ST MARY'S COURT RESIDENTS COMPANY LIMITED
Overview
| Company Name | ST MARY'S COURT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02807140 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST MARY'S COURT RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST MARY'S COURT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 69 Victoria Road KT6 4NX Surbiton Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST MARY'S COURT RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ST MARY'S COURT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for ST MARY'S COURT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Appointment of Mr Robert Douglas Spencer Heald as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Henry Robert Hunter as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Termination of appointment of Jannett Ayad Jindi as a director on Jan 26, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Jannett Ayad Jindi as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Henry Robert Hunter on Jan 09, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Robert Hunter on Oct 13, 2023 | 2 pages | CH01 | ||
Termination of appointment of Peter Kempster as a secretary on Aug 17, 2023 | 1 pages | TM02 | ||
Appointment of Mr Robert Douglas Spencer Heald as a secretary on Aug 17, 2023 | 2 pages | AP03 | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Secretary's details changed for Peter Kempster on Jul 18, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Henry Robert Hunter on Jul 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Robert Hunter on Jul 17, 2023 | 2 pages | CH01 | ||
Registered office address changed from 338 Hook Road Chessington Surrey KT9 1NU England to 69 Victoria Road Surbiton Surrey KT6 4NX on Jul 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Director's details changed for Mr Harry Hunter on Jul 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Harry Hunter as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Daryl Roy Goodrich as a director on Sep 24, 2020 | 1 pages | TM01 | ||
Who are the officers of ST MARY'S COURT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | 312549640001 | |||||||||||
| HEALD, Robert Douglas Spencer | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | 132695960012 | |||||||||
| AYRES, Darren | Secretary | Hook Road KT9 1NU Chessington 338 Surrey England | 208941370001 | |||||||||||
| BIRKETT, Peter | Secretary | 76 Bridge Road KT8 9HF East Molesey Surrey | British | 33404750001 | ||||||||||
| BUTALIA, Harpreet | Secretary | Flat 6 St Mary's Court 27 Chestnut Grove KT3 3JJ New Malden Surrey | British | 101419300001 | ||||||||||
| FAIRLEY, Linda Ellen | Secretary | 11 St Marys Court 27-29 Chestnut Gro KT3 3JJ New Malden Surrey | British | 66870320001 | ||||||||||
| HARVEY, David Nicholas | Secretary | 28 Nutcroft Grove Fetcham KT22 9LA Leatherhead Surrey | British | 22447100002 | ||||||||||
| KEMPSTER, Peter | Secretary | KT 4NX Surbiton 69 Victoria Road United Kingdom | 238859710001 | |||||||||||
| MCEWEN, Rebecca | Secretary | 7 St Marys Court 27 Chestnut Grove KT3 3JJ New Malden Surrey | British | 73654270001 | ||||||||||
| G C S PROPERTY MANAGEMENT LIMITED | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom |
| 82182020002 | ||||||||||
| HUGGINS EDWARDS & SHARP | Secretary | 11-15 High Street Great Bookham KT23 4AA Leatherhead Surrey | 65110130003 | |||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| BUTALIA, Harpreet | Director | Flat 6 St Mary's Court 27 Chestnut Grove KT3 3JJ New Malden Surrey | British | 101419300001 | ||||||||||
| CORLISS, Michael Richard | Director | Old Bury Hill House Westcott RH4 3JU Dorking Surrey | England | British | 110415690001 | |||||||||
| COWIE, Patricia | Director | 13 St Marys Court 29 Chestnut Grove KT3 3JJ New Malden Surrey | British | 73654190001 | ||||||||||
| FAIRLEY, Linda Ellen | Director | 11 St Marys Court 27-29 Chestnut Gro KT3 3JJ New Malden Surrey | British | 66870320001 | ||||||||||
| FISHER, Gillian Andrea | Director | 7 St Marys Court Chestnut Grove KT3 3JJ New Malden Surrey | British | 55260890001 | ||||||||||
| GILBERT, Sally Jane | Director | 14 St Marys Court 27-29 Chestnut Grove KT3 4SW New Malden Surrey | British | 55261000001 | ||||||||||
| GOODRICH, Daryl Roy | Director | Hook Road KT9 1NU Chessington 338 Surrey England | United Kingdom | British | 73055910002 | |||||||||
| HARVEY, David Nicholas | Director | 28 Nutcroft Grove Fetcham KT22 9LA Leatherhead Surrey | England | British | 22447100002 | |||||||||
| HUNTER, Henry Robert | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | France | British | 108716980005 | |||||||||
| HUNTER, Henry Robert | Director | Hook Road KT9 1NU Chessington 338 Surrey England | England | British | 108716980002 | |||||||||
| JINDI, Jannett Ayad | Director | Bromells Road SW4 0BG London Unit 1, 40-48 United Kingdom | England | British | 289156580001 | |||||||||
| MELVILLE, Zoe Kate | Director | Flat 9 St Marys Court 29 Chestnut Grove KT3 3JJ New Malden Surrey | British | 37031600001 | ||||||||||
| TKACH, Michael Paul | Director | Beckthorns Hawksview KT11 2PJ Cobham Surrey | British | 8547170001 |
What are the latest statements on persons with significant control for ST MARY'S COURT RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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