UKBizDB.co.uk

ST ANTHONY'S 2 MANAGEMENT LTD

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

This company is commonly known as St Anthony's 2 Management Ltd. The company was founded 26 years ago and was given the registration number 03535949. The firm's registered office is in BOURNEMOUTH. You can find them at First Floor Fairview House, 17 Hinton Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST ANTHONY'S 2 MANAGEMENT LTD
Company Number:03535949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1998
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Corporate Secretary04 August 2017Active
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Director08 April 2019Active
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Director21 February 2017Active
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Director24 November 2021Active
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Director26 August 2011Active
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Director15 January 2003Active
2nd Floor Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Secretary29 September 2014Active
21 Oxford Road, Bournemouth, BH8 8ET

Secretary27 March 1998Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary08 May 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 March 1998Active
First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE

Director01 August 2004Active
2nd Floor Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director21 July 2000Active
Flat 2 2 St Anthonys Road, Meyrick Park, Bournemouth, BH2 6PD

Director24 July 1998Active
Flat 5 2 St Anthonys Road, Meyrick Park, Bournemouth, BH2 6PD

Director24 July 1998Active
21 Oxford Road, Bournemouth, Dorset, BH8 8ET

Director21 July 2000Active
2nd Floor Heliting House, Richmond Hill, Bournemouth, England, BH2 6HT

Director27 March 1998Active
Flat 3 2 St Anthonys Road, Meyrick Park, Bournemouth, BH2 6PD

Director27 March 1998Active
Suite 7, Branksome Park House, Branksome Business Park, Poole, United Kingdom, BH12 1ED

Director25 February 2016Active

People with Significant Control

Mr Paul Mark Andrews
Notified on:30 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE
Nature of control:
  • Significant influence or control
Mr Andrew Gordon Walker
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE
Nature of control:
  • Significant influence or control
Mr Christopher Jolliffe
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE
Nature of control:
  • Significant influence or control
Mr Lee John Turner
Notified on:30 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE
Nature of control:
  • Significant influence or control
Mr Andrew Paul Newell
Notified on:30 June 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:First Floor Fairview House, 17 Hinton Road, Bournemouth, England, BH1 2EE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Change corporate secretary company with change date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-01Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Change corporate secretary company with change date.

Download
2018-02-13Address

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

Download

Copyright © 2024. All rights reserved.