ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED

ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED

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

    Company NameST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06282018
    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 MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED located?

    Registered Office Address
    Unit D2 Southgate
    Commerce Park
    BA11 2RY Frome
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2024

    5 pagesAA

    Appointment of Mr Jeremy Paul Stockwell as a director on Mar 28, 2022

    2 pagesAP01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Martin Baker on Jun 01, 2024

    2 pagesCH01

    Termination of appointment of Jeremy Paul Stockwell as a director on Mar 28, 2022

    1 pagesTM01

    Appointment of Mrs Niketa Bagdai as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Pamela Jane Allsop as a director on Oct 01, 2009

    1 pagesTM01

    Appointment of Ms Pamela Jane Allsop as a director on Oct 01, 2009

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Julie Hudson as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Birtwhistle as a director on Feb 22, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Jun 30, 2022

    5 pagesAA

    Appointment of Mr Richard James Moon as a director on Oct 11, 2022

    2 pagesAP01

    Termination of appointment of Richard James Moon as a director on Oct 11, 2022

    1 pagesTM01

    Appointment of Mr Neil Martin Baker as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Anthony John Rachwal as a director on Aug 30, 2022

    1 pagesTM01

    Secretary's details changed for Mrs Sharon Ann Smith on Aug 29, 2022

    1 pagesCH03

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy Paul Stockwell as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Jane Stockwell as a director on Mar 29, 2022

    1 pagesTM01

    Unaudited abridged accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon Peter Olszowski as a director on Jul 02, 2021

    1 pagesTM01

    Who are the officers of ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Sharon Ann
    Southgate
    Frome
    BA11 3EG Somerset
    Unit D2
    United Kingdom
    Secretary
    Southgate
    Frome
    BA11 3EG Somerset
    Unit D2
    United Kingdom
    British153670140003
    ALLSOP, Pamela Jane
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    United KingdomBritishRetired324022610001
    BAGDAI, Niketa
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    United KingdomBritishAccountant121837560003
    BAGDAI, Ratnesh
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishAccountant88581630003
    BAKER, Neil Martin
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishHotelier299578180001
    HUDSON, Julie
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishClinical Psycologist305919110001
    MOON, Richard James
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishCompany Director31535250001
    MOON, Vivienne Margaret
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishDirector221330850001
    OLSZOWSKI, Sophie
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishMedical Consultant228283020001
    STOCKWELL, Jeremy Paul
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishThis Company Director105030160003
    ALLSOP, Pamela Jane
    Pound Street
    DT7 3HY Lyme Regis
    1 St Michaels House
    Dorset
    Director
    Pound Street
    DT7 3HY Lyme Regis
    1 St Michaels House
    Dorset
    United KingdomBritishRetired139715940001
    BIRTWHISTLE, Christopher John
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishOral Surgeon187559400002
    BOBBETT, Ian
    West Court
    West Drive
    GL50 4LB Cheltenham
    Director
    West Court
    West Drive
    GL50 4LB Cheltenham
    United KingdomBritishArchitect122307700001
    CRITCHINSON, Julie Cynthia
    St Michael's House
    Pound Street
    DT7 3HY Lyme Regis
    1a
    Dorset
    Director
    St Michael's House
    Pound Street
    DT7 3HY Lyme Regis
    1a
    Dorset
    United KingdomBritishRetired Teacher167128520001
    MOON, Richard James
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    Director
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    EnglandBritishCompany Director31535250001
    OLSZOWSKI, Simon Peter
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishCompany Director92662540002
    RACHWAL, Anthony John
    Molesey Park Road
    KT8 2LE West Molesey
    6
    Surrey
    Director
    Molesey Park Road
    KT8 2LE West Molesey
    6
    Surrey
    EnglandBritishConsultant55898510001
    ROSS, Penelope
    St Michael House
    Pound Street
    DT7 3HY Lyme Regis
    6
    Dorset
    England
    Director
    St Michael House
    Pound Street
    DT7 3HY Lyme Regis
    6
    Dorset
    England
    United KingdomBritishLandlady122307690002
    STOCKWELL, Jane
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishRetired264161420001
    STOCKWELL, Jeremy Paul
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    Director
    Southgate
    Commerce Park
    BA11 2RY Frome
    Unit D2
    England
    EnglandBritishDirector294147190001
    STOCKWELL, Michael John
    Maidenhayne Lane
    Musbury
    EX13 8AG Axminster
    Maidenhayne House
    Devon
    United Kingdom
    Director
    Maidenhayne Lane
    Musbury
    EX13 8AG Axminster
    Maidenhayne House
    Devon
    United Kingdom
    United KingdomBritishPensions Investment Manager122307680002

    What are the latest statements on persons with significant control for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 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