UKBizDB.co.uk

ST. MARY STREET MANAGEMENT COMPANY (1996) LIMITED

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

This company is commonly known as St. Mary Street Management Company (1996) Limited. The company was founded 26 years ago and was given the registration number 03524954. The firm's registered office is in CHEPSTOW. You can find them at Walnut Tree House, St. Lawrence Road, Chepstow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. MARY STREET MANAGEMENT COMPANY (1996) LIMITED
Company Number:03524954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:11 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Walnut Tree House, St. Lawrence Road, Chepstow, Wales, NP16 6BE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walnut Tree House, St Lawrence Road, Chepstow, St. Lawrence Road, Chepstow, Wales, NP16 6BE

Secretary11 March 2019Active
67, St. Lawrence Park, Chepstow, Wales, NP16 6DP

Director10 September 2019Active
Walnut Tree House, St. Lawrence Road, Chepstow, Wales, NP16 6BE

Director10 September 2019Active
Castleways, Stoulgrove Lane, Woodcroft, Chepstow, NP6 7QE

Secretary11 March 1998Active
7 Fair View, High Beech, Chepstow, NP16 5BX

Director11 March 1998Active
Castleways, Stoulgrove Lane, Woodcroft, Chepstow, NP6 7QE

Director11 March 1998Active

People with Significant Control

Mrs Rachel Mcgee
Notified on:24 June 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Wales
Address:67, St. Lawrence Park, Chepstow, Wales, NP16 6DP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lisa Roberts
Notified on:24 June 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:Wales
Address:Walnut Tree House, St. Lawrence Road, Chepstow, Wales, NP16 6BE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Johns
Notified on:13 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Fair View, Chepstow, United Kingdom, NP16 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Irene Swift
Notified on:12 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Castleways Bungalow, Stoulgrove Lane, Chepstow, NP16 7QE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-10-15Address

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

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date no member list.

Download
2015-07-12Accounts

Accounts with accounts type dormant.

Download
2015-03-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.