UKBizDB.co.uk

ST. MOORES RESIDENTIAL LETTING & PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as St. Moores Residential Letting & Property Management Limited. The company was founded 31 years ago and was given the registration number 02769401. The firm's registered office is in SOUTHAMPTON. You can find them at 15 London Road, , Southampton, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST. MOORES RESIDENTIAL LETTING & PROPERTY MANAGEMENT LIMITED
Company Number:02769401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 London Road, Southampton, Hampshire, SO15 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Oakmount Road, Chandler's Ford, Eastleigh, England, SO53 2LG

Director20 September 2022Active
15, London Road, Southampton, SO15 2AE

Secretary01 June 2003Active
2 Park View Cottagee, East Tytherley Road, Lockerley, Romsey, SO51 0LW

Secretary03 April 1998Active
40 Bartram Road, Eling, Southampton, SO40 9JG

Secretary01 September 2001Active
4 Wright Close, Whiteley, PO15 7JU

Secretary15 June 1999Active
Brook Gables, 20 Brookvale Road, Highfield, Southampton, SO17 1QP

Secretary02 June 1997Active
35 West Tytherley, Salisbury, SP5 1NF

Secretary30 September 1994Active
10 Simmonds Close, Bracknell, RG12 1FL

Secretary30 January 1995Active
10 Simmonds Close, Bracknell, RG12 1FL

Secretary26 August 1994Active
86 Peartree Avenue, Bitterne, Southampton, SO19 7JL

Secretary18 May 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 December 1992Active
Flat 1, 11 Harvard Road Chiswick, London, W4 4EA

Director18 May 1993Active
15, London Road, Southampton, SO15 2AE

Director30 November 2008Active
2 Park View Cottagee, East Tytherley Road, Lockerley, Romsey, SO51 0LW

Director15 June 1999Active
15, London Road, Southampton, SO15 2AE

Director01 April 2020Active
Brook Gables, 20 Brookvale Road, Highfield, Southampton, SO17 1QP

Director30 September 1994Active
Spring Meadows, Newton Lane, White Parish, Salisbury, U.K., SP5 2QQ

Director31 May 2003Active
35 West Tytherley, Salisbury, SP5 1NF

Director30 September 1994Active
62 Knox Green, Binfield, Bracknell, RG42 4NZ

Director19 December 1997Active
83 Tremona Road, Shirley, Southampton, SO16 6HS

Director18 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 December 1992Active

People with Significant Control

Charters Estate Agents Limited
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:3000a, Parkway, Fareham, England, PO15 7FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Karen Lesley Bowditch
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:15, London Road, Southampton, SO15 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-03Accounts

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-08-03Other

Legacy.

Download
2023-04-14Accounts

Change account reference date company previous shortened.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2022-09-23Address

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

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.