ST. MARYS (NORTH FORELAND) LIMITED
Overview
Company Name | ST. MARYS (NORTH FORELAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03186727 |
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. MARYS (NORTH FORELAND) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST. MARYS (NORTH FORELAND) LIMITED located?
Registered Office Address | Jh Property Management Limited The Oast 62 Bell Road ME10 4HE Sittingbourne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. MARYS (NORTH FORELAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2025 |
Next Accounts Due On | Jun 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for ST. MARYS (NORTH FORELAND) LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for ST. MARYS (NORTH FORELAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of David Ian Marshall as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 28, 2021 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 28, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Yvonne Ann Watson as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Jh Property Management Limited as a secretary on Mar 01, 2020 | 2 pages | AP04 | ||||||||||
Registered office address changed from Flat 3 Marcroft North Foreland Avenue Broadstairs Kent CT10 3QR United Kingdom to Jh Property Management Limited the Oast 62 Bell Road Sittingbourne ME10 4HE on May 20, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 28, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 28, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Simon Heaton on Jan 22, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 28, 2017 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 28, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 28, 2015 | 6 pages | AA | ||||||||||
Who are the officers of ST. MARYS (NORTH FORELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JH PROPERTY MANAGEMENT LIMITED | Secretary | The Oast 62 Bell Road Me10 4he ME10 4HE Sittingbourne Jh Property Management Limited United Kingdom |
| 167068770001 | ||||||||||
HEATON, Simon | Director | North Foreland Avenue CT10 3QR Broadstairs Flat 2 Marcroft Kent United Kingdom | United Kingdom | British | Teacher | 120917770002 | ||||||||
ANDERTON, Richard John Bowman | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | British | 3543040002 | ||||||||||
HEATON, Simon | Secretary | Flat 2 Mar Croft North Foreland Avenue CT10 3QR Broadstairs Kent | British | Headteacher | 120917770001 | |||||||||
HURLEY, Terence Michael | Secretary | Appt 3 Marcroft North Foreland Avenue CT10 3QR Broadstairs Kent | British | Contract Manager | 124025670001 | |||||||||
LEWIS, John Malcolm | Secretary | Flat 2 Mar Croft North Foreland Avenu CT10 3QR Broadstairs Kent | British | Teacher | 65940120001 | |||||||||
MARSHALL, David Ian | Secretary | North Foreland Avenue CT10 3QR Broadstairs Dean Park Kent | British | 136563800001 | ||||||||||
PAYNE, Michael John | Secretary | North Foreland Avenue CT10 3QR Broadstairs Flat 7 Mar Croft Kent | British | 137834380001 | ||||||||||
CATSEC LIMITED | Nominee Secretary | Fulwood House Fulwood Place WC1V 6HR London | 900011380001 | |||||||||||
DUNCAN, Robert Michael | Director | North Foreland Avenue CT10 3QR Broadstairs Flat 4 Marcroft Kent | British | Retired | 141160980001 | |||||||||
HEATON, Simon | Director | Flat 2 Mar Croft North Foreland Avenue CT10 3QR Broadstairs Kent | United Kingdom | British | Headteacher | 120917770001 | ||||||||
JONES, Gordon Richard | Director | 48 Chartfield Avenue Putney SW15 6HG London | British | Solicitor | 276200001 | |||||||||
KRAUSS, Philip David | Nominee Director | 42 Chiltern Road Bray SL6 1XA Maidenhead Berkshire | British | 900011370001 | ||||||||||
LEWIS, John Malcolm | Director | Flat 2 Mar Croft North Foreland Avenu CT10 3QR Broadstairs Kent | British | Teacher | 65940120001 | |||||||||
MARSHALL, David Ian | Director | North Foreland Avenue CT10 3QR Broadstairs Dean Park Kent | England | British | Gp | 55160520001 | ||||||||
PAYNE, Michael John | Director | Flat 7 Mar Croft North Foreland Avenu CT10 3QR Broadstairs Kent | British | Retired | 65940250001 | |||||||||
SANKEY-BARKER, Patric John Randle | Director | 23 Kidbrooke Grove Blackheath SE3 0LE London | British | Solicitor | 2637210001 | |||||||||
WARNER, Beryl Duckworth Vacon | Director | Flat 1 Mar Croft North Foreland Avenu CT10 3QR Broadstairs Kent | British | Retired | 65940160001 | |||||||||
WATSON, Yvonne Ann | Director | Marcroft North Foreland Avenue CT10 3QR Broadstairs Flat 3 Kent United Kingdom | United Kingdom | British | Retired | 204702230001 |
What are the latest statements on persons with significant control for ST. MARYS (NORTH FORELAND) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 16, 2017 | 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