This company is commonly known as St. Annes Mount Management Company Limited. The company was founded 30 years ago and was given the registration number 02842941. The firm's registered office is in DORKING. You can find them at 104 High Street, , Dorking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | ST. ANNES MOUNT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02842941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 High Street, Dorking, Surrey, England, RH4 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, High Street, Dorking, England, RH4 1AZ | Director | 20 August 2002 | Active |
104, High Street, Dorking, England, RH4 1AZ | Director | 23 October 2023 | Active |
104, High Street, Dorking, England, RH4 1AZ | Director | 01 August 1999 | Active |
24 St Annes Mount, Redhill, RH1 1AP | Secretary | 03 September 2002 | Active |
Ambrook Camden Road, Lingfield, RH7 6AF | Secretary | 17 July 1996 | Active |
18 St Annes Mount, Redhill, RH1 1AP | Secretary | 12 March 2001 | Active |
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB | Secretary | 06 August 1993 | Active |
4 The Parade, Philanthropic Road, Redhill, England, RH1 4DN | Corporate Secretary | 01 March 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 06 August 1993 | Active |
8 St Annes Mount, Redhill, RH1 1AQ | Director | 15 August 2001 | Active |
9 Gable Court, St Annes Mount, Redhill, RH1 1AQ | Director | 17 July 1996 | Active |
21 Nightingale Court, St Annes Mount, Redhill, RH1 1AP | Director | 21 April 1998 | Active |
16 Bramble Close, Redhill, RH1 1RU | Director | 22 October 1997 | Active |
104, High Street, Dorking, England, RH4 1AZ | Director | 21 April 1998 | Active |
20 Nightingale Court, St Annes Mount, Redhill, RH1 1AP | Director | 17 July 1996 | Active |
18 Nightingale Court, St Annes Mount, Redhill, RH1 1AP | Director | 17 July 1996 | Active |
14 Nightingale Court, St Annes Mount, Redhill, RH1 1AP | Director | 17 July 1996 | Active |
21 St Annes Mount, Redhill, RH1 1AP | Director | 15 August 2001 | Active |
9 Gable Court, Saint Annes Mount, Redhill, RH1 1AQ | Director | 20 August 2002 | Active |
The Briars 59a Millfield, Southwater, Horsham, RH13 7HT | Director | 06 August 1993 | Active |
10 Gable Court, St Annes Mount, Redhill, RH1 1AQ | Director | 21 April 1998 | Active |
17 Nightingale Court, St Annes Mount, Redhill, RH1 1AP | Director | 22 October 1997 | Active |
167 Cavendish Meads, Ascot, SL5 9TG | Director | 06 August 1993 | Active |
7 Gable Court, St Annes Mount, Redhill, RH1 1AQ | Director | 17 July 1996 | Active |
Timpani London Road, Crowborough, TN6 1TB | Director | 06 August 1993 | Active |
1 Gable Court, St Annes Mount, Redhill, RH1 1AQ | Director | 17 July 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 06 August 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-23 | Address | Change registered office address company with date old address new address. | Download |
2015-09-23 | Officers | Termination secretary company with name termination date. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.