This company is commonly known as St Mary's Mansions Limited. The company was founded 37 years ago and was given the registration number 02124541. The firm's registered office is in LONDON. You can find them at Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | ST MARY'S MANSIONS LIMITED |
---|---|---|
Company Number | : | 02124541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 02 February 2010 | Active |
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 15 December 1997 | Active |
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 03 April 2019 | Active |
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 04 February 2008 | Active |
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 29 November 1999 | Active |
99, St. Marys Mansions, St. Marys Terrace, Little Venice, W2 1SY | Secretary | 05 May 2010 | Active |
76 St Marys Mansions, St Marys Terrace, London, W2 1SY | Secretary | 26 October 1999 | Active |
96 St Marys Mansions, St Marys Terrace, London, W2 1SY | Secretary | 10 March 1998 | Active |
97 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SY | Secretary | 01 August 2000 | Active |
47 St Marys Mansions, London, W2 1SH | Secretary | - | Active |
58 St Marys Mansions, St Mary's Terrace, London, W2 1SX | Secretary | 22 June 1992 | Active |
33 St Marys Mansions, London, W2 1SQ | Secretary | 05 January 1994 | Active |
41 Castlenau Mansions, Barnes, London, SW13 9QU | Secretary | 07 July 1994 | Active |
96 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SY | Secretary | 29 March 2001 | Active |
10 St Marys Mansions, St Marys Terrace, London, W2 1SQ | Secretary | 01 December 1993 | Active |
62a St Marys Mansions, St Marys Terrace, London, W2 1SY | Secretary | 15 December 1997 | Active |
46 St Mary's Mansions, St Mary's Terrace, London, W2 1SH | Secretary | 27 January 1994 | Active |
94, St Mary's Mansions, London, W2 1SY | Director | 09 February 2008 | Active |
87 St Marys Mansions, St Marys Terrace, London, W1H 1LF | Director | 15 December 1997 | Active |
87 St Marys Mansions, St Marys Terrace, London, W2 1SY | Director | 01 December 1993 | Active |
117 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SH | Director | 26 October 1999 | Active |
100 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SY | Director | 17 June 1999 | Active |
Flat 69, St Marys Mansion, London, Uk, W2 1SY | Director | 01 August 2014 | Active |
105 St Marys Mansions, St Marys Terrace, London, W2 1SZ | Director | 15 December 1997 | Active |
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG | Director | 03 April 2019 | Active |
Flat 118 St Mars Mansions, St Marys Terrace, London, W2 1SZ | Director | 15 December 1997 | Active |
Backswoods Farm, Backswoods, Bickleigh, EX16 8RA | Director | 08 July 1994 | Active |
76 St Marys Mansions, St Marys Terrace, London, W2 1SY | Director | 01 December 1993 | Active |
16 St Marys Mansions, St Marys Terrace, London, W2 1SQ | Director | 11 February 2004 | Active |
45 At Marys Mansions, St Marys Terrace, London, W2 | Director | - | Active |
63 St Marys Mansions, St Marys Terrace, London, W2 1SY | Director | 01 September 2009 | Active |
63 St Marys Mansions, St Marys Terrace, London, W2 1SY | Director | 01 December 1993 | Active |
16 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SQ | Director | 08 July 1994 | Active |
96 St Marys Mansions, St Marys Terrace, London, W2 1SY | Director | 20 January 1998 | Active |
108 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SZ | Director | 10 October 1994 | Active |
Thomas Carney | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bgm Lewis Hickie Limited, 3rd Floor, London, England, SW7 4AG |
Nature of control | : |
|
Mr Raul Rhodes Mcgregor | ||
Notified on | : | 22 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Bgm Lewis Hickie Limited, 3rd Floor, London, England, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.