ST. ANN'S SQUARE NOMINEES LIMITED

ST. ANN'S SQUARE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. ANN'S SQUARE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02072895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST. ANN'S SQUARE NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ST. ANN'S SQUARE NOMINEES LIMITED located?

    Registered Office Address
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANN'S SQUARE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST. ANN'S SQUARE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for ST. ANN'S SQUARE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Aug 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Jacques as a director on Aug 20, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane Marie Gibbs as a director on Aug 21, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Director's details changed for Mr James Robert Short on Sep 21, 2023

    2 pagesCH01

    Appointment of Mr James Michael Webb as a director on Aug 23, 2023

    2 pagesAP01

    Appointment of Mr James Robert Short as a director on Aug 23, 2023

    2 pagesAP01

    Appointment of Mr Andrew Seers as a director on Aug 23, 2023

    2 pagesAP01

    Appointment of Mr Charles Duncan Hodgson as a director on Aug 23, 2023

    2 pagesAP01

    Termination of appointment of David Bradley as a director on Aug 23, 2023

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robin Leslie Hodgson as a director on Jun 09, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of ST. ANN'S SQUARE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEAL, Barry James
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Secretary
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    152062630001
    HODGSON, Alistair Scott
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    United KingdomBritish115784940001
    HODGSON, Charles Duncan
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    EnglandBritish205681480001
    MORGAN, Dennis Lockhart
    Greenbank Farm
    Chelford Road
    SK10 4PT Prestbury
    Cheshire
    Director
    Greenbank Farm
    Chelford Road
    SK10 4PT Prestbury
    Cheshire
    EnglandBritish11432470002
    SEERS, Andrew
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    EnglandBritish312907870001
    SHORT, James Robert
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    EnglandBritish312908060002
    THOMPSON, Nigel Barry
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    United KingdomBritish165199770001
    WEBB, James Michael
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    EnglandBritish312908350001
    WHITE, Andrew James
    6 Whitefield Avenue
    WA12 8BY Newton Le Willows
    Merseyside
    Director
    6 Whitefield Avenue
    WA12 8BY Newton Le Willows
    Merseyside
    United KingdomBritish11432480001
    OAKHAM, Colin Stephen
    17 Cotterdale Close
    Great Sankey
    WA5 3HY Warrington
    Cheshire
    Secretary
    17 Cotterdale Close
    Great Sankey
    WA5 3HY Warrington
    Cheshire
    British11432500002
    BRADLEY, David
    23 High Warren Close
    Appleton
    WA4 5SB Warrington
    Director
    23 High Warren Close
    Appleton
    WA4 5SB Warrington
    EnglandBritish45457660005
    GARDINER, Peter George
    4 Gloucester Road
    Birkdale
    PR8 2AU Southport
    Merseyside
    Director
    4 Gloucester Road
    Birkdale
    PR8 2AU Southport
    Merseyside
    British43689990001
    GIBBS, Nicola Jane Marie
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    Director
    Henry Pilling House
    29 Booth Street
    M2 4AF Manchester
    Lancashire
    EnglandBritish200419470001
    GOODLIFF, Nigel John
    Flat 1
    9 Pembridge Crescent
    W11 3DT London
    Director
    Flat 1
    9 Pembridge Crescent
    W11 3DT London
    British7709330001
    HOBGEN, Brian Kenneth
    3 Tulip Close
    SK3 8QG Stockport
    Cheshire
    Director
    3 Tulip Close
    SK3 8QG Stockport
    Cheshire
    United KingdomBritish76493290001
    HODGSON, Robin Leslie
    7 Ashbourne Grove
    Whitefield
    M45 7NJ Manchester
    Lancashire
    Director
    7 Ashbourne Grove
    Whitefield
    M45 7NJ Manchester
    Lancashire
    EnglandBritish11432510003
    JACKSON, George
    100 Darley Avenue
    M21 7GG Chorlton Cum Hardy
    Manchester
    Director
    100 Darley Avenue
    M21 7GG Chorlton Cum Hardy
    Manchester
    United KingdomBritish77494080001
    JACQUES, Peter John
    32a Edge Lane
    Chorlton
    M21 9JY Manchester
    Director
    32a Edge Lane
    Chorlton
    M21 9JY Manchester
    United KingdomBritish76493250001
    LOBO, Simone Mary
    2 Era Street
    M33 3AH Sale
    Cheshire
    Director
    2 Era Street
    M33 3AH Sale
    Cheshire
    British11432540001
    OAKHAM, Colin Stephen
    17 Cotterdale Close
    Great Sankey
    WA5 3HY Warrington
    Cheshire
    Director
    17 Cotterdale Close
    Great Sankey
    WA5 3HY Warrington
    Cheshire
    British11432500002
    WILD, Peter
    3 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Cheadle
    Cheshire
    Director
    3 Ramillies Avenue
    Cheadle Hulme
    SK8 7AQ Cheadle
    Cheshire
    British38353040001

    Who are the persons with significant control of ST. ANN'S SQUARE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pilling & Co Stockbrokers Ltd
    29 Booth Street
    M2 4AF Manchester
    Henry Pilling House
    England
    Apr 06, 2016
    29 Booth Street
    M2 4AF Manchester
    Henry Pilling House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09220456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0