This company is commonly known as St. Marys Court Management (maldon) Limited. The company was founded 30 years ago and was given the registration number 02879978. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. MARYS COURT MANAGEMENT (MALDON) LIMITED |
---|---|---|
Company Number | : | 02879978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 December 2015 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 02 September 2015 | Active |
4 St Marys Court, Mill Road, Maldon, CM9 5FT | Secretary | 01 June 1997 | Active |
9 St Marys Court, Mill Road, Maldon, CM9 5FT | Secretary | 12 October 1998 | Active |
1 Saint Marys Court, Mill Road, Maldon, CM9 5FT | Secretary | 01 August 2003 | Active |
8 St Marys Court, Mill Road, Maldon, CM9 7FT | Secretary | 01 January 1994 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 01 January 2008 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
2 St Mary's Court, Mill Road, Maldon, CM9 7FT | Secretary | 13 December 1993 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 13 December 1993 | Active |
Trinity House 1-3 Trinity Square, South Woodham Ferrers, Chelmsford, CM3 5JX | Corporate Secretary | 13 September 2005 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 30 March 2011 | Active |
5 St Mary's Court, Maldon, CM9 5FT | Director | 19 April 2006 | Active |
1 Saint Marys Court, Mill Road, Maldon, CM9 5FT | Director | 01 August 1999 | Active |
9 St Marys Court, Mill Road, Maldon, CM9 5FT | Director | 24 January 2007 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 01 January 2015 | Active |
8 St Marys Court, Mill Road, Maldon, CM9 7FT | Director | 01 June 1997 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 20 March 2015 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 11 November 2010 | Active |
135 Gandalfs Ride, South Woodham Ferrers, Chelmsford, CM3 5WS | Director | 15 November 2006 | Active |
3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 03 December 2014 | Active |
12 St Marys Court, Maldon, CM9 5FT | Director | 05 January 2004 | Active |
6 St Mary's Court, Mill Road, Maldon, CM9 7FT | Director | 13 December 1993 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 13 December 1993 | Active |
Trinity House 1-3 Trinity Square, South Woodham Ferrers, Chelmsford, CM3 5JX | Corporate Director | 13 September 2005 | Active |
Mr James Patrick Pryal | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change corporate secretary company with change date. | Download |
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-22 | Officers | Termination secretary company with name termination date. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.