SAINT MARY'S COURT LIMITED
LONDON ST. MARY'S COURT,(BOW ROAD, POPLAR, LONDON E3) MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4NF

Company number 02681157
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address URANG PROPERTY MANAGEMENT LTD, 196 NEW KINGS ROAD, LONDON, SW6 4NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 51 . The most likely internet sites of SAINT MARY'S COURT LIMITED are www.saintmaryscourt.co.uk, and www.saint-mary-s-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Saint Mary S Court Limited is a Private Limited Company. The company registration number is 02681157. Saint Mary S Court Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Saint Mary S Court Limited is Urang Property Management Ltd 196 New Kings Road London Sw6 4nf. . URANG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. KHOR, Linton Justin is a Director of the company. PETZOLD, Andreas John is a Director of the company. Secretary BURGESS, Jacqueline Rosemary has been resigned. Secretary COMPANY SECRETARIES (HERTFORD) LTD has been resigned. Secretary DICKSON, Findlay Robert has been resigned. Secretary DICKSON, Findlay Robert has been resigned. Secretary ROBERTS, Linda Helen has been resigned. Secretary WARD, Paul Charles has been resigned. Secretary WARDLE, Stephen William has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALABASTER, Matthew Walter has been resigned. Director BURGESS, Jacqueline Rosemary has been resigned. Director CALVERT, Cheryl Anne has been resigned. Director CROXFORD, Elizabeth Mary has been resigned. Director DICKSON, Findlay Robert has been resigned. Director ELLIOTT, Ruth has been resigned. Director ELLIS, Marc has been resigned. Director GEEKIE, Stuart has been resigned. Director GLOVER, Stephen James has been resigned. Director GLOVER, Stephen James has been resigned. Director MARTIN, Matthew Charles has been resigned. Director MCCARTHY, Gillian has been resigned. Director MONNEY, Katherine Emma has been resigned. Director NOLAN, April has been resigned. Director PRITCHARD, Olive Gwyneth has been resigned. Director REBEIRO, Michael John has been resigned. Director REBEIRO, Michael John has been resigned. Director RENWICK, Keith Michael has been resigned. Director ROBB, Martin Christopher has been resigned. Director ROBERTS, Linda Helen has been resigned. Director WARDLE, Stephen William has been resigned. Director WHITTLE, Kevin Brian has been resigned. The company operates in "Residents property management".


saint mary's court Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Appointed Date: 13 February 2007

Director
KHOR, Linton Justin
Appointed Date: 27 April 2009
52 years old

Director
PETZOLD, Andreas John
Appointed Date: 01 January 2011
68 years old

Resigned Directors

Secretary
BURGESS, Jacqueline Rosemary
Resigned: 20 July 1993
Appointed Date: 22 January 1992

Secretary
COMPANY SECRETARIES (HERTFORD) LTD
Resigned: 06 July 1998
Appointed Date: 01 July 1996

Secretary
DICKSON, Findlay Robert
Resigned: 18 June 2003
Appointed Date: 01 April 2002

Secretary
DICKSON, Findlay Robert
Resigned: 15 November 2001
Appointed Date: 27 January 2001

Secretary
ROBERTS, Linda Helen
Resigned: 12 February 2007
Appointed Date: 18 June 2003

Secretary
WARD, Paul Charles
Resigned: 01 April 2002
Appointed Date: 15 November 2001

Secretary
WARDLE, Stephen William
Resigned: 27 January 2001
Appointed Date: 06 July 1998

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 July 1996
Appointed Date: 27 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1992
Appointed Date: 22 January 1992

Director
ALABASTER, Matthew Walter
Resigned: 30 June 1999
Appointed Date: 10 August 1993
62 years old

Director
BURGESS, Jacqueline Rosemary
Resigned: 13 September 1994
Appointed Date: 20 July 1993

Director
CALVERT, Cheryl Anne
Resigned: 24 March 1996
Appointed Date: 13 September 1994
60 years old

Director
CROXFORD, Elizabeth Mary
Resigned: 01 November 2011
Appointed Date: 01 January 2011
69 years old

Director
DICKSON, Findlay Robert
Resigned: 27 January 2001
Appointed Date: 22 October 1997
56 years old

Director
ELLIOTT, Ruth
Resigned: 03 December 2009
Appointed Date: 16 November 2005
60 years old

Director
ELLIS, Marc
Resigned: 17 September 2010
Appointed Date: 18 June 2003
50 years old

Director
GEEKIE, Stuart
Resigned: 12 November 1996
Appointed Date: 04 October 1995
66 years old

Director
GLOVER, Stephen James
Resigned: 15 April 2013
Appointed Date: 10 December 2009
58 years old

Director
GLOVER, Stephen James
Resigned: 31 October 2005
Appointed Date: 01 August 2001
58 years old

Director
MARTIN, Matthew Charles
Resigned: 26 February 1997
Appointed Date: 20 July 1993
32 years old

Director
MCCARTHY, Gillian
Resigned: 20 July 1993
Appointed Date: 22 January 1992
67 years old

Director
MONNEY, Katherine Emma
Resigned: 07 September 2009
Appointed Date: 05 December 2006
50 years old

Director
NOLAN, April
Resigned: 01 November 2011
Appointed Date: 01 January 2011
47 years old

Director
PRITCHARD, Olive Gwyneth
Resigned: 30 June 1999
Appointed Date: 04 October 1995
105 years old

Director
REBEIRO, Michael John
Resigned: 01 August 2001
Appointed Date: 22 October 1999
59 years old

Director
REBEIRO, Michael John
Resigned: 08 December 1998
Appointed Date: 22 October 1997
59 years old

Director
RENWICK, Keith Michael
Resigned: 08 November 2010
Appointed Date: 25 April 2003
51 years old

Director
ROBB, Martin Christopher
Resigned: 04 October 1995
Appointed Date: 13 September 1994
66 years old

Director
ROBERTS, Linda Helen
Resigned: 31 October 2008
Appointed Date: 06 January 2003
60 years old

Director
WARDLE, Stephen William
Resigned: 18 June 2003
Appointed Date: 27 January 2001
61 years old

Director
WHITTLE, Kevin Brian
Resigned: 13 September 1994
Appointed Date: 22 January 1992
73 years old

SAINT MARY'S COURT LIMITED Events

26 Apr 2017
Confirmation statement made on 15 April 2017 with updates
14 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 51

17 Feb 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 131 more events
21 Oct 1992
Accounting reference date notified as 31/12

20 May 1992
Registered office changed on 20/05/92 from: coborn house 3 coborn road bow london E3 2DA

06 Apr 1992
Registered office changed on 06/04/92 from: legal dept. Poplar neighbourhood london borough of tower hamlets southern grove poplar london E3 4PN

30 Jan 1992
Secretary resigned

27 Jan 1992
Incorporation