Born in Jun 1952
Myles David Podmore
Director • British • Lives in England • Born in Jun 1963
Peter Boughton Ball
Director • Retired • British • Lives in England • Born in Jul 1937
Sian Gwyneth Selway
Director • British • Lives in England • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£27.42K
Decreased by £11.74K (-30%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£27.42K
Decreased by £11.74K (-30%)
Total Liabilities
-£460
Same as previous period
Net Assets
£26.96K
Decreased by £11.74K (-30%)
Debt Ratio (%)
2%
Increased by 0.5% (+43%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Mr Colin Andrew Prescott Details Changed
8 Months Ago on 22 Feb 2025
Mr Myles David Podmore Appointed
8 Months Ago on 22 Feb 2025
Mr George Duncan Shotliff Appointed
8 Months Ago on 22 Feb 2025
Mr Colin Andrew Prescott Appointed
8 Months Ago on 22 Feb 2025
Peter Boughton Ball Resigned
8 Months Ago on 22 Feb 2025
David Edwin Parkinson Resigned
8 Months Ago on 22 Feb 2025
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Apr 2024
Full Accounts Submitted
2 Years Ago on 3 Nov 2023
Get Alerts
Get Credit Report
Discover St Christophers Court Management Co.Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 13 April 2025 with no updates
Submitted on 14 Apr 2025
Director's details changed for Mr Colin Andrew Prescott on 22 February 2025
Submitted on 25 Feb 2025
Appointment of Mr Myles David Podmore as a director on 22 February 2025
Submitted on 24 Feb 2025
Appointment of Mr George Duncan Shotliff as a director on 22 February 2025
Submitted on 23 Feb 2025
Termination of appointment of Peter Boughton Ball as a director on 22 February 2025
Submitted on 23 Feb 2025
Appointment of Mr Colin Andrew Prescott as a secretary on 22 February 2025
Submitted on 23 Feb 2025
Termination of appointment of David Edwin Parkinson as a secretary on 22 February 2025
Submitted on 23 Feb 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 31 Oct 2024
Confirmation statement made on 13 April 2024 with no updates
Submitted on 17 Apr 2024
Termination of appointment of John Jessop Shipley as a director on 7 September 2023
Submitted on 3 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs