UKBizDB.co.uk

ST PAUL'S ON-THE-GREEN (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Paul's On-the-green (haywards Heath) Management Company Limited. The company was founded 17 years ago and was given the registration number 06219302. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST PAUL'S ON-THE-GREEN (HAYWARDS HEATH) MANAGEMENT COMPANY LIMITED
Company Number:06219302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, Beach Road, Littlehampton, England, BN17 5JA

Corporate Secretary01 January 2022Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director23 September 2013Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director16 June 2016Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director20 December 2022Active
36 Cardinals Walk, Hampton, TW12 2TS

Secretary19 April 2007Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary19 April 2007Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 April 2007Active
Flat 1, Flower Lodge, St Pauls On The Green, Haywards Heath, United Kingdom, RH16 3DA

Director10 May 2012Active
2, The Orchard, Bassett Green Village, Southampton, SO16 3NA

Director28 May 2008Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director05 May 2011Active
42, St Pauls On The Green, Haywards Heath, United Kingdom, RH16 3BD

Director05 May 2011Active
30 Fairfield Way, Epsom, KT19 0EF

Director10 August 2007Active
4 Riverdale Drive, Earlsfield, London, SW18 4UR

Director19 April 2007Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director10 May 2012Active
C/O Charles Church Southern, Charles Church House, Knoll Road, Camberley, United Kingdom, GU15 3TQ

Director28 May 2008Active
32, Fakenham Way, Owlsmoor, Sandhurst, United Kingdom, GU47 0YW

Director08 March 2011Active
34, St Pauls On The Green, Haywards Heath, United Kingdom, RH16 3BD

Director05 May 2011Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director23 May 2007Active
41a, Beach Road, Littlehampton, England, BN17 5JA

Director12 April 2014Active
36 Cardinals Walk, Hampton, TW12 2TS

Director19 April 2007Active
94, Park Lane, Croydon, CR0 1JB

Director16 June 2015Active
47 Courtlands Drive, Ewell, KT19 0AN

Director24 March 2009Active
24, St Pauls On The Green, Haywards Heath, United Kingdom, RH16 3BD

Director05 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 April 2007Active

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Appoint corporate secretary company with name date.

Download
2022-05-17Address

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

Download
2021-12-30Officers

Termination secretary company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Change corporate secretary company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Officers

Change corporate secretary company with change date.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Document replacement

Second filing of director appointment with name.

Download
2016-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.