This company is commonly known as St. Michael's Mount Management Limited. The company was founded 35 years ago and was given the registration number 02284639. The firm's registered office is in HULL. You can find them at Ocean Chambers, 54 Lowgate, Hull, East Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | ST. MICHAEL'S MOUNT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02284639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean Chambers, 54 Lowgate, Hull, East Yorkshire, England, HU1 1EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 St Michaels Mount Flats, Inglemire Avenue, Hull, HU6 7TF | Secretary | 22 June 1997 | Active |
30 St Michaels Mount Flats, Inglemire Avenue, Hull, HU6 7TF | Director | 22 June 1997 | Active |
34 St Michaels Mount Flats, Hull, HU6 7TF | Secretary | - | Active |
Flat 22 St Michaels Mount Flats, Inglemire Avenue, Kingston Upon Hull, HU6 7TF | Secretary | 01 February 1994 | Active |
30 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Secretary | 20 August 1995 | Active |
13 St Michaels Mount Flats, Hull, HU6 7TF | Secretary | 14 October 1991 | Active |
Flat 3 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Secretary | 01 October 1993 | Active |
32 St Michaels Mount Flats, Inglemire Avenue, Hull, HU6 7TF | Director | 01 October 1993 | Active |
13 St Michaels Mount, Hull, HU6 7TF | Director | 24 August 2004 | Active |
34 St Michaels Mount Flats, Hull, HU6 7TF | Director | - | Active |
8 St Michaels Mount Flats, Hull, HU6 7TF | Director | - | Active |
Flat 22 St Michaels Mount Flats, Inglemire Avenue, Kingston Upon Hull, HU6 7TF | Director | 28 July 1997 | Active |
Flat 22 St Michaels Mount Flats, Inglemire Avenue, Kingston Upon Hull, HU6 7TF | Director | 01 February 1994 | Active |
30 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Director | 10 February 1995 | Active |
21, St Michaels Mount, Hull, HU6 7TF | Director | 25 April 2008 | Active |
23 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Director | 22 June 1997 | Active |
13 St Michaels Mount Flats, Hull, HU6 7TF | Director | - | Active |
Flat 14 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Director | 26 September 1992 | Active |
Flat 3 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Director | 22 June 1992 | Active |
11 St Michaels Mount, Inglemire Avenue, Hull, HU6 7TF | Director | 23 July 1997 | Active |
PO BOX 31, Ocean Chambers, 54 Lowgate, HU1 1JF | Director | 18 January 2010 | Active |
15 St Michaels Mount Flats, Hull, HU6 7TF | Director | 10 September 1991 | Active |
1 St Michaels Mount Flats, Inglemire Avenue, Hull, HU6 7TF | Director | 01 April 1993 | Active |
Mrs Beatrix Helen Kedgley | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, St. Michaels Mount Flats, Inglemire Avenue, Hull, United Kingdom, HU6 7TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.