ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED
Overview
Company Name | ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06282018 |
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 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 Address | No |
What are the latest accounts for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 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 To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Appointment of Mr Jeremy Paul Stockwell as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Martin Baker on Jun 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jeremy Paul Stockwell as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Niketa Bagdai as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pamela Jane Allsop as a director on Oct 01, 2009 | 1 pages | TM01 | ||
Appointment of Ms Pamela Jane Allsop as a director on Oct 01, 2009 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Hudson as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Birtwhistle as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Appointment of Mr Richard James Moon as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard James Moon as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Neil Martin Baker as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony John Rachwal as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Sharon Ann Smith on Aug 29, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Paul Stockwell as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jane Stockwell as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Peter Olszowski as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Who are the officers of ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Sharon Ann | Secretary | Southgate Frome BA11 3EG Somerset Unit D2 United Kingdom | British | 153670140003 | ||||||
ALLSOP, Pamela Jane | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | United Kingdom | British | Retired | 324022610001 | ||||
BAGDAI, Niketa | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | United Kingdom | British | Accountant | 121837560003 | ||||
BAGDAI, Ratnesh | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Accountant | 88581630003 | ||||
BAKER, Neil Martin | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Hotelier | 299578180001 | ||||
HUDSON, Julie | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Clinical Psycologist | 305919110001 | ||||
MOON, Richard James | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Company Director | 31535250001 | ||||
MOON, Vivienne Margaret | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Director | 221330850001 | ||||
OLSZOWSKI, Sophie | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Medical Consultant | 228283020001 | ||||
STOCKWELL, Jeremy Paul | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | This Company Director | 105030160003 | ||||
ALLSOP, Pamela Jane | Director | Pound Street DT7 3HY Lyme Regis 1 St Michaels House Dorset | United Kingdom | British | Retired | 139715940001 | ||||
BIRTWHISTLE, Christopher John | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Oral Surgeon | 187559400002 | ||||
BOBBETT, Ian | Director | West Court West Drive GL50 4LB Cheltenham | United Kingdom | British | Architect | 122307700001 | ||||
CRITCHINSON, Julie Cynthia | Director | St Michael's House Pound Street DT7 3HY Lyme Regis 1a Dorset | United Kingdom | British | Retired Teacher | 167128520001 | ||||
MOON, Richard James | Director | Chestnut Barn Parsonage Lane Chilcompton BA3 4JZ Bath Avon | England | British | Company Director | 31535250001 | ||||
OLSZOWSKI, Simon Peter | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Company Director | 92662540002 | ||||
RACHWAL, Anthony John | Director | Molesey Park Road KT8 2LE West Molesey 6 Surrey | England | British | Consultant | 55898510001 | ||||
ROSS, Penelope | Director | St Michael House Pound Street DT7 3HY Lyme Regis 6 Dorset England | United Kingdom | British | Landlady | 122307690002 | ||||
STOCKWELL, Jane | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Retired | 264161420001 | ||||
STOCKWELL, Jeremy Paul | Director | Southgate Commerce Park BA11 2RY Frome Unit D2 England | England | British | Director | 294147190001 | ||||
STOCKWELL, Michael John | Director | Maidenhayne Lane Musbury EX13 8AG Axminster Maidenhayne House Devon United Kingdom | United Kingdom | British | Pensions Investment Manager | 122307680002 |
What are the latest statements on persons with significant control for ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 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