ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04993823 |
| 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 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 Address | No |
What are the latest accounts for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 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 To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Steven Mark Butler as a director on Feb 06, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Stannard as a director on Feb 24, 2015 | 2 pages | AP01 | ||
Termination of appointment of Kevin John Stannard as a director on Feb 24, 2015 | 1 pages | TM01 | ||
Appointment of Mr Steven Mark Butler as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of David John Raffill as a director on Aug 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Nigel Monks as a director on Jul 29, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Mr Luke Alexander Salvoni as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Paul Hay as a director on May 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Raffill as a director on May 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darryl Anthony Parker as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas William Hay as a director on Nov 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Nigel Monks as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Heather Christopoulos as a director on Aug 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Darryl Anthony Parker as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||
Who are the officers of ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAY, Christopher Paul | Director | St Peters Street ME16 0GT Maidstone 127 Scotney Gardens Kent England | England | British | 335943630001 | |||||
| SALVONI, Luke Alexander | Director | Scotney Gardens St. Peters Street ME16 0GT Maidstone Flat 125 Kent England | England | British | 214396100002 | |||||
| STANNARD, Kevin | Director | St Peters Street ME16 0GT Maidstone 18 Scotney Gardens Kent England | England | British | 344643610001 | |||||
| DUFFY, John | Secretary | 25 Reservoir Road Oakwood N14 4BB London | British | 71458710003 | ||||||
| JENNINGS, Mark | Secretary | Windmill Cottage Forge Lane ME17 1RT Leeds Kent | British | 117708720001 | ||||||
| JEWELL, Oliver | Secretary | Scotney Gardens St. Peters Street ME16 0GR Maidstone 91 Kent | British | 130250930001 | ||||||
| LUTENER, Cressida | Secretary | ME16 0GT Maidstone 160 Scotney Gardens Kent England | 278818470001 | |||||||
| WHITE, Terence Robert | Secretary | 43 Millcrest Road EN7 5NS Goffs Oak Hertfordshire | British | 59961140001 | ||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | 84206490002 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| BATES, Ivor | Director | 35 Harriet Drive Esplande ME1 1DY Rochester Kent England & Wales | British | 103747230001 | ||||||
| BEIRNE, Peter | Director | 160 Scotney Gardens ME16 0GT Maidstone Kent | United Kingdom | British | 106676740002 | |||||
| BUTLER, Steven Mark | Director | St Peters Street ME16 0GT Maidstone Flat 108 Scotney Gardens Kent England | England | British | 343312270001 | |||||
| CHRISTOPOULOS, Heather | Director | Ashford Road ME17 1BH Harrietsham Rivendell Kent England | United Kingdom | British | 183334320001 | |||||
| DARTNELL, Christopher Michael | Director | Scotney Gardens ME16 0GW Maidstone 216 Kent England | United Kingdom | British | 183334760001 | |||||
| DUNKLEY, Daniel | Director | St. Peters Street ME16 0GT Maidstone 182 Scotney Gardens Kent England | United Kingdom | British | 194468330001 | |||||
| DUNKLEY, Kerry Louise | Director | St Peters Street ME16 0GT Maidstone Flat 182 Scotney Gardens Kent England | England | British | 241312220001 | |||||
| FAITH, John Stephen | Director | 135 Scotney Gardens St Peter Street ME16 0GT Maidstone Kent | Uk | British | 60500080007 | |||||
| GRAY, Paula | Director | 36 Southeastern Avenue Edmonton N9 9LR London | British | 71527580002 | ||||||
| HAY, Nicholas William | Director | St Peters Street ME16 0GT Maidstone 127 Scotney Gardens Kent United Kingdom | United Kingdom | British | 261166970001 | |||||
| HUMPHERYRES, Kate | Director | 115 Scotney Gardens ME16 0GT Maidstone Kent | United Kingdom | British | 117379710002 | |||||
| INGRAM, Richard Timothy | Director | St. Peters Street ME16 0GR Maidstone 54 Scotney Gardens Kent | British | 138177900001 | ||||||
| JENNINGS, Mark | Director | Windmill Cottage Forge Lane ME17 1RT Leeds Kent | England | British | 117708720001 | |||||
| JEWELL, Oliver | Director | Scotney Gardens St. Peters Street ME16 0GR Maidstone 91 Kent | British | 130250930001 | ||||||
| KEEN, Nigel | Director | Scotney Gardens St Peters Street ME16 0GW Maidstone 205 Kent United Kingdom | United Kingdom | British | 153965670001 | |||||
| KING, Stephen | Director | St. Peters Street ME16 0GT Maidstone 48 Scotney Gardens Kent England | United Kingdom | British | 189678510001 | |||||
| LAPID, Alisha | Director | ME16 | United Kingdom | Israeli | 195335640001 | |||||
| MONKS, John Nigel | Director | ME16 0GT Maidstone 160 Scotney Gardens Kent England | England | British | 302480940001 | |||||
| MONKS, John Nigel | Director | Scotney Gardens St Peters Street ME16 0GT Maidstone Flat 148 Kent England | England | British | 187827590001 | |||||
| PARKER, Darryl Anthony | Director | SE11 4NP London 23 Heralds Place England | England | British | 78311550004 | |||||
| RAFFILL, David John | Director | St. Peters Street ME16 0GW Maidstone Scotney Gardens Kent England | England | British | 201140660001 | |||||
| ROCHFORD, Paul | Director | Scotney Gardens St Peters Street ME16 0GT Maidstone Flat 158 Kent England | United Kingdom | British | 138879370002 | |||||
| ROLFE, Robert Malcolm | Director | Flat 157 Scotney Gardens, St. Peter Street ME16 0GT Maidstone | United Kingdom | British | 110708480001 | |||||
| STANNARD, Kevin John | Director | St. Peters Street ME16 0GT Maidstone 18 Scotney Gardens Kent England | United Kingdom | British | 195414510001 | |||||
| TURNER, Karen | Director | 197 Scotney Gdns St Peter Street ME16 0GW Maidstone Kent | British | 116994470001 |
What are the latest statements on persons with significant control for ST PETER STREET (MAIDSTONE) FLAT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | 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