UKBizDB.co.uk

SAN ANTONIO MANAGEMENT LIMITED

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

This company is commonly known as San Antonio Management Limited. The company was founded 25 years ago and was given the registration number 03624967. The firm's registered office is in POOLE. You can find them at 26 Nairn Road, 3 San Antonio, Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAN ANTONIO MANAGEMENT LIMITED
Company Number:03624967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1998
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Nairn Road, 3 San Antonio, Poole, England, BH13 7NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Poole Hill, Bournemouth, England, BH2 5PS

Director14 July 2020Active
26, 26 Nairn Road, 2 San Antonio, Poole, England, BH13 7NH

Director01 August 2021Active
6 Poole Hill, Bournemouth, BH2 5PS

Secretary02 September 1998Active
6 Poole Hill, Bournemouth, BH2 5PS

Secretary20 June 2000Active
6 Poole Hill, Bournemouth, BH2 5PS

Corporate Secretary16 August 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 September 1998Active
The Penthouse 3 San Antonio, 26 Nairn Road, Poole, BH13 7NH

Director13 December 1999Active
San Antonio, 26 Nairn Road, Canford Cliffs, Poole, BH13 7NH

Director20 September 2010Active
Flat 1 San Antonio, 26 Nairn Road, Poole, BH13 7NH

Director31 October 2001Active
Rowland House Hinton Road, Bournemouth, BH1 2EG

Director02 September 1998Active
2 San Antonio, 26 Nairn Road, Poole, BH13 7NH

Director21 April 2004Active
104 Moor Hall Drive, Four Oaks, Sutton Coldfield, B75 6LS

Director13 December 1999Active
1 San Antonio, 26 Nairn Road, Poole, BH13 7NH

Director13 December 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 September 1998Active

People with Significant Control

Mr Michael Merrigan
Notified on:01 August 2021
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:8, Poole Hill, Bournemouth, England, BH2 5PS
Nature of control:
  • Voting rights 25 to 50 percent
Miss Melonie Rose Brook
Notified on:23 July 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:26, Nairn Road, Poole, England, BH13 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Morris William Conner
Notified on:06 April 2016
Status:Active
Date of birth:September 1927
Nationality:British
Country of residence:England
Address:26, Nairn Road, Poole, England, BH13 7NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Address

Change registered office address company with date old address new address.

Download
2020-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.