ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0QX
Company number 03124765
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address 32 MACAULAY ROAD, LONDON, SW4 0QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption full accounts made up to 31 May 2016; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED are www.stmaryshouseflatsmanagement.co.uk, and www.st-mary-s-house-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. St Mary S House Flats Management Limited is a Private Limited Company. The company registration number is 03124765. St Mary S House Flats Management Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of St Mary S House Flats Management Limited is 32 Macaulay Road London Sw4 0qx. . CHRISTIAN MURPHY is a Secretary of the company. DIGBY, Rupert Simon, The Honourable is a Director of the company. DUFF, Thomas Handley is a Director of the company. GREENFIELD, Helen Louise is a Director of the company. HARRISON, Paul Robert is a Director of the company. HODGES, Jon is a Director of the company. HOWELLS, Nicholas James is a Director of the company. MURPHY, Christian Paul is a Director of the company. ODLIN, Alex is a Director of the company. ROELCKE, Irina Melati is a Director of the company. Secretary GILMAN, Katy Suzanne has been resigned. Secretary ODLIN, Alex has been resigned. Secretary RINTOUL, Margot Scott has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUTLER, Graham has been resigned. Director CARR, Charlotte Cicely has been resigned. Director DEACON, Sarah Elizabeth has been resigned. Director EYLES, Louise has been resigned. Director FINN, Jonathan David has been resigned. Director FOX, Jason Mark has been resigned. Director GILMAN, Katy Suzanne has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Peter Andrew has been resigned. Director JEVONS, Victoria Margaret has been resigned. Director KING, Richard Gordon Shadwell has been resigned. Director MCKAY, Louise has been resigned. Director O`ROURKE, Kenneth Joseph has been resigned. Director PRITT, Alan has been resigned. Director RINTOUL, Margot Scott has been resigned. Director SZLACKETKO, George has been resigned. Director VAN BREDA, Justin Hamilton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHRISTIAN MURPHY
Appointed Date: 17 December 2010

Director
DIGBY, Rupert Simon, The Honourable
Appointed Date: 11 June 1997
69 years old

Director
DUFF, Thomas Handley
Appointed Date: 23 August 2013
38 years old

Director
GREENFIELD, Helen Louise
Appointed Date: 25 April 2008
44 years old

Director
HARRISON, Paul Robert
Appointed Date: 02 December 1999
53 years old

Director
HODGES, Jon
Appointed Date: 12 January 2007
46 years old

Director
HOWELLS, Nicholas James
Appointed Date: 23 March 2001
53 years old

Director
MURPHY, Christian Paul
Appointed Date: 11 April 2003
54 years old

Director
ODLIN, Alex
Appointed Date: 31 March 2006
49 years old

Director
ROELCKE, Irina Melati
Appointed Date: 04 March 2011
43 years old

Resigned Directors

Secretary
GILMAN, Katy Suzanne
Resigned: 17 December 2010
Appointed Date: 01 November 2006

Secretary
ODLIN, Alex
Resigned: 31 March 2006
Appointed Date: 31 March 2006

Secretary
RINTOUL, Margot Scott
Resigned: 31 October 2006
Appointed Date: 10 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Director
BUTLER, Graham
Resigned: 24 April 2008
Appointed Date: 14 November 1995
81 years old

Director
CARR, Charlotte Cicely
Resigned: 19 October 2001
Appointed Date: 19 March 1999
51 years old

Director
DEACON, Sarah Elizabeth
Resigned: 13 April 2006
Appointed Date: 15 March 2003
46 years old

Director
EYLES, Louise
Resigned: 05 December 1997
Appointed Date: 14 November 1995
65 years old

Director
FINN, Jonathan David
Resigned: 22 March 2001
Appointed Date: 17 February 1998
52 years old

Director
FOX, Jason Mark
Resigned: 27 March 2003
Appointed Date: 10 November 1995
64 years old

Director
GILMAN, Katy Suzanne
Resigned: 18 March 2011
Appointed Date: 27 May 2006
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995

Director
HILL, Peter Andrew
Resigned: 01 December 1999
Appointed Date: 14 November 1995
61 years old

Director
JEVONS, Victoria Margaret
Resigned: 10 June 1997
Appointed Date: 14 November 1995
87 years old

Director
KING, Richard Gordon Shadwell
Resigned: 16 June 2004
Appointed Date: 19 October 2001
56 years old

Director
MCKAY, Louise
Resigned: 19 March 1999
Appointed Date: 14 November 1995
61 years old

Director
O`ROURKE, Kenneth Joseph
Resigned: 28 September 2000
Appointed Date: 14 November 1995
64 years old

Director
PRITT, Alan
Resigned: 12 January 2007
Appointed Date: 17 June 2004
56 years old

Director
RINTOUL, Margot Scott
Resigned: 23 August 2013
Appointed Date: 10 November 1995
74 years old

Director
SZLACKETKO, George
Resigned: 26 May 2006
Appointed Date: 14 November 1995
61 years old

Director
VAN BREDA, Justin Hamilton
Resigned: 23 March 2003
Appointed Date: 28 September 2000
51 years old

ST. MARY'S HOUSE FLATS MANAGEMENT LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 May 2016
11 Dec 2015
Total exemption full accounts made up to 31 May 2015
05 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 9

26 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 9

...
... and 102 more events
16 Nov 1995
New secretary appointed
16 Nov 1995
Secretary resigned
16 Nov 1995
Director resigned
16 Nov 1995
Memorandum and Articles of Association
10 Nov 1995
Incorporation