ST MARKS MANAGEMENT LIMITED
Overview
| Company Name | ST MARKS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03578586 |
| 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 MARKS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ST MARKS MANAGEMENT LIMITED located?
| Registered Office Address | 62 Rumbridge Street Totton SO40 9DS Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST MARKS MANAGEMENT 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 MARKS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for ST MARKS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Hms Property Management Services Limited as a secretary on Apr 22, 2024 | 2 pages | AP04 | ||
Termination of appointment of Salisbury Block Management Limited as a secretary on Apr 22, 2024 | 1 pages | TM02 | ||
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire England to 62 Rumbridge Street Totton Southampton SO40 9DS on Apr 22, 2024 | 1 pages | AD01 | ||
Termination of appointment of Paul Hey as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Salisbury Block Management Limited as a secretary on Mar 23, 2023 | 2 pages | AP04 | ||
Termination of appointment of Angus Shield as a secretary on Mar 23, 2023 | 1 pages | TM02 | ||
Appointment of Henri Francois Le Boedec as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Hugh Cooper Barr as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on May 31, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Paul Hey on May 30, 2021 | 2 pages | CH01 | ||
Termination of appointment of Henri Francois Le Boedec as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Registered office address changed from 35 Cheques Court Brown Street Salisbury Wiltshire SP1 2AS England to 35 Chequers Court Brown Street Salisbury Wiltshire on Dec 14, 2020 | 1 pages | AD01 | ||
Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ United Kingdom to 35 Cheques Court Brown Street Salisbury Wiltshire SP1 2AS on Dec 02, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of ST MARKS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HMS PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Rumbridge Street Totton SO40 9DS Southampton 62 England |
| 130403160001 | ||||||||||
| BARR, Hugh Cooper | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | 306375400001 | |||||||||
| LE BOEDEC, Henri Francois | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | 254502690001 | |||||||||
| WILKES, Caroline Charlotte | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | United Kingdom | British | 140462660001 | |||||||||
| ENGLISH, Jeanette | Secretary | Atherton Court St Mark's Avenue SP1 3DL Salisbury 4 Wiltshire England | 174433790001 | |||||||||||
| LING, Christopher John | Secretary | The Old Malthouse Old Malthouse Lane Ford SP4 6DR Salisbury Wiltshire | British | 17256390001 | ||||||||||
| MORGAN, Vincent Joseph | Secretary | Apartment 3 Atherton Court Saint Marks Avenue SP1 3DL Salisbury Wiltshire | British | 75750490001 | ||||||||||
| SHIELD, Angus | Secretary | 83-85 Crane Street SP1 2PU Salisbury Salisbury Block Management Wilstshire England | 254780660001 | |||||||||||
| STEPHENS, Diana Frances | Secretary | Atherton Court St Marks Avenue SP1 3UF Salisbury Flat 4 Wiltshire England | 195586510001 | |||||||||||
| SALISBURY BLOCK MANAGEMENT LIMITED | Secretary | Brown Street SP1 2AS Salisbury 35 Chequers Court England |
| 284113750001 | ||||||||||
| WESSEX COMPANY SECRETARIES LIMITED | Secretary | 8 Newbury Street SP10 1DW Andover Hampshire | 40844020001 | |||||||||||
| COOK, Simon Gwynno | Director | Flat 9 Atherton Court St Marks Avenue SP1 3DL Salisbury Wiltshire | British | 96600710001 | ||||||||||
| ENGLISH, George | Director | Atherton Court St Mark's Avenue SP1 3DL Salisbury 4 Wiltshire England | England | British | 174433770001 | |||||||||
| HEY, Paul | Director | Brown Street Salisbury 35 Chequers Court Wiltshire England | England | British | 204204340002 | |||||||||
| LE BOEDEC, Henri Francois | Director | Brown Street Salisbury 35 Chequers Court Wiltshire England | England | British | 254502690001 | |||||||||
| LING, Christopher John | Director | The Old Malthouse Old Malthouse Lane Ford SP4 6DR Salisbury Wiltshire | British | 17256390001 | ||||||||||
| LUCAS, Charles Edward | Director | Woodside Butterfurlong West Grimstead SP5 3RR Salisbury Wiltshire | British | 6407700004 | ||||||||||
| MYATT, Peter James | Director | 7 Atherton Court 4 St Marks Avenue SP1 3DL Salisbury Wiltshire | British | 110137050001 | ||||||||||
| PUGSLEY, Michael John | Director | Atherton Court St Marks Avenue SP1 3UF Salisbury Flat 7 Wiltshire England | England | British | 39929470004 | |||||||||
| ROLES, Graham Richard | Director | 5 New Street SP1 2PH Salisbury Albany House Wiltshire United Kingdom | United Kingdom | British | 181258820001 | |||||||||
| STONE, George Arthur | Director | Apartment 4 Atherton Court Saint Marks Avenue SP1 3DL Salisbury Wiltshire | British | 71832880001 | ||||||||||
| WRING, James Michael Andrew | Director | Apartment 8 Atherton Court Saint Marks Avenue SP1 3DL Salisbury Wiltshire | British | 71832250001 | ||||||||||
| WRING, Jeremy | Director | Hurdcott Winterbourne Earls SP4 6HR Salisbury Evergreen House Wiltshire England | England | British | 17506870002 | |||||||||
| WRING, Jeremy | Director | Hurdcott Winterbourne Earls SP4 6HR Salisbury Evergreen House Wiltshire England | England | British | 17506870002 |
What are the latest statements on persons with significant control for ST MARKS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 02, 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