UKBizDB.co.uk

ST MARY'S MANSIONS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director02 February 2010Active
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director15 December 1997Active
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director03 April 2019Active
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director04 February 2008Active
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director29 November 1999Active
99, St. Marys Mansions, St. Marys Terrace, Little Venice, W2 1SY

Secretary05 May 2010Active
76 St Marys Mansions, St Marys Terrace, London, W2 1SY

Secretary26 October 1999Active
96 St Marys Mansions, St Marys Terrace, London, W2 1SY

Secretary10 March 1998Active
97 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SY

Secretary01 August 2000Active
47 St Marys Mansions, London, W2 1SH

Secretary-Active
58 St Marys Mansions, St Mary's Terrace, London, W2 1SX

Secretary22 June 1992Active
33 St Marys Mansions, London, W2 1SQ

Secretary05 January 1994Active
41 Castlenau Mansions, Barnes, London, SW13 9QU

Secretary07 July 1994Active
96 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SY

Secretary29 March 2001Active
10 St Marys Mansions, St Marys Terrace, London, W2 1SQ

Secretary01 December 1993Active
62a St Marys Mansions, St Marys Terrace, London, W2 1SY

Secretary15 December 1997Active
46 St Mary's Mansions, St Mary's Terrace, London, W2 1SH

Secretary27 January 1994Active
94, St Mary's Mansions, London, W2 1SY

Director09 February 2008Active
87 St Marys Mansions, St Marys Terrace, London, W1H 1LF

Director15 December 1997Active
87 St Marys Mansions, St Marys Terrace, London, W2 1SY

Director01 December 1993Active
117 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SH

Director26 October 1999Active
100 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SY

Director17 June 1999Active
Flat 69, St Marys Mansion, London, Uk, W2 1SY

Director01 August 2014Active
105 St Marys Mansions, St Marys Terrace, London, W2 1SZ

Director15 December 1997Active
Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director03 April 2019Active
Flat 118 St Mars Mansions, St Marys Terrace, London, W2 1SZ

Director15 December 1997Active
Backswoods Farm, Backswoods, Bickleigh, EX16 8RA

Director08 July 1994Active
76 St Marys Mansions, St Marys Terrace, London, W2 1SY

Director01 December 1993Active
16 St Marys Mansions, St Marys Terrace, London, W2 1SQ

Director11 February 2004Active
45 At Marys Mansions, St Marys Terrace, London, W2

Director-Active
63 St Marys Mansions, St Marys Terrace, London, W2 1SY

Director01 September 2009Active
63 St Marys Mansions, St Marys Terrace, London, W2 1SY

Director01 December 1993Active
16 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SQ

Director08 July 1994Active
96 St Marys Mansions, St Marys Terrace, London, W2 1SY

Director20 January 1998Active
108 Saint Marys Mansions, Saint Marys Terrace, London, W2 1SZ

Director10 October 1994Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person director company with change date.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Address

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

Download

Copyright © 2024. All rights reserved.