ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED

ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED

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

    Company NameST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04993823
    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 PETER STREET (MAIDSTONE) FLAT 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 PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    424 Margate Road Westwood
    CT12 6SJ Ramsgate
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven Mark Butler as a director on Feb 06, 2026

    1 pagesTM01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Stannard as a director on Feb 24, 2015

    2 pagesAP01

    Termination of appointment of Kevin John Stannard as a director on Feb 24, 2015

    1 pagesTM01

    Appointment of Mr Steven Mark Butler as a director on Sep 02, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of David John Raffill as a director on Aug 05, 2025

    1 pagesTM01

    Termination of appointment of John Nigel Monks as a director on Jul 29, 2025

    1 pagesTM01

    Registered office address changed from 160 Scotney Gardens Maidstone Kent ME16 0GT to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on Jun 05, 2025

    1 pagesAD01

    Appointment of Mr Luke Alexander Salvoni as a director on May 28, 2025

    2 pagesAP01

    Appointment of Mr Christopher Paul Hay as a director on May 12, 2025

    2 pagesAP01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David John Raffill as a director on May 23, 2023

    2 pagesAP01

    Termination of appointment of Darryl Anthony Parker as a director on Mar 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas William Hay as a director on Nov 08, 2022

    1 pagesTM01

    Appointment of Mr John Nigel Monks as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Heather Christopoulos as a director on Aug 10, 2022

    1 pagesTM01

    Appointment of Mr Darryl Anthony Parker as a director on Jul 18, 2022

    2 pagesAP01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    13 pagesAA

    Who are the officers of ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAY, Christopher Paul
    St Peters Street
    ME16 0GT Maidstone
    127 Scotney Gardens
    Kent
    England
    Director
    St Peters Street
    ME16 0GT Maidstone
    127 Scotney Gardens
    Kent
    England
    EnglandBritish335943630001
    SALVONI, Luke Alexander
    Scotney Gardens
    St. Peters Street
    ME16 0GT Maidstone
    Flat 125
    Kent
    England
    Director
    Scotney Gardens
    St. Peters Street
    ME16 0GT Maidstone
    Flat 125
    Kent
    England
    EnglandBritish214396100002
    STANNARD, Kevin
    St Peters Street
    ME16 0GT Maidstone
    18 Scotney Gardens
    Kent
    England
    Director
    St Peters Street
    ME16 0GT Maidstone
    18 Scotney Gardens
    Kent
    England
    EnglandBritish344643610001
    DUFFY, John
    25 Reservoir Road
    Oakwood
    N14 4BB London
    Secretary
    25 Reservoir Road
    Oakwood
    N14 4BB London
    British71458710003
    JENNINGS, Mark
    Windmill Cottage
    Forge Lane
    ME17 1RT Leeds
    Kent
    Secretary
    Windmill Cottage
    Forge Lane
    ME17 1RT Leeds
    Kent
    British117708720001
    JEWELL, Oliver
    Scotney Gardens
    St. Peters Street
    ME16 0GR Maidstone
    91
    Kent
    Secretary
    Scotney Gardens
    St. Peters Street
    ME16 0GR Maidstone
    91
    Kent
    British130250930001
    LUTENER, Cressida
    ME16 0GT Maidstone
    160 Scotney Gardens
    Kent
    England
    Secretary
    ME16 0GT Maidstone
    160 Scotney Gardens
    Kent
    England
    278818470001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BATES, Ivor
    35 Harriet Drive
    Esplande
    ME1 1DY Rochester
    Kent
    England & Wales
    Director
    35 Harriet Drive
    Esplande
    ME1 1DY Rochester
    Kent
    England & Wales
    British103747230001
    BEIRNE, Peter
    160 Scotney Gardens
    ME16 0GT Maidstone
    Kent
    Director
    160 Scotney Gardens
    ME16 0GT Maidstone
    Kent
    United KingdomBritish106676740002
    BUTLER, Steven Mark
    St Peters Street
    ME16 0GT Maidstone
    Flat 108 Scotney Gardens
    Kent
    England
    Director
    St Peters Street
    ME16 0GT Maidstone
    Flat 108 Scotney Gardens
    Kent
    England
    EnglandBritish343312270001
    CHRISTOPOULOS, Heather
    Ashford Road
    ME17 1BH Harrietsham
    Rivendell
    Kent
    England
    Director
    Ashford Road
    ME17 1BH Harrietsham
    Rivendell
    Kent
    England
    United KingdomBritish183334320001
    DARTNELL, Christopher Michael
    Scotney Gardens
    ME16 0GW Maidstone
    216
    Kent
    England
    Director
    Scotney Gardens
    ME16 0GW Maidstone
    216
    Kent
    England
    United KingdomBritish183334760001
    DUNKLEY, Daniel
    St. Peters Street
    ME16 0GT Maidstone
    182 Scotney Gardens
    Kent
    England
    Director
    St. Peters Street
    ME16 0GT Maidstone
    182 Scotney Gardens
    Kent
    England
    United KingdomBritish194468330001
    DUNKLEY, Kerry Louise
    St Peters Street
    ME16 0GT Maidstone
    Flat 182 Scotney Gardens
    Kent
    England
    Director
    St Peters Street
    ME16 0GT Maidstone
    Flat 182 Scotney Gardens
    Kent
    England
    EnglandBritish241312220001
    FAITH, John Stephen
    135 Scotney Gardens
    St Peter Street
    ME16 0GT Maidstone
    Kent
    Director
    135 Scotney Gardens
    St Peter Street
    ME16 0GT Maidstone
    Kent
    UkBritish60500080007
    GRAY, Paula
    36 Southeastern Avenue
    Edmonton
    N9 9LR London
    Director
    36 Southeastern Avenue
    Edmonton
    N9 9LR London
    British71527580002
    HAY, Nicholas William
    St Peters Street
    ME16 0GT Maidstone
    127 Scotney Gardens
    Kent
    United Kingdom
    Director
    St Peters Street
    ME16 0GT Maidstone
    127 Scotney Gardens
    Kent
    United Kingdom
    United KingdomBritish261166970001
    HUMPHERYRES, Kate
    115 Scotney Gardens
    ME16 0GT Maidstone
    Kent
    Director
    115 Scotney Gardens
    ME16 0GT Maidstone
    Kent
    United KingdomBritish117379710002
    INGRAM, Richard Timothy
    St. Peters Street
    ME16 0GR Maidstone
    54 Scotney Gardens
    Kent
    Director
    St. Peters Street
    ME16 0GR Maidstone
    54 Scotney Gardens
    Kent
    British138177900001
    JENNINGS, Mark
    Windmill Cottage
    Forge Lane
    ME17 1RT Leeds
    Kent
    Director
    Windmill Cottage
    Forge Lane
    ME17 1RT Leeds
    Kent
    EnglandBritish117708720001
    JEWELL, Oliver
    Scotney Gardens
    St. Peters Street
    ME16 0GR Maidstone
    91
    Kent
    Director
    Scotney Gardens
    St. Peters Street
    ME16 0GR Maidstone
    91
    Kent
    British130250930001
    KEEN, Nigel
    Scotney Gardens
    St Peters Street
    ME16 0GW Maidstone
    205
    Kent
    United Kingdom
    Director
    Scotney Gardens
    St Peters Street
    ME16 0GW Maidstone
    205
    Kent
    United Kingdom
    United KingdomBritish153965670001
    KING, Stephen
    St. Peters Street
    ME16 0GT Maidstone
    48 Scotney Gardens
    Kent
    England
    Director
    St. Peters Street
    ME16 0GT Maidstone
    48 Scotney Gardens
    Kent
    England
    United KingdomBritish189678510001
    LAPID, Alisha
    ME16
    Director
    ME16
    United KingdomIsraeli195335640001
    MONKS, John Nigel
    ME16 0GT Maidstone
    160 Scotney Gardens
    Kent
    England
    Director
    ME16 0GT Maidstone
    160 Scotney Gardens
    Kent
    England
    EnglandBritish302480940001
    MONKS, John Nigel
    Scotney Gardens
    St Peters Street
    ME16 0GT Maidstone
    Flat 148
    Kent
    England
    Director
    Scotney Gardens
    St Peters Street
    ME16 0GT Maidstone
    Flat 148
    Kent
    England
    EnglandBritish187827590001
    PARKER, Darryl Anthony
    SE11 4NP London
    23 Heralds Place
    England
    Director
    SE11 4NP London
    23 Heralds Place
    England
    EnglandBritish78311550004
    RAFFILL, David John
    St. Peters Street
    ME16 0GW Maidstone
    Scotney Gardens
    Kent
    England
    Director
    St. Peters Street
    ME16 0GW Maidstone
    Scotney Gardens
    Kent
    England
    EnglandBritish201140660001
    ROCHFORD, Paul
    Scotney Gardens
    St Peters Street
    ME16 0GT Maidstone
    Flat 158
    Kent
    England
    Director
    Scotney Gardens
    St Peters Street
    ME16 0GT Maidstone
    Flat 158
    Kent
    England
    United KingdomBritish138879370002
    ROLFE, Robert Malcolm
    Flat 157
    Scotney Gardens, St. Peter Street
    ME16 0GT Maidstone
    Director
    Flat 157
    Scotney Gardens, St. Peter Street
    ME16 0GT Maidstone
    United KingdomBritish110708480001
    STANNARD, Kevin John
    St. Peters Street
    ME16 0GT Maidstone
    18 Scotney Gardens
    Kent
    England
    Director
    St. Peters Street
    ME16 0GT Maidstone
    18 Scotney Gardens
    Kent
    England
    United KingdomBritish195414510001
    TURNER, Karen
    197 Scotney Gdns
    St Peter Street
    ME16 0GW Maidstone
    Kent
    Director
    197 Scotney Gdns
    St Peter Street
    ME16 0GW Maidstone
    Kent
    British116994470001

    What are the latest statements on persons with significant control for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016The 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