UKBizDB.co.uk

ST LOUIS COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Louis Court Management Company Limited. The company was founded 18 years ago and was given the registration number 05513554. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST LOUIS COURT MANAGEMENT COMPANY LIMITED
Company Number:05513554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Victoria Road, Surbiton, Surrey, England, KT6 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Secretary25 January 2018Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director05 January 2017Active
Flat 1, 86 London Road, Kingston Upon Thames, United Kingdom, KT2 6PX

Director29 September 2021Active
206 Boulevard Pereire, Paris, France, FOREIGN

Secretary19 July 2005Active
Flat 10 St Louis Court, 86 London Road, Kingston Upon Thames, KT2 6PX

Secretary01 September 2006Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Secretary17 August 2010Active
7 St Louis Court, 86 London Road, Kingston, KT2 6PX

Secretary21 July 2006Active
The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, England, SO50 7HD

Corporate Secretary01 July 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 2005Active
10 St Louis Court, 86 London Road, Kingston Upon Thames, KT2 6PX

Director21 July 2006Active
Flat 3, 86 London Road, Kingston Upon Thames, United Kingdom, KT2 6PX

Director19 February 2020Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director19 July 2005Active
Beech House, 26 Rectory Road, Wokingham, RG40 1DN

Director19 July 2005Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Director15 March 2011Active
4 St Louis Court, 86 London Road, Kingston, KT2 6PX

Director21 July 2006Active
Riverbank House, 1 Putney Bridge Approach, London, England, SW6 3JD

Director11 April 2011Active
69 Victoria Road, Surbiton, England, KT6 4NX

Director05 January 2017Active

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

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-08Officers

Change person secretary company with change date.

Download
2020-12-31Address

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

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Change person secretary company with change date.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Appoint person secretary company with name date.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2018-01-26Address

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

Download
2017-12-17Accounts

Accounts with accounts type dormant.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-22Officers

Appoint corporate secretary company with name date.

Download
2017-07-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.