UKBizDB.co.uk

ST. MAUR PROPERTIES LIMITED

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

This company is commonly known as St. Maur Properties Limited. The company was founded 45 years ago and was given the registration number 01406622. The firm's registered office is in LONDON. You can find them at Suite 28, 23 Wharf Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ST. MAUR PROPERTIES LIMITED
Company Number:01406622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 December 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 28, 23 Wharf Street, London, England, SE8 3GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 28, 23 Wharf Street, London, England, SE8 3GG

Director23 November 2020Active
Quay House, South Esplanade, St Peter Port, Channel Islands,

Corporate Secretary-Active
Suite 28, 23 Wharf Street, London, England, SE8 3GG

Director29 November 2016Active
15, Kerridge Court, Holt, England, NR25 6AY

Director01 December 2017Active
Suite 28, Wharf Street, London, England, SE8 3GG

Director10 February 2016Active
Suite 28, 23 Wharf Street, London, England, SE8 3GG

Director01 April 2017Active
Rue Francois-Bellot 2, Geneva, Switzerland, 1206

Director-Active
4, Avenue Calas, Geneve 1206, Switzerland,

Director06 February 2013Active

People with Significant Control

Anne Riffault-Dubois
Notified on:01 December 2020
Status:Active
Date of birth:December 1974
Nationality:French
Country of residence:Austria
Address:10/5, Jahrmarktgasse, Klagenfurt, Austria, 9020
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew James Douglas Hulme
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Suite 28, 23 Wharf Street, London, England, SE8 3GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-05Gazette

Gazette filings brought up to date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2019-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.