ST. PAULS MANAGEMENT COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2LG

Company number 01918292
Status Active
Incorporation Date 31 May 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 HIGH MEADOW CLOSE, ST PAUL'S ROAD WEST, DORKING, SURREY, RH4 2LG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr Jonathan James Hamer Crossley as a director on 10 May 2016. The most likely internet sites of ST. PAULS MANAGEMENT COMPANY LIMITED are www.stpaulsmanagementcompany.co.uk, and www.st-pauls-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. St Pauls Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01918292. St Pauls Management Company Limited has been working since 31 May 1985. The present status of the company is Active. The registered address of St Pauls Management Company Limited is 9 High Meadow Close St Paul S Road West Dorking Surrey Rh4 2lg. The company`s financial liabilities are £0k. It is £0k against last year. . COCKBURN, George Ian Macloy is a Secretary of the company. AYTON, Kathleen is a Director of the company. COCKBURN, George Ian Macloy is a Director of the company. COCKBURN, Joana Mary is a Director of the company. CROSSLEY, Jonathan James Hamer is a Director of the company. EDWARDS, Maureen Letitia is a Director of the company. RISNESS, Colleen Edwina is a Director of the company. WELLS, Andrew James is a Director of the company. WELLS, Gillian Tryphena is a Director of the company. WOOD, Thomas Andrew is a Director of the company. Secretary COCKBURN, Joana Mary has been resigned. Secretary EDWARDS, Alan John has been resigned. Secretary NORRIS, Anthony Veitch has been resigned. Secretary STEELE, Gladys Edith has been resigned. Director BRUINVELS, Alison Margaret has been resigned. Director BRUINVELS, Peter Nigel Edward, Canon has been resigned. Director CLEAR, Allan Bertram has been resigned. Director CLEAR, Audrey has been resigned. Director EDWARDS, Alan John has been resigned. Director ELIAS, Christopher Paul has been resigned. Director ELIAS, Marta Lucia has been resigned. Director NORRIS, Anthony Veitch has been resigned. Director REEVES, James Hugh has been resigned. Director REEVES, Patricia Mary has been resigned. Director STEELE, Gladys Edith has been resigned. Director TYLER, Joyce Lucretia has been resigned. The company operates in "Residents property management".


st. pauls management company Key Finiance

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

Current Directors

Secretary
COCKBURN, George Ian Macloy
Appointed Date: 21 December 2012

Director
AYTON, Kathleen
Appointed Date: 26 October 1993
95 years old

Director
COCKBURN, George Ian Macloy
Appointed Date: 22 April 1998
80 years old

Director
COCKBURN, Joana Mary
Appointed Date: 22 April 1998
78 years old

Director
CROSSLEY, Jonathan James Hamer
Appointed Date: 10 May 2016
56 years old

Director

Director
RISNESS, Colleen Edwina
Appointed Date: 07 April 2004
94 years old

Director
WELLS, Andrew James
Appointed Date: 17 August 2015
59 years old

Director
WELLS, Gillian Tryphena
Appointed Date: 17 August 2015
60 years old

Director
WOOD, Thomas Andrew
Appointed Date: 16 February 2013
49 years old

Resigned Directors

Secretary
COCKBURN, Joana Mary
Resigned: 16 May 2006
Appointed Date: 29 August 2001

Secretary
EDWARDS, Alan John
Resigned: 04 April 1997

Secretary
NORRIS, Anthony Veitch
Resigned: 21 December 2012
Appointed Date: 16 May 2006

Secretary
STEELE, Gladys Edith
Resigned: 19 March 1993

Director
BRUINVELS, Alison Margaret
Resigned: 06 April 2016
66 years old

Director
BRUINVELS, Peter Nigel Edward, Canon
Resigned: 06 April 2016
75 years old

Director
CLEAR, Allan Bertram
Resigned: 03 November 1996
109 years old

Director
CLEAR, Audrey
Resigned: 07 March 1998
103 years old

Director
EDWARDS, Alan John
Resigned: 20 January 2015
105 years old

Director
ELIAS, Christopher Paul
Resigned: 19 March 1993
73 years old

Director
ELIAS, Marta Lucia
Resigned: 19 March 1993
70 years old

Director
NORRIS, Anthony Veitch
Resigned: 11 January 2013
71 years old

Director
REEVES, James Hugh
Resigned: 14 October 1992
70 years old

Director
REEVES, Patricia Mary
Resigned: 14 October 1992
69 years old

Director
STEELE, Gladys Edith
Resigned: 01 October 2003
101 years old

Director
TYLER, Joyce Lucretia
Resigned: 20 January 2015
94 years old

Persons With Significant Control

Mr George Ian Macloy Cockburn
Notified on: 1 May 2016
80 years old
Nature of control: Has significant influence or control

ST. PAULS MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
16 May 2016
Total exemption small company accounts made up to 29 February 2016
10 May 2016
Appointment of Mr Jonathan James Hamer Crossley as a director on 10 May 2016
06 May 2016
Termination of appointment of Peter Nigel Edward Bruinvels as a director on 6 April 2016
06 May 2016
Termination of appointment of Alison Margaret Bruinvels as a director on 6 April 2016
...
... and 118 more events
13 Jan 1988
Secretary resigned

13 Jan 1988
Registered office changed on 13/01/88 from: mitcham house 681 mitcham road croydon surrey CR9 3AP

05 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Nov 1987
Annual return made up to 31/12/86

01 Aug 1986
Director's particulars changed