ST. MICHAEL'S MOUNT MANAGEMENT LIMITED
54 LOWGATE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1JF

Company number 02284639
Status Active
Incorporation Date 5 August 1988
Company Type Private Limited Company
Address PO BOX 31, OCEAN CHAMBERS, 54 LOWGATE, HULL, HU1 1JF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Termination of appointment of Eric Arthur Simmons as a director on 6 January 2016. The most likely internet sites of ST. MICHAEL'S MOUNT MANAGEMENT LIMITED are www.stmichaelsmountmanagement.co.uk, and www.st-michael-s-mount-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. St Michael S Mount Management Limited is a Private Limited Company. The company registration number is 02284639. St Michael S Mount Management Limited has been working since 05 August 1988. The present status of the company is Active. The registered address of St Michael S Mount Management Limited is Po Box 31 Ocean Chambers 54 Lowgate Hull Hu1 1jf. The company`s financial liabilities are £46.77k. It is £9.14k against last year. The cash in hand is £48.81k. It is £8.97k against last year. And the total assets are £49.05k, which is £8.55k against last year. KEDGLEY, Beatrix Helen is a Secretary of the company. KEDGLEY, Beatrix Helen is a Director of the company. Secretary CAVENAY, Colin has been resigned. Secretary DOWELL, Helen has been resigned. Secretary KEDGLEY, Jaime Marko has been resigned. Secretary LEES, Marjorie Grace has been resigned. Secretary REEDER, Dorothy has been resigned. Director BANKS, Stanley has been resigned. Director BUTLER, Susan Joan has been resigned. Director CAVENAY, Colin has been resigned. Director CRONIN, John Davidson has been resigned. Director DOWELL, Helen has been resigned. Director DOWELL, Helen has been resigned. Director KEDGLEY, Jaime Marko has been resigned. Director KING, Gary Corbett has been resigned. Director KNIFTON, Steven has been resigned. Director LEES, Marjorie Grace has been resigned. Director LINFORD, Brian David has been resigned. Director REEDER, Dorothy has been resigned. Director SILVER, Bryan Philip has been resigned. Director SIMMONS, Eric Arthur has been resigned. Director SMITH, Valerie Heather has been resigned. Director WINSTANLEY, John has been resigned. The company operates in "Residents property management".


st. michael's mount management Key Finiance

LIABILITIES £46.77k
+24%
CASH £48.81k
+22%
TOTAL ASSETS £49.05k
+21%
All Financial Figures

Current Directors

Secretary
KEDGLEY, Beatrix Helen
Appointed Date: 22 June 1997

Director
KEDGLEY, Beatrix Helen
Appointed Date: 22 June 1997
89 years old

Resigned Directors

Secretary
CAVENAY, Colin
Resigned: 14 October 1991

Secretary
DOWELL, Helen
Resigned: 20 August 1995
Appointed Date: 01 February 1994

Secretary
KEDGLEY, Jaime Marko
Resigned: 18 June 1997
Appointed Date: 20 August 1995

Secretary
LEES, Marjorie Grace
Resigned: 01 October 1993
Appointed Date: 14 October 1991

Secretary
REEDER, Dorothy
Resigned: 01 February 1994
Appointed Date: 01 October 1993

Director
BANKS, Stanley
Resigned: 13 June 1995
Appointed Date: 01 October 1993
101 years old

Director
BUTLER, Susan Joan
Resigned: 17 April 2008
Appointed Date: 24 August 2004
78 years old

Director
CAVENAY, Colin
Resigned: 14 October 1991
87 years old

Director
CRONIN, John Davidson
Resigned: 05 September 1991
104 years old

Director
DOWELL, Helen
Resigned: 31 March 2004
Appointed Date: 28 July 1997
88 years old

Director
DOWELL, Helen
Resigned: 23 July 1997
Appointed Date: 01 February 1994
88 years old

Director
KEDGLEY, Jaime Marko
Resigned: 18 June 1997
Appointed Date: 10 February 1995
56 years old

Director
KING, Gary Corbett
Resigned: 13 April 2009
Appointed Date: 25 April 2008
71 years old

Director
KNIFTON, Steven
Resigned: 06 July 1999
Appointed Date: 22 June 1997
64 years old

Director
LEES, Marjorie Grace
Resigned: 01 October 1993
99 years old

Director
LINFORD, Brian David
Resigned: 01 April 1993
Appointed Date: 26 September 1992
85 years old

Director
REEDER, Dorothy
Resigned: 01 February 1994
Appointed Date: 22 June 1992
101 years old

Director
SILVER, Bryan Philip
Resigned: 06 July 1999
Appointed Date: 23 July 1997
76 years old

Director
SIMMONS, Eric Arthur
Resigned: 06 January 2016
Appointed Date: 18 January 2010
67 years old

Director
SMITH, Valerie Heather
Resigned: 26 September 1992
Appointed Date: 10 September 1991
87 years old

Director
WINSTANLEY, John
Resigned: 21 October 1995
Appointed Date: 01 April 1993
89 years old

Persons With Significant Control

Mrs Beatrix Helen Kedgley
Notified on: 30 July 2016
91 years old
Nature of control: Has significant influence or control

ST. MICHAEL'S MOUNT MANAGEMENT LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 30 July 2016 with updates
08 Jan 2016
Termination of appointment of Eric Arthur Simmons as a director on 6 January 2016
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 180

...
... and 76 more events
10 May 1990
Auditor's resignation

28 Nov 1988
Wd 15/11/88 ad 14/11/88--------- £ si 33@5=165 £ ic 30/195

28 Nov 1988
Wd 15/11/88 ad 26/09/88--------- £ si 3@5=15 £ ic 15/30

05 Aug 1988
Incorporation

05 Aug 1988
Incorporation