UKBizDB.co.uk

ST. MARY'S (WANTAGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St. Mary's (wantage) Management Company Limited. The company was founded 16 years ago and was given the registration number 06528016. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MARY'S (WANTAGE) MANAGEMENT COMPANY LIMITED
Company Number:06528016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Corporate Secretary29 August 2017Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director19 January 2022Active
4, Gabriels House, Newbury Street, Wantage, United Kingdom, OX12 8DJ

Director29 August 2017Active
2, Gabriel House, Newbury Street, Wantage, United Kingdom, OX12 8DJ

Director29 August 2017Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director08 January 2024Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director30 March 2022Active
47, St Gabriel's, Wantage, England, OX12 8FJ

Director01 April 2018Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary07 March 2008Active
64, St Gabriels, Wantage, United Kingdom, OX12 8FL

Director09 May 2018Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1FL

Director29 August 2017Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director30 September 2008Active
55, St Gabriel's, Wantage, United Kingdom, OX12 8FJ

Director06 April 2018Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Director29 August 2017Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Director30 November 2017Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director17 November 2016Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director30 September 2008Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Director28 August 2017Active
2, St Katherine's, Wantage, United Kingdom, OX12 8GA

Director28 June 2019Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Director07 March 2008Active

People with Significant Control

Berkeley Homes (Oxford & Chiltern) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Address

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

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.