UKBizDB.co.uk

ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED

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

This company is commonly known as St. Margaret's Court Management (st. Margarets) Limited. The company was founded 29 years ago and was given the registration number 03036995. The firm's registered office is in SURREY. You can find them at 132 Sheen Road, Richmond, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MARGARET'S COURT MANAGEMENT (ST. MARGARETS) LIMITED
Company Number:03036995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:132 Sheen Road, Richmond, Surrey, TW9 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director01 September 2018Active
22 St Margarets Court, The Barons, Twickenham, England, TW1 2AL

Director10 December 2018Active
30 St Margarets Court, The Barons St Margaret, Twickenham, TW1 2AL

Secretary23 May 1996Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Corporate Secretary23 March 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 March 1995Active
30 St Margarets Court, The Barons St Margaret, Twickenham, TW1 2AL

Director23 March 1995Active
26 St Margarets Court, The Baron,St Margarets, Twickenham, TW1 2AL

Director12 July 1995Active
132 Sheen Road, Richmond, Surrey, TW9 1UR

Director30 October 2014Active
10 St Margarets Court, The Barons, Twickenham, TW1 2AL

Director14 July 2005Active
8 Cresswell Road, East Twickenham, TW1 2DZ

Director22 June 2000Active
40 St Margarets Court, The Barons St Margarets, Twickenham, TW1 2AL

Director23 March 1995Active
132 Sheen Road, Richmond, Surrey, TW9 1UR

Director30 October 2014Active
4 St Margarets Court, The Barons, Twickenham, TW1 2AL

Director10 June 1998Active
32 St Margarets Court, The Barons St Margarets, Twickenham, TW1 2AL

Director23 March 1995Active
16 St Margarets Court, The Barons St Margarets, Twickenham, TW1 2AL

Director23 March 1995Active
12 St Margraets Court, The Barons St Margarets, Twickenham, TW1 2AL

Director23 March 1995Active
4 St Margarets Court, The Barons, Twickenham, TW1 2AL

Director22 April 1995Active
14 St Margarets Court, The Barons, Twickenham, TW1 2AL

Director22 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 March 1995Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-07-26Address

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

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-10-24Address

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

Download
2022-04-26Address

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

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.