UKBizDB.co.uk

ST MARGARET'S HOUSE

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

This company is commonly known as St Margaret's House. The company was founded 13 years ago and was given the registration number 07645599. The firm's registered office is in LONDON. You can find them at 21 Old Ford Road, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ST MARGARET'S HOUSE
Company Number:07645599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:21 Old Ford Road, London, E2 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Old Ford Road, London, England, E2 9PL

Secretary07 February 2013Active
21, Old Ford Road, London, E2 9PL

Director17 November 2022Active
21 Old Ford Road, London, Old Ford Road, London, England, E2 9PL

Director05 September 2019Active
St. Margarets House, 21 Old Ford Road, London, England, E2 9PL

Director21 July 2023Active
21, Old Ford Road, London, E2 9PL

Director25 November 2021Active
21, Old Ford Road, London, E2 9PL

Director25 November 2021Active
21, Old Ford Road, London, E2 9PL

Director25 August 2022Active
21, Old Ford Road, London, E2 9PL

Director14 November 2019Active
St. Margarets House, 21 Old Ford Road, London, England, E2 9PJ

Director21 July 2023Active
21, Old Ford Road, London, E2 9PL

Director01 October 2013Active
21, Old Ford Road, London, E2 9PL

Director27 May 2021Active
Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England, B3 2ES

Director24 May 2011Active
21, Old Ford Road, London, E2 9PL

Director03 September 2016Active
21, Old Ford Road, London, E2 9PL

Director13 November 2014Active
21, Old Ford Road, London, E2 9PL

Director13 November 2014Active
St Johns On Bethnal Green, Cambridge Heath Road, London, England, E2 9PA

Director01 October 2013Active
21, Old Ford Road, London, E2 9PL

Director11 July 2019Active
21, Old Ford Road, London, E2 9PL

Director13 November 2014Active
21, Old Ford Road, London, E2 9PL

Director03 September 2016Active
21, Old Ford Road, London, E2 9PL

Director01 October 2013Active
21, Old Ford Road, London, England, E2 9PL

Director25 April 2012Active
Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England, B3 2ES

Director24 May 2011Active
21, Old Ford Road, London, E2 9PL

Director14 November 2019Active
21, Old Ford Road, London, England, E2 9PL

Director25 April 2012Active
21, Old Ford Road, London, E2 9PL

Director01 October 2013Active
21, Old Ford Road, London, E2 9PL

Director13 November 2014Active
21, Old Ford Road, London, E2 9PL

Director13 November 2014Active
21, Old Ford Road, London, E2 9PL

Director11 July 2019Active
21, Old Ford Road, London, E2 9PL

Director13 November 2014Active

People with Significant Control

Mr Anthony James Hardie
Notified on:04 July 2016
Status:Active
Date of birth:October 1952
Nationality:English
Country of residence:England
Address:19 Old Ford Road, Old Ford Road, London, England, E2 9PJ
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-04-21Auditors

Auditors resignation company.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.