UKBizDB.co.uk

ST MARY'S COLLEGE RESIDENCES PLC

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

This company is commonly known as St Mary's College Residences Plc. The company was founded 32 years ago and was given the registration number 02660912. The firm's registered office is in TWICKENHAM. You can find them at St Mary's University, Waldegrave Road, Twickenham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ST MARY'S COLLEGE RESIDENCES PLC
Company Number:02660912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St Mary's University, Waldegrave Road, Twickenham, TW1 4SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Secretary13 December 2016Active
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Director03 July 2019Active
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Director20 April 2020Active
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Director30 January 2019Active
St Mary's University, Waldegrave Road, Twickenham, England, TW1 4SX

Secretary24 July 2013Active
114 Old Broad Street, London, EC2N 1AP

Secretary22 February 1992Active
Thames Exchange, 10 Queen Street Place, London, EC4R 1BL

Secretary28 April 1993Active
19 Cavendish Square, London, W1A 2AW

Secretary12 March 1997Active
St Mary's University College, Waldegrave Road, Twickenham, TW1 4SX

Secretary20 July 2012Active
61 Upper Grotto Road, Twickenham, TW1 4NG

Secretary12 November 2007Active
30 Tower Road, Strawberry Hill, Twickenham, TW1 4PE

Secretary14 December 2002Active
1 Park Row, Leeds, LS1 5AB

Nominee Secretary23 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 1991Active
Little Sir Hughes, West Hanningfield Road Great Baddow, Chelmsford, CM2 7SZ

Director22 February 1992Active
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Director21 April 2017Active
St Mary's University, Waldegrave Road, Twickenham, England, TW1 4SX

Director01 August 2014Active
St Mary's University College, Waldegrave Road, Twickenham, TW1 4SX

Director01 October 2010Active
88 Reigate Road, Ewelll, Surrey, KT17 3DZ

Director30 September 2004Active
77, Link Lane, Wallington, SM6 9DY

Director22 July 1999Active
St Mary's University College, Waldegrave Road, Twickenham, TW1 4SX

Director23 January 2013Active
30 Tower Road, Strawberry Hill, Twickenham, TW1 4PE

Director12 November 2007Active
St Mary's University, Waldegrave Road, Twickenham, England, TW1 4SX

Director01 September 2015Active
34 Clive Road, Twickenham, TW1 4SG

Director22 February 1992Active
1 Park Row, Leeds, LS1 5AB

Nominee Director23 January 1992Active
Langdale House, Langdale House Wych Hill Way, Woking, GU22 0AE

Director13 July 1994Active
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Director30 November 2017Active
St Mary's University, Waldegrave Road, Twickenham, TW1 4SX

Director21 October 2016Active
39 Harwood Road, Marlow, SL7 2AR

Director22 February 1992Active
The Granary Manor Farm, Abberton, Pershore, WR10 2NR

Director22 February 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 November 1991Active

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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-03-09Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type dormant.

Download
2019-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2017-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.