ST ANTONY'S MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST ANTONY'S MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03507608 |
| 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 ANTONY'S MANAGEMENT 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 ANTONY'S MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Greenslade Taylor Hunt 9 Hammet Street TA1 1RZ Taunton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST ANTONY'S MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST ANTONY'S MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for ST ANTONY'S MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of John Hugh Charles Privett as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Jane Elizabeth Stone as a director on Jul 25, 2025 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Cessation of John Hugh Charles Privett as a person with significant control on Dec 13, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Register inspection address has been changed from Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | 1 pages | AD02 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on Jun 20, 2019 | 1 pages | TM02 | ||
Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on Jun 27, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Dorset Property (Shaftesbury) Ltd the Commons Shaftesbury SP7 8JU | 1 pages | AD02 | ||
Notification of John Hugh Charles Privett as a person with significant control on Nov 06, 2018 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 06, 2018 | 2 pages | PSC09 | ||
Who are the officers of ST ANTONY'S MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Jane Elizabeth | Director | 9 Hammet Street TA1 1RZ Taunton Greenslade Taylor Hunt England | England | British | 338601930001 | |||||||||
| BORCHERT, Peter Thomas | Secretary | 3 Kingsbury Square Wilton SP2 0BA Salisbury Wiltshire | British | 38689700002 | ||||||||||
| PUNTER, Christopher | Secretary | Long Street DT9 3BS Sherborne Dorset Lettings Dorset | British | 182312280001 | ||||||||||
| DORSET PROPERTY (SHERBORNE) LIMITED | Secretary | Long Street DT9 3BS Sherborne Dorset Property Dorset United Kingdom |
| 207747700002 | ||||||||||
| SHERWOODS | Secretary | Greenhill DT9 4HF Sherborne Dorset | 76695760001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Ronald Charles | Director | 2 St Antonys School House Westbury DT9 3QF Sherborne Dorset | British | 76695850001 | ||||||||||
| BORCHERT, Peter Thomas | Director | 3 Kingsbury Square Wilton SP2 0BA Salisbury Wiltshire | England | British | 38689700002 | |||||||||
| BORCHERT, Sandra Jayne | Director | Kingsbury Square Wilton SP2 0BA Salisbury 3 Wiltshire | England | British | 9448170003 | |||||||||
| CLIBBON, Jane Elizabeth | Director | Flat 3 St Antonys School House Westbury DT9 3QF Sherborne Dorset | British | 77583940001 | ||||||||||
| HOLMES, John Ernest Raymond, Doctor | Director | Flat 1 St Anthonys School House Westbury DT9 3QF Sherborne Dorset | United Kingdom | British | 83871140001 | |||||||||
| MCHENRY, William Thomas Brian | Director | Flat 1 St Antonys School House Westbury DT9 3QF Sherborne Dorset | British | 76696070001 | ||||||||||
| OWENS, Margaret | Director | Flat 4 St Antonys School House Westbury DT9 3QF Sherborne Dorset | British | 76695950001 | ||||||||||
| PRIVETT, John Hugh Charles | Director | BA22 8DW Marston Magna The Manor House Somerset England | England | British | 13240230001 | |||||||||
| PUNTER, Christopher | Director | Westbury DT9 3QF Sherborne Flat 2 St. Antonys School House Dorset | England | British | 12500020001 |
Who are the persons with significant control of ST ANTONY'S MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Hugh Charles Privett | Nov 06, 2018 | 9 Hammet Street TA1 1RZ Taunton Greenslade Taylor Hunt England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ST ANTONY'S MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2024 | 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 | |
| Dec 13, 2016 | Nov 06, 2018 | 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