ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED
Overview
| Company Name | ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06423245 |
| 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. 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 Address | No |
What were the previous names of ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY ONE HUNDRED AND EIGHTY-THREE LIMITED | Jul 30, 2008 | Jul 30, 2008 |
| BERKELEY ONE HUNDRED AND EIGHTY-THREE LIMITED | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 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 To | Feb 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2026 |
| Overdue | No |
What are the latest filings for ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with updates | 4 pages | CS01 | ||
Appointment of Mr Simon Marc Leech as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anne Griffiths as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lynda Hart as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Wilfrid Aitken Fowler as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of Common Ground Estate & Property Management Ltd as a secretary on Jul 22, 2024 | 2 pages | AP04 | ||
Termination of appointment of Q1 Professional Services Limited as a secretary on Jul 22, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 23, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Penelope Jane Williams as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lynda Hart as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Mr James Nicholas Newton as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julian Edward Cousins as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Termination of appointment of Alison Mary Rogers as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Rachel Shackleton as a director on May 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Wilfred Aitken Fowler on Jan 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Wilfred Aitken Fowler on Jan 24, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Appointment of Mr Wilfred Aitken Fowler as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Who are the officers of ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD | Secretary | 45 Station Road Rg9 1at RG9 1AT Henley-On-Thames Chiltern House United Kingdom |
| 288430940001 | ||||||||||
| LEECH, Simon Marc | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground Estate & Property Management Ltd United Kingdom | England | British | 342142510001 | |||||||||
| NEWTON, James Nicholas | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | 286667180001 | |||||||||
| SHACKLETON, Elizabeth Rachel | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground Estate & Property Management Ltd United Kingdom | United Kingdom | British | 296438760001 | |||||||||
| WILLIAMS, Penelope Jane | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | 245325490001 | |||||||||
| BRADSHAW, Alastair | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 165470590001 | |||||||||||
| DADD, Alexandra | Secretary | Holloway Hill GU7 1QS Godalming Troy House Surrey | Other | 131857770001 | ||||||||||
| DRIVER, Elaine Anne | Secretary | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | 185800620001 | |||||||||||
| FOSTER, Anthony Roy | Secretary | Walnut House Upper Basildon RG8 8LS Reading Berkshire | British | 191938310001 | ||||||||||
| PARSONS, Gemma | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom | 211770050001 | |||||||||||
| PERRINS, Robert Charles Grenville | Secretary | Sandpit Hill Road GU24 8AN Cobham Runnymede Surrey | British | 40362930004 | ||||||||||
| STEARN, Richard James | Secretary | Searle Road GU9 8LJ Farnham 13 Surrey | British | 94050800002 | ||||||||||
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom |
| 154553060002 | ||||||||||
| COUSINS, Julian Edward | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | England | British | 175048130001 | |||||||||
| FOWLER, Wilfrid Aitken | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground Estate & Property Management Ltd United Kingdom | United Kingdom | British | 291582240002 | |||||||||
| GRIFFITHS, Anne | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground Estate & Property Management Ltd United Kingdom | United Kingdom | British | 237392620001 | |||||||||
| HART, Lynda | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | 195595540002 | |||||||||
| PERRINS, Robert Charles Grenville | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 40362930004 | |||||||||
| PIDGLEY, Anthony William | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 77499160001 | |||||||||
| ROGERS, Alison Mary | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | 237392940001 | |||||||||
| SIMPKIN, Nicolas Guy | Director | Clarence Road TW11 0BW Teddington 44 Middlesex United Kingdom | England | British | 106566480001 | |||||||||
| STEARN, Richard James | Director | Berkeley House 19 Portsmouth Road KT11 1JG Cobham Surrey | United Kingdom | British | 94050800005 |
Who are the persons with significant control of ST. MARY'S (WANTAGE) MANAGEMENT COMPANY (2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| St Mary's (Wantage) Management Company Limited | Jan 20, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Berkeley Residential Limited | Apr 06, 2016 | 19 Portsmouth Road KT11 1JG Cobham Berkeley House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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