ST MARY'S COURT RESIDENTS COMPANY LIMITED

ST MARY'S COURT RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST MARY'S COURT RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02807140
    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 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 AddressNo

    What are the latest accounts for ST MARY'S COURT RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ST MARY'S COURT RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for ST MARY'S COURT RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    6 pagesAA

    Appointment of Mr Robert Douglas Spencer Heald as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Henry Robert Hunter as a director on Aug 21, 2025

    1 pagesTM01

    Confirmation statement made on Apr 06, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Termination of appointment of Jannett Ayad Jindi as a director on Jan 26, 2025

    1 pagesTM01

    Appointment of Mrs Jannett Ayad Jindi as a director on Dec 04, 2024

    2 pagesAP01

    Confirmation statement made on Apr 06, 2024 with updates

    6 pagesCS01

    Director's details changed for Mr Henry Robert Hunter on Jan 09, 2024

    2 pagesCH01

    Director's details changed for Mr Henry Robert Hunter on Oct 13, 2023

    2 pagesCH01

    Termination of appointment of Peter Kempster as a secretary on Aug 17, 2023

    1 pagesTM02

    Appointment of Mr Robert Douglas Spencer Heald as a secretary on Aug 17, 2023

    2 pagesAP03

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Secretary's details changed for Peter Kempster on Jul 18, 2023

    1 pagesCH03

    Director's details changed for Mr Henry Robert Hunter on Jul 17, 2023

    2 pagesCH01

    Director's details changed for Mr Henry Robert Hunter on Jul 17, 2023

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Director's details changed for Mr Harry Hunter on Jul 01, 2021

    2 pagesCH01

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Harry Hunter as a director on Sep 24, 2020

    2 pagesAP01

    Termination of appointment of Daryl Roy Goodrich as a director on Sep 24, 2020

    1 pagesTM01

    Who are the officers of ST MARY'S COURT RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALD, Robert Douglas Spencer
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Secretary
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    312549640001
    HEALD, Robert Douglas Spencer
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    United KingdomBritish132695960012
    AYRES, Darren
    Hook Road
    KT9 1NU Chessington
    338
    Surrey
    England
    Secretary
    Hook Road
    KT9 1NU Chessington
    338
    Surrey
    England
    208941370001
    BIRKETT, Peter
    76 Bridge Road
    KT8 9HF East Molesey
    Surrey
    Secretary
    76 Bridge Road
    KT8 9HF East Molesey
    Surrey
    British33404750001
    BUTALIA, Harpreet
    Flat 6 St Mary's Court
    27 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    Secretary
    Flat 6 St Mary's Court
    27 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    British101419300001
    FAIRLEY, Linda Ellen
    11 St Marys Court 27-29 Chestnut Gro
    KT3 3JJ New Malden
    Surrey
    Secretary
    11 St Marys Court 27-29 Chestnut Gro
    KT3 3JJ New Malden
    Surrey
    British66870320001
    HARVEY, David Nicholas
    28 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    Secretary
    28 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    British22447100002
    KEMPSTER, Peter
    KT 4NX Surbiton
    69 Victoria Road
    United Kingdom
    Secretary
    KT 4NX Surbiton
    69 Victoria Road
    United Kingdom
    238859710001
    MCEWEN, Rebecca
    7 St Marys Court
    27 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    Secretary
    7 St Marys Court
    27 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    British73654270001
    G C S PROPERTY MANAGEMENT LIMITED
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Secretary
    23 Oatlands Drive
    KT13 9LZ Weybridge
    Springfield House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3010036
    82182020002
    HUGGINS EDWARDS & SHARP
    11-15 High Street
    Great Bookham
    KT23 4AA Leatherhead
    Surrey
    Secretary
    11-15 High Street
    Great Bookham
    KT23 4AA Leatherhead
    Surrey
    65110130003
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6799318
    136378350001
    BUTALIA, Harpreet
    Flat 6 St Mary's Court
    27 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    Director
    Flat 6 St Mary's Court
    27 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    British101419300001
    CORLISS, Michael Richard
    Old Bury Hill House
    Westcott
    RH4 3JU Dorking
    Surrey
    Director
    Old Bury Hill House
    Westcott
    RH4 3JU Dorking
    Surrey
    EnglandBritish110415690001
    COWIE, Patricia
    13 St Marys Court
    29 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    Director
    13 St Marys Court
    29 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    British73654190001
    FAIRLEY, Linda Ellen
    11 St Marys Court 27-29 Chestnut Gro
    KT3 3JJ New Malden
    Surrey
    Director
    11 St Marys Court 27-29 Chestnut Gro
    KT3 3JJ New Malden
    Surrey
    British66870320001
    FISHER, Gillian Andrea
    7 St Marys Court Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    Director
    7 St Marys Court Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    British55260890001
    GILBERT, Sally Jane
    14 St Marys Court
    27-29 Chestnut Grove
    KT3 4SW New Malden
    Surrey
    Director
    14 St Marys Court
    27-29 Chestnut Grove
    KT3 4SW New Malden
    Surrey
    British55261000001
    GOODRICH, Daryl Roy
    Hook Road
    KT9 1NU Chessington
    338
    Surrey
    England
    Director
    Hook Road
    KT9 1NU Chessington
    338
    Surrey
    England
    United KingdomBritish73055910002
    HARVEY, David Nicholas
    28 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    Director
    28 Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    Surrey
    EnglandBritish22447100002
    HUNTER, Henry Robert
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    FranceBritish108716980005
    HUNTER, Henry Robert
    Hook Road
    KT9 1NU Chessington
    338
    Surrey
    England
    Director
    Hook Road
    KT9 1NU Chessington
    338
    Surrey
    England
    EnglandBritish108716980002
    JINDI, Jannett Ayad
    Bromells Road
    SW4 0BG London
    Unit 1, 40-48
    United Kingdom
    Director
    Bromells Road
    SW4 0BG London
    Unit 1, 40-48
    United Kingdom
    EnglandBritish289156580001
    MELVILLE, Zoe Kate
    Flat 9 St Marys Court
    29 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    Director
    Flat 9 St Marys Court
    29 Chestnut Grove
    KT3 3JJ New Malden
    Surrey
    British37031600001
    TKACH, Michael Paul
    Beckthorns Hawksview
    KT11 2PJ Cobham
    Surrey
    Director
    Beckthorns Hawksview
    KT11 2PJ Cobham
    Surrey
    British8547170001

    What are the latest statements on persons with significant control for ST MARY'S COURT RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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