This company is commonly known as St. Marks Hill Management Company Limited. The company was founded 55 years ago and was given the registration number 00946398. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middx. This company's SIC code is 98000 - Residents property management.
Name | : | ST. MARKS HILL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00946398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Castle Business Village, Station Road, Hampton, Middx, TW12 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Secretary | 20 June 2017 | Active |
2, Castle Business Village, Station Road, Hampton, England, TW12 2BX | Director | 20 August 2013 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 12 May 2014 | Active |
9 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Secretary | - | Active |
15 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Secretary | 02 January 2001 | Active |
24 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Secretary | 22 September 1998 | Active |
9 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | - | Active |
7, The Sheraton, St. Marks Hill, Surbiton, England, KT6 4PY | Director | 28 May 2012 | Active |
40 Foley Road, Claygate, Esher, KT10 0ND | Director | 07 June 2004 | Active |
15 The Sheraton, St. Marks Hill, Surbiton, England, KT6 4PY | Director | 20 June 2017 | Active |
15 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | - | Active |
28 The Sheraton, Surbiton, KT6 4PY | Director | - | Active |
13 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | 22 May 1991 | Active |
24 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | 26 May 1993 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 28 May 2012 | Active |
White Eaves 6 The Mount, Esher, KT10 8LQ | Director | 26 May 2005 | Active |
12 The Sheraton, Saint Marks Hill, Surbiton, KT6 4PY | Director | 09 May 2000 | Active |
25 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | 03 September 2001 | Active |
3 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | 09 July 1996 | Active |
21 The Sheriton, St Marks Hill, Surbiton, KT6 4PY | Director | - | Active |
24 The Sheraton, Surbiton, KT6 4PY | Director | 22 May 1991 | Active |
12 The Sheraton, St Marks Hill, Surbiton, KT6 4PY | Director | 22 May 1991 | Active |
21 The Sheraton, Saint Marks Hill, Surbiton, KT6 4PY | Director | 27 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person secretary company with change date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Officers | Termination secretary company with name termination date. | Download |
2017-06-27 | Officers | Appoint person secretary company with name date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.