This company is commonly known as St Margarets Residents Limited. The company was founded 29 years ago and was given the registration number 03052826. The firm's registered office is in BECKENHAM. You can find them at 182a High Street, , Beckenham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | ST MARGARETS RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03052826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 182a High Street, Beckenham, Kent, BR3 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 11 May 2021 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 11 May 2021 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 26 April 2015 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 19 October 2023 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 05 January 2011 | Active |
Flat 3 St Margarets, Beckenham, BR3 2BT | Secretary | 03 May 1995 | Active |
Flat 4, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT | Secretary | 08 April 2013 | Active |
4 St. Margarets Beckenham Place Park, Beckenham, BR3 5BT | Secretary | 22 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 May 1995 | Active |
6, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT | Director | 05 January 2011 | Active |
Flat 3 St Margarets, Beckenham, BR3 2BT | Director | 03 May 1995 | Active |
Flat 4, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT | Director | 08 April 2013 | Active |
5, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT | Director | 05 January 2011 | Active |
4 St. Margarets Beckenham Place Park, Beckenham, BR3 5BT | Director | 03 May 1995 | Active |
32 Victoria Gardens, Biggin Hill, Westerham, TN16 3DJ | Director | 08 May 2002 | Active |
5 St. Margarets Beckenham Place Park, Beckenham, BR3 2BT | Director | 03 May 1995 | Active |
5 Saint Margarets, Beckenham Place Park, Beckenham, BR3 5BT | Director | 22 May 2001 | Active |
Mr Matthew John Deith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT |
Nature of control | : |
|
Xu Wang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Chinese |
Country of residence | : | United Kingdom |
Address | : | 1 St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT |
Nature of control | : |
|
Mr Matthew John Deith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT |
Nature of control | : |
|
Margaret Rose Mooge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, St Margarets, Beckenham, United Kingdom, BR3 5BT |
Nature of control | : |
|
Mr Daniel Paul Karakanna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cottage, Plaistow Lane, Bromley, United Kingdom, BR1 3AR |
Nature of control | : |
|
Margaret Rose Mooge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, St Margarets, Beckenham, United Kingdom, BR3 5BT |
Nature of control | : |
|
Mr Daniel Paul Karakanna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cottage, Plaistow Lane, Bromley, United Kingdom, BR1 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Accounts | Change account reference date company current shortened. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.