This company is commonly known as St.mary's House Limited. The company was founded 71 years ago and was given the registration number 00509194. The firm's registered office is in LITTLEHAMPTON. You can find them at 45 Tideway, , Littlehampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST.MARY'S HOUSE LIMITED |
---|---|---|
Company Number | : | 00509194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1952 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Tideway, Littlehampton, England, BN17 6PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59a, Quarry Street, Guildford, England, GU1 3UA | Director | 23 March 2022 | Active |
59a, Quarry Street, Guildford, England, GU1 3UA | Director | 23 March 2022 | Active |
Nightingales, Haslemere Road Milford, Godalming, GU8 5BN | Secretary | - | Active |
Nightingales, Haslemere Road Milford, Godalming, GU8 5BN | Director | - | Active |
Brookfield, Buckland Newton, Dorchester, DT2 7BY | Director | - | Active |
53, Hightown Road, Ringwood, England, BH24 1NQ | Director | 28 January 2011 | Active |
45, Tideway, Littlehampton, England, BN17 6PP | Director | 05 August 2019 | Active |
2 Firs Lane, Shamley Green, Guildford, GU5 0UT | Director | - | Active |
Westbury Cottage, Waterden Road, Guildford, GU1 2AN | Director | - | Active |
St Marys House Holdings Limited | ||
Notified on | : | 23 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59a, Quarry Street, Guildford, England, GU1 3UA |
Nature of control | : |
|
Mrs Marion Maria Manon Baldock | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Tideway, Littlehampton, England, BN17 6PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.