ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED

ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06423245
    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. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED located?

    Registered Office Address
    C/O Common Ground Estate & Property Management Ltd Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY ONE HUNDRED AND EIGHTY-THREE LIMITEDJul 30, 2008Jul 30, 2008
    BERKELEY ONE HUNDRED AND EIGHTY-THREE LIMITEDNov 09, 2007Nov 09, 2007

    What are the latest accounts for ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2027
    Next Confirmation Statement DueFeb 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2026
    OverdueNo

    What are the latest filings for ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2026 with updates

    4 pagesCS01

    Appointment of Mr Simon Marc Leech as a director on Oct 15, 2025

    2 pagesAP01

    Termination of appointment of Anne Griffiths as a director on Mar 17, 2025

    1 pagesTM01

    Termination of appointment of Lynda Hart as a director on Mar 11, 2025

    1 pagesTM01

    Termination of appointment of Wilfrid Aitken Fowler as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Feb 23, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on Aug 21, 2024

    1 pagesAD01

    Appointment of Common Ground Estate & Property Management Ltd as a secretary on Jul 22, 2024

    2 pagesAP04

    Termination of appointment of Q1 Professional Services Limited as a secretary on Jul 22, 2024

    1 pagesTM02

    Confirmation statement made on Feb 23, 2024 with updates

    4 pagesCS01

    Appointment of Mrs Penelope Jane Williams as a director on Jan 09, 2024

    2 pagesAP01

    Appointment of Mrs Lynda Hart as a director on Jan 09, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Appointment of Mr James Nicholas Newton as a director on Jan 08, 2024

    2 pagesAP01

    Termination of appointment of Julian Edward Cousins as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Termination of appointment of Alison Mary Rogers as a director on Mar 04, 2022

    1 pagesTM01

    Appointment of Mrs Elizabeth Rachel Shackleton as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Wilfred Aitken Fowler on Jan 25, 2022

    2 pagesCH01

    Director's details changed for Mr Wilfred Aitken Fowler on Jan 24, 2022

    2 pagesCH01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Appointment of Mr Wilfred Aitken Fowler as a director on Jan 19, 2022

    2 pagesAP01

    Who are the officers of ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
    45 Station Road
    Rg9 1at
    RG9 1AT Henley-On-Thames
    Chiltern House
    United Kingdom
    Secretary
    45 Station Road
    Rg9 1at
    RG9 1AT Henley-On-Thames
    Chiltern House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07169211
    288430940001
    LEECH, Simon Marc
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    EnglandBritish342142510001
    NEWTON, James Nicholas
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    EnglandBritish286667180001
    SHACKLETON, Elizabeth Rachel
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    United KingdomBritish296438760001
    WILLIAMS, Penelope Jane
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    EnglandBritish245325490001
    BRADSHAW, Alastair
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    165470590001
    DADD, Alexandra
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Secretary
    Holloway Hill
    GU7 1QS Godalming
    Troy House
    Surrey
    Other131857770001
    DRIVER, Elaine Anne
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Secretary
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    185800620001
    FOSTER, Anthony Roy
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    Secretary
    Walnut House
    Upper Basildon
    RG8 8LS Reading
    Berkshire
    British191938310001
    PARSONS, Gemma
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    211770050001
    PERRINS, Robert Charles Grenville
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    Secretary
    Sandpit Hill Road
    GU24 8AN Cobham
    Runnymede
    Surrey
    British40362930004
    STEARN, Richard James
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    Secretary
    Searle Road
    GU9 8LJ Farnham
    13
    Surrey
    British94050800002
    Q1 PROFESSIONAL SERVICES LIMITED
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07246142
    154553060002
    COUSINS, Julian Edward
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    EnglandBritish175048130001
    FOWLER, Wilfrid Aitken
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    United KingdomBritish291582240002
    GRIFFITHS, Anne
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground Estate & Property Management Ltd
    United Kingdom
    United KingdomBritish237392620001
    HART, Lynda
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    United KingdomBritish195595540002
    PERRINS, Robert Charles Grenville
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish40362930004
    PIDGLEY, Anthony William
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish77499160001
    ROGERS, Alison Mary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    United KingdomBritish237392940001
    SIMPKIN, Nicolas Guy
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    Director
    Clarence Road
    TW11 0BW Teddington
    44
    Middlesex
    United Kingdom
    EnglandBritish106566480001
    STEARN, Richard James
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    Director
    Berkeley House
    19 Portsmouth Road
    KT11 1JG Cobham
    Surrey
    United KingdomBritish94050800005

    Who are the persons with significant control of ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Mary's (Wantage) Management Company Limited
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Jan 20, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06528016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berkeley Residential Limited
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Apr 06, 2016
    19 Portsmouth Road
    KT11 1JG Cobham
    Berkeley House
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number3367023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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