ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04414384 |
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 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 Address | No |
What are the latest accounts for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2025 |
---|---|
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | No |
What are the latest filings for ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Blake Property Management North Ltd. as a secretary on Aug 10, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mainstay (Secretaries) Limited as a secretary on Sep 16, 2022 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Barnsdales Limited as a secretary on Sep 16, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Barnsdales Limited as a secretary on Jun 09, 2021 | 2 pages | AP04 | ||
Appointment of Mrs Debra Westwood as a director on May 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Nigel Charles Cutress as a director on Aug 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 044143840001 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of ST PETERS COURT (BROMSGROVE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAKE PROPERTY MANAGEMENT NORTH LTD. | Secretary | Meadow Park Stoke Mandeville HP22 5XH Aylesbury 2 England |
| 302888680001 | ||||||||||
BARRETT, Kevin John | Director | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House England | Netherlands | British | Solicitor | 104049050001 | ||||||||
DRURY, Rhoderick Christopher Brian | Director | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House England | England | British | Administration | 164415420001 | ||||||||
ELLIOTT, Diane Jean | Director | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House England | England | British | Administrator | 165831880001 | ||||||||
FORD, Maureen May | Director | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House England | England | British | Retired | 179035490001 | ||||||||
WESTWOOD, Debra | Director | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House England | England | British | Catering Supervisor | 283104860001 | ||||||||
BARNSDALES LIMITED | Secretary | Sidings Court DN4 5NU Doncaster 4 England |
| 271807690001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
CUTRESS, Nigel Charles | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | British | Retired | 178538940001 | ||||||||
DAVIS, Paul Robert | Director | PO BOX 741 HP22 9BD Aylesbury Blake Property Management Limited Buckinghamshire United Kingdom | United Kingdom | British | Semi Retired | 51622230002 | ||||||||
GREEN, Raymond Clive | Director | 42 St Peters Close B61 7DY Bromsgrove Worcestershire | British | Director | 104049100001 | |||||||||
JONES, Kenneth | Director | PO BOX 741 HP22 9BD Aylesbury Blake Property Management Limited Buckinghamshire United Kingdom | United Kingdom | British | Director | 113070060001 | ||||||||
MILLS, Roy | Director | PO BOX 741 HP22 9BD Aylesbury Blake Property Management Limited Buckinghamshire United Kingdom | England | English | Retired | 165832190001 | ||||||||
PICKERING, Elizabeth Emily | Director | PO BOX 741 HP22 9BD Aylesbury Blake Property Management Limited Buckinghamshire United Kingdom | United Kingdom | British | Retired | 113125990001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
CPM ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 11, 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