UKBizDB.co.uk

56 ST. LUKES MANAGEMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 56 St. Lukes Management Ltd.. The company was founded 21 years ago and was given the registration number 04725141. The firm's registered office is in LONDON. You can find them at 56 St. Luke's Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:56 ST. LUKES MANAGEMENT LTD.
Company Number:04725141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:56 St. Luke's Avenue, London, England, SW4 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a St Lukes Avenue, Clapham, London, SW4 7LQ

Director01 March 2007Active
56, St. Luke's Avenue, London, England, SW4 7LQ

Director26 November 2022Active
56 St Lukes Avenue, London, SW4 7LQ

Secretary05 March 2007Active
12, Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT

Secretary07 April 2003Active
1, Claremont Park Road, Esher, United Kingdom, KT10 9LT

Secretary29 June 2017Active
56, St. Luke's Avenue, London, United Kingdom, SW4 7LQ

Secretary27 June 2008Active
56, St. Luke's Avenue, London, England, SW4 7LQ

Secretary19 May 2016Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 April 2003Active
56, St. Luke's Avenue, London, United Kingdom, SW4 7LQ

Director27 June 2008Active
56 St Lukes Avenue, London, SW4 7LQ

Director05 March 2007Active
12, Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT

Director06 July 2006Active
12, Vache Mews, Vache Lane, Chalfont St. Giles, HP8 4UT

Director06 July 2006Active
Lilly Cottage, Barton On The Heath, GL56 0PJ

Director07 April 2003Active
1, Claremont Park Road, Esher, United Kingdom, KT10 9LT

Director29 June 2017Active
1, Claremont Park Road, Esher, United Kingdom, KT10 9LT

Director29 June 2017Active
56, St. Luke's Avenue, London, United Kingdom, SW4 7LQ

Director27 June 2008Active
56, St. Luke's Avenue, London, England, SW4 7LQ

Director29 January 2010Active

People with Significant Control

Mr Guy Arthur Mollart
Notified on:29 June 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Claremont Park Road, Esher, United Kingdom, KT10 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Ruth Mollart
Notified on:29 June 2017
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Claremont Park Road, Esher, United Kingdom, KT10 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Benjamin Webb-Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:56, St. Luke's Avenue, London, England, SW4 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Cowper-Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:56a, St. Luke's Avenue, London, England, SW4 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.