ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED
Overview
| Company Name | ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02967599 |
| 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 (ST. NEOTS) (NO.2) 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 (ST. NEOTS) (NO.2) LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert John Plumb as a director on Sep 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Conway as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Benjamin Conway on Apr 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Benjamin Conway on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Conway on Mar 27, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Ben Conway as a director on Aug 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian John Wheldon as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Termination of appointment of Terry Butson as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Ian John Wheldon as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2020 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019 | 2 pages | AP04 | ||
Who are the officers of ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
| PLUMB, Robert John | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 296154950001 | |||||||||
| BUTSON, Terry | Secretary | Mull House 8 Herne Road PE26 2SR Ramsey Cambridgeshire | English | 94142370002 | ||||||||||
| STUBBS, Beverly Ann | Secretary | 43 Ackerman Street Eaton Socon PE19 8HR St. Neots Cambridgeshire | British | 43009610002 | ||||||||||
| WILLS, Philip David | Secretary | 3 Saint Marys Court,Great North Road Eaton Socon, St. Neots PE19 3ED Huntingdon Cambridgeshire | British | 66982170001 | ||||||||||
| FBA (DIRECTORS & SECRETARIES) LTD | Secretary | 10 Church Street PE19 2BU St. Neots Yew Tree House Cambridgeshire England |
| 185951070001 | ||||||||||
| WOODFINES COMPANY SERVICES LIMITED | Secretary | 16 St Cuthberts Street MK40 3JG Bedford Bedfordshire | 110222820001 | |||||||||||
| BUTSON, Terry | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | English | 94142370002 | |||||||||
| BUTSON, Terry | Director | The Shrubbery Church Street PE19 2BU St Neots Yew Tree House Cambs England | England | English | 94142370002 | |||||||||
| CONWAY, Benjamin | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 260300670062 | |||||||||
| ENGLISH, Marie Rose | Director | 1 St Mary's Court Gt North Road PE19 8ED Eaton Socon Cambridgeshire | England | British | 126550570001 | |||||||||
| FERGUSON, Donna | Director | Flat 4 St Marys Court 212-214 Great North Road PE19 3ED Huntingdon Cambridgeshire | British | 43009640001 | ||||||||||
| GATWARD, Mary | Director | Flat 4 Saint Marys Court Great North Road PE19 8ED Eaton Socon Cambridgeshire | British | 90490720001 | ||||||||||
| GATWARD, Richard James | Director | 4 Saint Marys Court,Great North Road Eaton Socon, St. Neots PE19 3ED Huntingdon Cambridgeshire | British | 66982220001 | ||||||||||
| GOOCH, Nigel | Director | 5 St Marys Court Eaton Socon PE19 3ED St Neots Cambridgeshire | British | 45818120001 | ||||||||||
| MCTEARE, Peter | Director | 2 St Marys Court PE19 8ED Eaton Socon Cambridgeshire | British | 116267310001 | ||||||||||
| STUBBS, Beverly Ann | Director | 43 Ackerman Street Eaton Socon PE19 8HR St. Neots Cambridgeshire | British | 43009610002 | ||||||||||
| STUBBS, Beverly Ann | Director | 43 Ackerman Street Eaton Socon PE19 8HR St. Neots Cambridgeshire | British | 43009610002 | ||||||||||
| WHELDON, Ian John | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 277510770001 | |||||||||
| WIMPORY, Joan Ellen | Director | Flat 1 St Marys Court Great North Road Eaton Socon PE19 8ED St Neots Cambridgeshire | British | 73750740001 | ||||||||||
| LEEDS DAY FINANCIAL SERVICES LIMITED | Director | 7/8 Market Hill PE18 6NT Huntingdon Cambridgeshire | 38553930001 |
What are the latest statements on persons with significant control for ST. MARY'S COURT (ST. NEOTS) (NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 14, 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