UKBizDB.co.uk

ST.MICHAEL'S MANOR LIMITED

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

This company is commonly known as St.michael's Manor Limited. The company was founded 58 years ago and was given the registration number 00850748. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ST.MICHAEL'S MANOR LIMITED
Company Number:00850748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1965
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England, EN5 5TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Secretary26 April 2016Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director26 April 2016Active
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director26 April 2016Active
Allnutts, Beggarsbush Hill, Benson, Wallingford, England, OX10 6PL

Secretary01 January 1999Active
24 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

Secretary17 January 2011Active
59 St Christopher Gardens, Ascot, SL5 8LZ

Secretary-Active
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX

Corporate Secretary09 December 1993Active
24 Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

Director17 November 2011Active
24 Preston Crowmarsh, Wallingford, OX10 6SL

Director-Active
87a, Furness Road, London, Gb, NW10 5UJ

Director01 January 2009Active
24 Preston Crowmarsh, Wallingford, OX10 6SL

Director04 July 1995Active
40 Sandridge Road, St Albans, St Albans, AL1 4AS

Director-Active
Rivermead, Reading Road, Wallingford, Gb, OX10 9DT

Director01 January 2009Active
St Michaels, Fishpool Street, St Albans, AL3 4RY

Director-Active
St Michaels, Fishpool Street, St Albans, AL3 4RY

Director-Active

People with Significant Control

Avon Lake Holdings Limited
Notified on:26 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sheila Bernadette Newling Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:24 Preston Crowmarsh, Wallingford, United Kingdom, OX10 6SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Gazette

Gazette filings brought up to date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Address

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

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-05-04Address

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

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-05-04Officers

Appoint person secretary company with name date.

Download
2016-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.