ST. MAUR LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4DR
Company number 02792532
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address TOP FLOOR FLAT, 61 ST MAUR ROAD, LONDON, SW6 4DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of ST. MAUR LIMITED are www.stmaur.co.uk, and www.st-maur.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. St Maur Limited is a Private Limited Company. The company registration number is 02792532. St Maur Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of St Maur Limited is Top Floor Flat 61 St Maur Road London Sw6 4dr. The company`s financial liabilities are £1.18k. It is £0k against last year. . BRADFORD, Gregory Reese is a Director of the company. HOFMEYR, Michael Reitz is a Director of the company. KITCHENER, Tristan is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary LASHBROOK, Richard Edward has been resigned. Secretary LERCHE, Kathryn Ann has been resigned. Secretary LOWE, Katherine Sara has been resigned. Secretary MCKENNA, Shaun John has been resigned. Director BALDWIN, Joan has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DARE, Pennie Jayne has been resigned. Director KENNEDY, Ruth Anne Francis has been resigned. Director KITCHENER, Justin has been resigned. Director LASHBROOK, Richard Edward has been resigned. Director LOWE, Katherine Sara has been resigned. Director ROBB, Charlotte Joanne Helen has been resigned. The company operates in "Residents property management".


st. maur Key Finiance

LIABILITIES £1.18k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRADFORD, Gregory Reese
Appointed Date: 12 December 2002
77 years old

Director
HOFMEYR, Michael Reitz
Appointed Date: 03 April 2013
84 years old

Director
KITCHENER, Tristan
Appointed Date: 15 July 2000
53 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Secretary
LASHBROOK, Richard Edward
Resigned: 01 March 1995
Appointed Date: 22 February 1993

Secretary
LERCHE, Kathryn Ann
Resigned: 19 May 2006
Appointed Date: 03 December 1996

Secretary
LOWE, Katherine Sara
Resigned: 03 December 1996
Appointed Date: 01 March 1995

Secretary
MCKENNA, Shaun John
Resigned: 15 May 2012
Appointed Date: 19 May 2006

Director
BALDWIN, Joan
Resigned: 12 December 2002
Appointed Date: 17 May 2000
81 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Director
DARE, Pennie Jayne
Resigned: 13 January 1998
Appointed Date: 28 February 1993
57 years old

Director
KENNEDY, Ruth Anne Francis
Resigned: 04 August 1994
Appointed Date: 22 February 1993
61 years old

Director
KITCHENER, Justin
Resigned: 15 July 2000
Appointed Date: 13 January 1998
53 years old

Director
LASHBROOK, Richard Edward
Resigned: 01 March 1995
Appointed Date: 22 February 1993
65 years old

Director
LOWE, Katherine Sara
Resigned: 03 December 1996
Appointed Date: 01 March 1995
60 years old

Director
ROBB, Charlotte Joanne Helen
Resigned: 28 February 2013
Appointed Date: 15 May 2012
47 years old

Persons With Significant Control

Mr Gregory Reese Bradford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. MAUR LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 28 February 2017
24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
04 Jul 2016
Accounts for a dormant company made up to 29 February 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30

09 Mar 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 83 more events
11 Mar 1993
New secretary appointed;new director appointed

11 Mar 1993
New director appointed

01 Mar 1993
Secretary resigned

01 Mar 1993
Director resigned

22 Feb 1993
Incorporation