ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED

ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED

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

    Company NameST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04414384
    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 PETERS COURT (BROMSGROVE) 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 PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Lawrence House James Nicolson Link
    Clifton Moor
    YO30 4WG York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2025
    Next Confirmation Statement DueApr 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2024
    OverdueNo

    What are the latest filings for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Appointment of Blake Property Management North Ltd. as a secretary on Aug 10, 2023

    2 pagesAP04

    Registered office address changed from 2 Meadow Park Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH England to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on Aug 03, 2023

    1 pagesAD01

    Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Jul 31, 2023

    1 pagesTM02

    Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to 2 Meadow Park Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH on Aug 03, 2023

    1 pagesAD01

    Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on Jun 20, 2023

    1 pagesAD01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mainstay (Secretaries) Limited as a secretary on Sep 16, 2022

    2 pagesAP04

    Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Whittington Hall Whittington Road Worcester WR5 2ZX on Oct 14, 2022

    1 pagesAD01

    Termination of appointment of Barnsdales Limited as a secretary on Sep 16, 2022

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Appointment of Barnsdales Limited as a secretary on Jun 09, 2021

    2 pagesAP04

    Appointment of Mrs Debra Westwood as a director on May 11, 2021

    2 pagesAP01

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Nigel Charles Cutress as a director on Aug 27, 2020

    1 pagesTM01

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on Nov 29, 2019

    1 pagesAD01

    Satisfaction of charge 044143840001 in full

    1 pagesMR04

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Who are the officers of ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE PROPERTY MANAGEMENT NORTH LTD.
    Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    2
    England
    Secretary
    Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    2
    England
    Identification TypeUK Limited Company
    Registration Number6059833
    302888680001
    BARRETT, Kevin John
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    NetherlandsBritishSolicitor104049050001
    DRURY, Rhoderick Christopher Brian
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    EnglandBritishAdministration164415420001
    ELLIOTT, Diane Jean
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    EnglandBritishAdministrator165831880001
    FORD, Maureen May
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    EnglandBritishRetired179035490001
    WESTWOOD, Debra
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4WG York
    Lawrence House
    England
    EnglandBritishCatering Supervisor283104860001
    BARNSDALES LIMITED
    Sidings Court
    DN4 5NU Doncaster
    4
    England
    Secretary
    Sidings Court
    DN4 5NU Doncaster
    4
    England
    Identification TypeUK Limited Company
    Registration Number05521957
    271807690001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Identification TypeUK Limited Company
    Registration Number04458913
    88305860001
    CUTRESS, Nigel Charles
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    EnglandBritishRetired178538940001
    DAVIS, Paul Robert
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    Director
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritishSemi Retired51622230002
    GREEN, Raymond Clive
    42 St Peters Close
    B61 7DY Bromsgrove
    Worcestershire
    Director
    42 St Peters Close
    B61 7DY Bromsgrove
    Worcestershire
    BritishDirector104049100001
    JONES, Kenneth
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    Director
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector113070060001
    MILLS, Roy
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    Director
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    EnglandEnglishRetired165832190001
    PICKERING, Elizabeth Emily
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    Director
    PO BOX 741
    HP22 9BD Aylesbury
    Blake Property Management Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritishRetired113125990001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    CPM ASSET MANAGEMENT LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    C P M House
    Hertfordshire
    131047100001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 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