ST MATTHEW'S CONFERENCE CENTRE LIMITED

ST MATTHEW'S CONFERENCE CENTRE LIMITED

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

    Company NameST MATTHEW'S CONFERENCE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03782816
    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 MATTHEW'S CONFERENCE CENTRE LIMITED?

    • Letting and operating of conference and exhibition centres (68202) / Real estate activities

    Where is ST MATTHEW'S CONFERENCE CENTRE LIMITED located?

    Registered Office Address
    20 Great Peter Street
    London
    SW1P 2BU
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST MATTHEW'S CONFERENCE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ST MATTHEW'S CONFERENCE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for ST MATTHEW'S CONFERENCE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dean Simon Bucknell as a director on Jun 16, 2025

    1 pagesTM01

    Termination of appointment of Peter Edward Bradley as a director on Jun 16, 2025

    1 pagesTM01

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Jun 04, 2024 with updates

    4 pagesCS01

    Appointment of Mr Dean Simon Bucknell as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Daniel William Bird as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Victoria Mary Sophia Goodlad as a secretary on Apr 04, 2024

    1 pagesTM02

    Unaudited abridged accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 04, 2023 with updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    13 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 04, 2022 with updates

    3 pagesCS01

    Appointment of Rev Peter Edward Bradley as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Charles Siddall as a director on Jan 14, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Daniel William Bird as a director on Jul 29, 2021

    2 pagesAP01

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Toby Sebastian York as a director on May 23, 2021

    1 pagesTM01

    Termination of appointment of Louisa Pau as a director on Mar 18, 2021

    1 pagesTM01

    Appointment of Mr Jonathan Charles Siddall as a director on Mar 18, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Magnus James Goodlad as a director on Jan 09, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    6 pagesAA

    Who are the officers of ST MATTHEW'S CONFERENCE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTER, Philip Anthony Edwin, Rev
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    United KingdomBritishPriest53627920001
    GOODLAD, Victoria Mary Sophia
    20 Great Peter Street
    London
    SW1P 2BU
    Secretary
    20 Great Peter Street
    London
    SW1P 2BU
    British86505660001
    PULLIG, John Francis
    44a Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    Secretary
    44a Hayes Way
    Park Langley
    BR3 2RS Beckenham
    Kent
    British12792830001
    WISE, Steven John
    14a Hubert Grove
    SW9 9PB London
    Secretary
    14a Hubert Grove
    SW9 9PB London
    British66181770002
    BIRD, Daniel William
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    EnglandBritishFinancial Controller286089410001
    BRADLEY, Peter Edward, Rev
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    EnglandBritish,IrishClerk In Holy Orders / Management Consultant294787440001
    BUCKNELL, Dean Simon
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    EnglandBritishAccountant265479840002
    DONOGHUE, Helen Ruth
    145 Marsham Court
    Marsham Street
    SW1P 4LB London
    Director
    145 Marsham Court
    Marsham Street
    SW1P 4LB London
    United KingdomBritishCompany Director15269380002
    FILKIN, Lord
    22 Warwick Square
    SW1 London
    Director
    22 Warwick Square
    SW1 London
    BritishPolicy Analyst22294010004
    GOODLAD, Magnus James
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    United KingdomBritishInvestment Manager66558870003
    HYSON, Peter Raymond
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    United KingdomBritishCompany Director66664710005
    MENZIES, Colin Douglas Livingstone
    17 Bickenhall Mansions
    W1H 3LF London
    Director
    17 Bickenhall Mansions
    W1H 3LF London
    United KingdomBritishCharity Sec403340001
    MORRIS, Alison
    31 Rafford Way
    BR1 3EN Bromley
    Kent
    Director
    31 Rafford Way
    BR1 3EN Bromley
    Kent
    United KingdomBritishSolicitor64120570001
    PAU, Louisa
    The Avenue
    NW6 7NN London
    114
    United Kingdom
    Director
    The Avenue
    NW6 7NN London
    114
    United Kingdom
    EnglandBritishAdvertising56225020002
    PRENTIS, Victoria Mary Boswell
    The Old Cottage
    Church Street
    OX25 6NB Somerton
    Oxfordshire
    Director
    The Old Cottage
    Church Street
    OX25 6NB Somerton
    Oxfordshire
    United KingdomBritishCivil Service Barrister66181840002
    SEED, Nigel John
    1 Doctor Johnsons Building Temple
    EC4Y 7AX London
    Director
    1 Doctor Johnsons Building Temple
    EC4Y 7AX London
    BritishBarrister66181780001
    SIDDALL, Jonathan Charles
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    EnglandBritishOperations Director18136360001
    YORK, Toby Sebastian
    20 Great Peter Street
    London
    SW1P 2BU
    Director
    20 Great Peter Street
    London
    SW1P 2BU
    EnglandBritishChartered Accountant169526450001

    What are the latest statements on persons with significant control for ST MATTHEW'S CONFERENCE CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017The 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