ST. CLARE'S MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ST. CLARE'S MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05356637 |
| 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. CLARE'S 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. CLARE'S MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2a Brymau Three Trading Estate River Lane CH4 8RQ Chester Flintshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ST. CLARE'S MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ST. CLARE'S MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for ST. CLARE'S MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Managing Estates Limited on Nov 17, 2025 | 1 pages | CH04 | ||
Registered office address changed from Managing Estates Ltd Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on Nov 17, 2025 | 1 pages | AD01 | ||
Appointment of Ms Kathryn Mary Marshall as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Appointment of Managing Estates Limited as a secretary on Mar 03, 2025 | 2 pages | AP04 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catharine Howard-Taylor as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Premier Estates Limited as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Chiltern House 72 -74 King Edward Street Macclesfield Cheshire SK10 1AT to Managing Estates Ltd Brymau Three Trading Estate River Lane Chester CH4 8RQ on Jul 31, 2024 | 1 pages | AD01 | ||
Appointment of Mr Bruce Knaggs as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wayne Anthony Mendes as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Aarron Williams as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Paul Highton as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Appointment of Miss Faye Hughes as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Thomas Brown as a director on Jul 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Wayne Anthony Mendes as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jaime Knaggs as a director on Jun 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Raymond Wayne Faulder-Jones as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jaime Knaggs as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Catharine Howard-Taylor as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of ST. CLARE'S MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGING ESTATES LIMITED | Secretary | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales |
| 332973230001 | ||||||||||
| AUSTIN, Gary Scott | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 294245220001 | |||||||||
| FAULDER-JONES, Raymond Wayne | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 310368860001 | |||||||||
| HUGHES, Faye | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 313290260001 | |||||||||
| KNAGGS, Bruce Peter | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire United Kingdom | United Kingdom | Trinidadian | 324392580001 | |||||||||
| MARSHALL, Kathryn Mary | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Managing Estates Ltd Wales | Wales | British | 337971420001 | |||||||||
| MEREDITH, Ernest Donally | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | United Kingdom | British | 124207000001 | |||||||||
| SAWKINGS, Bethan | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | United Kingdom | British | 293271090001 | |||||||||
| WILLIAMS, Aarron | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester 2a Flintshire Wales | England | British | 313606900001 | |||||||||
| BRAVINGTON, Adrian Mark | Secretary | 5 Saxon Close Appleton WA4 5SD Warrington Cheshire | British | 113420750001 | ||||||||||
| GARNETT, Simon Paul | Secretary | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | 82379530002 | ||||||||||
| HALLIWELL, Peter Andrew | Secretary | Flat 2 Paul House 41-43 Saffron Hill EC1N 8FH London | British | 55789580003 | ||||||||||
| PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom |
| 130375280001 | ||||||||||
| BOYLAN, Hannah Mary | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom | United Kingdom | British | 94577330002 | |||||||||
| BOYLAN, Peter Michael | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | United Kingdom | British | 124206790001 | |||||||||
| BRAVINGTON, Adrian Mark | Director | 5 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | 113420750001 | |||||||||
| BROWN, Graham Thomas | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | United Kingdom | British | 284574930001 | |||||||||
| CLEVELEY, Stephen Brian | Director | The Oval Bicton SY3 8EW Shrewsbury 24 Shropshire | United Kingdom | British | 135826880001 | |||||||||
| DAVIES, Edward Kelvin | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | Wales | British | 199949490001 | |||||||||
| FAULDER-JONES, Raymond Wayne | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | United Kingdom | British | 168409500001 | |||||||||
| GARNETT, Simon Paul | Director | 145 Oldfield Road WA14 4HX Altrincham Cheshire | Other | 82379530002 | ||||||||||
| HALLIWELL, Paul Leonard | Director | Lakeside Close Upton CH2 1RR Chester 8 Cheshire | United Kingdom | British | 131473640001 | |||||||||
| HALLIWELL, Paul Leonard | Director | 20 Dukesway CH2 1RF Chester Cheshire | British | 111979210001 | ||||||||||
| HAMPSON, Mark | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | United Kingdom | British | 138317820001 | |||||||||
| HANCOCK, Anthony William | Director | 15 Sandon Avenue The Westlands ST5 3QB Newcastle Under Lyn Staffordshire | British | 86617810001 | ||||||||||
| HARRISON, Nigel Graham | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | United Kingdom | British | 186343220001 | |||||||||
| HIGHTON, Ian Paul | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | Wales | British | 199994420002 | |||||||||
| HOWARD-TAYLOR, Catharine | Director | Brymau Three Trading Estate River Lane CH4 8RQ Chester Managing Estates Ltd Wales | England | British,American | 309673330001 | |||||||||
| KNAGGS, Jaime | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | United Kingdom | British | 310229780001 | |||||||||
| MARSTON, Philip James | Director | 54 Earlsway CH4 8AZ Chester Cheshire | England | British | 119332080001 | |||||||||
| MCCARTHY, David Shaun | Director | 2 Joyce Way SY13 1TZ Whitchurch Salop | United Kingdom | British | 228392700001 | |||||||||
| MCGEEHAN, Lawrence | Director | 704 Imperial Point Salford Quays M50 3RA Manchester | British | 100479480013 | ||||||||||
| MENDES, Wayne Anthony | Director | -74 King Edward Street SK10 1AT Macclesfield Chiltern House 72 Cheshire | Wales | American | 311205210001 | |||||||||
| MOLYNEUX, Derek Paul | Director | 18 Saint Clares Court CH8 8RS Pantasaph Clwyd | British | 124206900001 | ||||||||||
| RATCLIFFE, Susan Jennifer | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom | United Kingdom | British | 163272220001 |
What are the latest statements on persons with significant control for ST. CLARE'S MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 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