UKBizDB.co.uk

ST MARGARETS RESIDENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:182a High Street, Beckenham, Kent, BR3 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary11 May 2021Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director11 May 2021Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director26 April 2015Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director19 October 2023Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director05 January 2011Active
Flat 3 St Margarets, Beckenham, BR3 2BT

Secretary03 May 1995Active
Flat 4, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT

Secretary08 April 2013Active
4 St. Margarets Beckenham Place Park, Beckenham, BR3 5BT

Secretary22 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 1995Active
6, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT

Director05 January 2011Active
Flat 3 St Margarets, Beckenham, BR3 2BT

Director03 May 1995Active
Flat 4, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT

Director08 April 2013Active
5, St Margarets, Beckenham Place Park, Beckenham, United Kingdom, BR3 5BT

Director05 January 2011Active
4 St. Margarets Beckenham Place Park, Beckenham, BR3 5BT

Director03 May 1995Active
32 Victoria Gardens, Biggin Hill, Westerham, TN16 3DJ

Director08 May 2002Active
5 St. Margarets Beckenham Place Park, Beckenham, BR3 2BT

Director03 May 1995Active
5 Saint Margarets, Beckenham Place Park, Beckenham, BR3 5BT

Director22 May 2001Active

People with Significant 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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Change account reference date company previous shortened.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint corporate secretary company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-05-11Address

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

Download
2021-04-30Address

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

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.