This company is commonly known as St Martins Marlborough (management) Company Limited. The company was founded 22 years ago and was given the registration number 04241397. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | ST MARTINS MARLBOROUGH (MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 04241397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England, RG10 0RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, United Kingdom, RG10 0RQ | Corporate Secretary | 28 March 2019 | Active |
10 Cromwell Court, Cromwell Court, Marlborough, England, SN8 1EW | Director | 15 August 2014 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 13 October 2022 | Active |
2, Cromwell Court, Marlborough, England, SN8 1EW | Director | 23 February 2021 | Active |
5 Cromwell Mews, Cromwell Mews, Marlborough, England, SN8 1EN | Director | 15 August 2014 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 24 July 2020 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 13 July 2016 | Active |
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW | Secretary | 01 October 2014 | Active |
112 Mill Plat, Old Isleworth, TW7 6BZ | Secretary | 21 January 2006 | Active |
Orchard Cottage, Compton Bishop, Axbridge, BS26 2HF | Secretary | 26 June 2001 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 20 August 2002 | Active |
Orchard Court, Orchard Lane, Bristol, BS1 5WS | Corporate Secretary | 27 September 2004 | Active |
3 Cromwell Court, Marlborough, SN8 1EW | Director | 14 July 2005 | Active |
4, Cromwell Court, Marlborough, United Kingdom, SN8 1EW | Director | 10 July 2009 | Active |
8 Cromwell Mews, Marlborough, SN8 1EN | Director | 10 February 2005 | Active |
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW | Director | 18 August 2016 | Active |
112 Mill Plat, Old Isleworth, Middlesex, TW7 6BZ | Director | 27 May 2011 | Active |
2 Cromwell Court, Cromwell Court, Marlborough, England, SN8 1EW | Director | 15 August 2014 | Active |
1 Hurdles Mead, Milford On Sea, Lymington, SO41 0EA | Director | 10 February 2005 | Active |
11 Cromwell Court, High Street, Marlborough, SN8 1EW | Director | 10 February 2005 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 14 February 2018 | Active |
1, Cromwell Court, Marlborough, United Kingdom, SN8 1EW | Director | 14 June 2012 | Active |
Orchard Cottage, Compton Bishop, Axbridge, BS26 2HF | Director | 26 June 2001 | Active |
Penny Farthings, Mill Lane, Action Trussell, ST17 0RD | Director | 14 July 2004 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 20 August 2002 | Active |
Hunters Gate, East Cholderton, Andover, SP11 8LR | Director | 20 July 2005 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 23 July 2010 | Active |
Yew Tree Cottage, West Overton, Marlborough, SN8 4ER | Director | 14 July 2005 | Active |
34 Henleaze Avenue, Henleaze, Bristol, BS9 4ET | Director | 26 June 2001 | Active |
12 Cromwell Court, High Street, Marlborough, SN8 1EW | Director | 16 April 2007 | Active |
11 Cromwell Mews, Marlborough, SN8 1EN | Director | 10 February 2005 | Active |
1 Cromwell Court, Marlborough, SN8 1EW | Director | 10 February 2005 | Active |
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG | Director | 20 August 2002 | Active |
Charleston House, 47 Shirehampton Road, Bristol, BS9 2DN | Director | 26 June 2001 | Active |
8 Cromwell Mews, Cromwell Mews, Marlborough, England, SN8 1EN | Director | 15 August 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.