ST MARTIN'S MAISONETTES (MANAGEMENT) CO. LIMITED
WALTON ON THAMES

Hellopages » Surrey » Elmbridge » KT12 3BW

Company number 05145883
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address 14 ST MARTINS DRIVE, WALTON ON THAMES, SURREY, KT12 3BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Miss Joanie Satasha Donaldson as a director on 1 March 2016; Termination of appointment of Lisa Takab as a director on 1 March 2016. The most likely internet sites of ST MARTIN'S MAISONETTES (MANAGEMENT) CO. LIMITED are www.stmartinsmaisonettesmanagementco.co.uk, and www.st-martin-s-maisonettes-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Chessington North Rail Station is 4.6 miles; to Fulwell Rail Station is 4.6 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Martin S Maisonettes Management Co Limited is a Private Limited Company. The company registration number is 05145883. St Martin S Maisonettes Management Co Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of St Martin S Maisonettes Management Co Limited is 14 St Martins Drive Walton On Thames Surrey Kt12 3bw. The cash in hand is £0k. It is £0k against last year. . OATWAY, Nigel James is a Secretary of the company. DONALDSON, Joanie Satasha is a Director of the company. HARLAND, Kenneth Richard is a Director of the company. MEAD, Carol Ann is a Director of the company. OATWAY, Nigel James is a Director of the company. Secretary GORMAN, Barry has been resigned. Secretary HUTCHINSON, Eric Malcolm James has been resigned. Secretary TATE, Christopher Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARGILL, Alistair John Scott has been resigned. Director GORMAN, Barry has been resigned. Director HUTCHINSON, Eric Malcolm James has been resigned. Director TAKAB, Lisa has been resigned. Director TATE, Christopher has been resigned. Director TAYLOR, Nicola has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


st martin's maisonettes (management) co. Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OATWAY, Nigel James
Appointed Date: 18 August 2009

Director
DONALDSON, Joanie Satasha
Appointed Date: 01 March 2016
44 years old

Director
HARLAND, Kenneth Richard
Appointed Date: 04 June 2004
70 years old

Director
MEAD, Carol Ann
Appointed Date: 09 May 2011
84 years old

Director
OATWAY, Nigel James
Appointed Date: 18 August 2009
63 years old

Resigned Directors

Secretary
GORMAN, Barry
Resigned: 17 October 2008
Appointed Date: 01 June 2005

Secretary
HUTCHINSON, Eric Malcolm James
Resigned: 01 June 2005
Appointed Date: 04 June 2004

Secretary
TATE, Christopher Neil
Resigned: 18 August 2009
Appointed Date: 17 October 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Director
CARGILL, Alistair John Scott
Resigned: 09 May 2011
Appointed Date: 17 October 2008
46 years old

Director
GORMAN, Barry
Resigned: 17 October 2008
Appointed Date: 01 June 2005
53 years old

Director
HUTCHINSON, Eric Malcolm James
Resigned: 01 June 2005
Appointed Date: 04 June 2004
68 years old

Director
TAKAB, Lisa
Resigned: 01 March 2016
Appointed Date: 29 January 2005
52 years old

Director
TATE, Christopher
Resigned: 18 August 2009
Appointed Date: 04 June 2004
56 years old

Director
TAYLOR, Nicola
Resigned: 28 January 2005
Appointed Date: 04 June 2004
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 June 2004
Appointed Date: 04 June 2004

ST MARTIN'S MAISONETTES (MANAGEMENT) CO. LIMITED Events

25 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Aug 2016
Appointment of Miss Joanie Satasha Donaldson as a director on 1 March 2016
06 Aug 2016
Termination of appointment of Lisa Takab as a director on 1 March 2016
28 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4

08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 41 more events
28 Jul 2004
New director appointed
28 Jul 2004
Registered office changed on 28/07/04 from: 12 york place leeds west yorkshire LS1 2DS
28 Jul 2004
Secretary resigned;director resigned
28 Jul 2004
Director resigned
04 Jun 2004
Incorporation