ST. MARGARETSBURY MANAGEMENT CO. LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 8EH
Company number 02921692
Status Active
Incorporation Date 22 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 ST MARGARETSBURY HOUSE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, ENGLAND, SG12 8EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 no member list; Termination of appointment of Christopher Paul Chapman as a director on 27 November 2015. The most likely internet sites of ST. MARGARETSBURY MANAGEMENT CO. LIMITED are www.stmargaretsburymanagementco.co.uk, and www.st-margaretsbury-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Waltham Cross Rail Station is 7 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Margaretsbury Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02921692. St Margaretsbury Management Co Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of St Margaretsbury Management Co Limited is 2 St Margaretsbury House Stanstead Abbotts Ware Hertfordshire England Sg12 8eh. The company`s financial liabilities are £7.56k. It is £1.81k against last year. The cash in hand is £7.79k. It is £1.85k against last year. And the total assets are £7.79k, which is £1.81k against last year. MCCALL, Susan Andrea is a Director of the company. MUNNELLY, Cormac is a Director of the company. Secretary BRIDGES, Robert Shaw has been resigned. Secretary CARROLL, Carolyn Margaret has been resigned. Secretary GARDNER, Dawn has been resigned. Secretary MOLLISON, Roy James has been resigned. Secretary NEUFF, Joanna Catherine has been resigned. Secretary NICHOLSON-ROLLS, Michele has been resigned. Secretary WING, Clifford Donald has been resigned. Director BRIDGES, Robert Shaw has been resigned. Director CARROLL, Carolyn Margaret has been resigned. Director CHAPMAN, Christopher Paul has been resigned. Director GARDNER, Dawn has been resigned. Director GOODWIN, Sean has been resigned. Director GREGORY, Alan Roger has been resigned. Director HUNT, Robin Anthony Elliot has been resigned. Director LEAR, Ronald Mario has been resigned. Director NICHOLSON ROLLS, Michele Joanna has been resigned. Director SARGEANT, Timothy Robert has been resigned. Director TATTERSALL, Helen Laura has been resigned. Director TREVILLION, Bernard Michael has been resigned. Director WALKER, Christopher Jon has been resigned. The company operates in "Residents property management".


st. margaretsbury management co. Key Finiance

LIABILITIES £7.56k
+31%
CASH £7.79k
+31%
TOTAL ASSETS £7.79k
+30%
All Financial Figures

Current Directors

Director
MCCALL, Susan Andrea
Appointed Date: 18 July 2013
67 years old

Director
MUNNELLY, Cormac
Appointed Date: 18 July 2013
42 years old

Resigned Directors

Secretary
BRIDGES, Robert Shaw
Resigned: 30 June 2004
Appointed Date: 01 April 1998

Secretary
CARROLL, Carolyn Margaret
Resigned: 27 April 2007
Appointed Date: 01 July 2004

Secretary
GARDNER, Dawn
Resigned: 12 July 2010
Appointed Date: 22 June 2007

Secretary
MOLLISON, Roy James
Resigned: 01 April 1998
Appointed Date: 22 April 1994

Secretary
NEUFF, Joanna Catherine
Resigned: 18 July 2013
Appointed Date: 12 July 2010

Secretary
NICHOLSON-ROLLS, Michele
Resigned: 22 June 2007
Appointed Date: 05 May 2007

Secretary
WING, Clifford Donald
Resigned: 22 April 1994
Appointed Date: 22 April 1994

Director
BRIDGES, Robert Shaw
Resigned: 30 June 2004
Appointed Date: 01 April 1998
85 years old

Director
CARROLL, Carolyn Margaret
Resigned: 27 April 2007
Appointed Date: 01 July 2004
84 years old

Director
CHAPMAN, Christopher Paul
Resigned: 27 November 2015
Appointed Date: 01 July 2006
62 years old

Director
GARDNER, Dawn
Resigned: 12 July 2010
Appointed Date: 22 June 2007
49 years old

Director
GOODWIN, Sean
Resigned: 24 June 2008
Appointed Date: 22 June 2007
57 years old

Director
GREGORY, Alan Roger
Resigned: 23 May 2000
Appointed Date: 10 June 1999
65 years old

Director
HUNT, Robin Anthony Elliot
Resigned: 12 July 2010
Appointed Date: 24 June 2008
68 years old

Director
LEAR, Ronald Mario
Resigned: 30 June 2006
Appointed Date: 24 May 2000
69 years old

Director
NICHOLSON ROLLS, Michele Joanna
Resigned: 22 June 2007
Appointed Date: 01 July 2004
67 years old

Director
SARGEANT, Timothy Robert
Resigned: 01 April 1998
Appointed Date: 22 April 1994
60 years old

Director
TATTERSALL, Helen Laura
Resigned: 21 June 2012
Appointed Date: 12 July 2010
49 years old

Director
TREVILLION, Bernard Michael
Resigned: 10 June 1999
Appointed Date: 01 April 1998
89 years old

Director
WALKER, Christopher Jon
Resigned: 16 February 2015
Appointed Date: 21 June 2012
59 years old

ST. MARGARETSBURY MANAGEMENT CO. LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 22 April 2016 no member list
28 Nov 2015
Termination of appointment of Christopher Paul Chapman as a director on 27 November 2015
01 Nov 2015
Registered office address changed from 3 st Margaretsbury House Stanstead Abbotts Ware Hertfordshire SG12 8EH to 2 st Margaretsbury House Stanstead Abbotts Ware Hertfordshire SG12 8EH on 1 November 2015
06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
05 Feb 1996
Full accounts made up to 31 March 1995
26 Jun 1995
Annual return made up to 06/04/95
09 Dec 1994
Accounting reference date notified as 31/03

06 May 1994
Secretary resigned;new secretary appointed

22 Apr 1994
Incorporation