ST. LAWRENCE'S SQUARE MANAGEMENT LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 3JG

Company number 01900421
Status Active
Incorporation Date 28 March 1985
Company Type Private Limited Company
Address 3 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Confirmation statement made on 20 December 2016 with updates; Termination of appointment of Liam Alexander Watts as a director on 21 July 2016. The most likely internet sites of ST. LAWRENCE'S SQUARE MANAGEMENT LIMITED are www.stlawrencessquaremanagement.co.uk, and www.st-lawrence-s-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Lawrence S Square Management Limited is a Private Limited Company. The company registration number is 01900421. St Lawrence S Square Management Limited has been working since 28 March 1985. The present status of the company is Active. The registered address of St Lawrence S Square Management Limited is 3 High Street Thatcham Berkshire Rg19 3jg. The company`s financial liabilities are £10.07k. It is £-1.5k against last year. The cash in hand is £9.42k. It is £-1.71k against last year. And the total assets are £12.2k, which is £-1.5k against last year. KAXE, Garry is a Secretary of the company. KING, Margaret is a Director of the company. MORGAN, Trevor is a Director of the company. Secretary BARRY, Anthony James has been resigned. Secretary CARDWELL, Stephen James has been resigned. Secretary CATHCART, Simon has been resigned. Secretary CLISSOLD-VASEY, Richard James has been resigned. Secretary GRAHAM, Keith David has been resigned. Secretary LESIEUTRE, Alison Mary has been resigned. Secretary NIGHTINGALE, Ian Clive has been resigned. Secretary WILLIAMS, Marion has been resigned. Secretary WILSON, Mark has been resigned. Director BARRY, Anthony James has been resigned. Director CARDWELL, Stephen James has been resigned. Director CATHCART, Simon has been resigned. Director COLEMAN, Tony has been resigned. Director COX, John has been resigned. Director GRAHAM, Keith David has been resigned. Director GRAY, Patricia Elizabeth has been resigned. Director HUNT, Matilda has been resigned. Director MANN, Sarah Katheryn has been resigned. Director MORRIS, Arthur Sydney Joseph has been resigned. Director NIGHTINGALE, Ian Clive has been resigned. Director PARRY, Frank Wilson has been resigned. Director ROBERTSHAW, Sheila has been resigned. Director ROBERTSHAW, Sheila has been resigned. Director RUDIN, Martin Paul has been resigned. Director SCARLETT, Brenda Mary has been resigned. Director WATTS, Liam Alexander has been resigned. Director WILLIAMS, Marion has been resigned. Director WILSON, Mark has been resigned. The company operates in "Residents property management".


st. lawrence's square management Key Finiance

LIABILITIES £10.07k
-13%
CASH £9.42k
-16%
TOTAL ASSETS £12.2k
-11%
All Financial Figures

Current Directors

Secretary
KAXE, Garry
Appointed Date: 01 December 2014

Director
KING, Margaret
Appointed Date: 02 October 2014
87 years old

Director
MORGAN, Trevor
Appointed Date: 26 July 2011
85 years old

Resigned Directors

Secretary
BARRY, Anthony James
Resigned: 07 August 2013
Appointed Date: 12 July 2006

Secretary
CARDWELL, Stephen James
Resigned: 12 February 1996
Appointed Date: 28 March 1995

Secretary
CATHCART, Simon
Resigned: 28 April 2006
Appointed Date: 04 December 2002

Secretary
CLISSOLD-VASEY, Richard James
Resigned: 28 November 1997
Appointed Date: 20 March 1996

Secretary
GRAHAM, Keith David
Resigned: 20 November 2000
Appointed Date: 30 March 1998

Secretary
LESIEUTRE, Alison Mary
Resigned: 09 August 1994
Appointed Date: 01 April 1992

Secretary
NIGHTINGALE, Ian Clive
Resigned: 28 March 1995
Appointed Date: 09 August 1994

Secretary
WILLIAMS, Marion
Resigned: 31 March 1992

Secretary
WILSON, Mark
Resigned: 04 December 2002
Appointed Date: 20 November 2000

Director
BARRY, Anthony James
Resigned: 07 August 2013
Appointed Date: 12 July 2006
94 years old

Director
CARDWELL, Stephen James
Resigned: 12 February 1996
Appointed Date: 01 May 1993
56 years old

Director
CATHCART, Simon
Resigned: 28 April 2006
Appointed Date: 04 December 2002
46 years old

Director
COLEMAN, Tony
Resigned: 10 November 2011
Appointed Date: 20 July 2010
62 years old

Director
COX, John
Resigned: 26 July 2010
Appointed Date: 28 November 2001
82 years old

Director
GRAHAM, Keith David
Resigned: 16 October 2000
Appointed Date: 20 March 1996
71 years old

Director
GRAY, Patricia Elizabeth
Resigned: 30 March 1998
Appointed Date: 20 March 1996
100 years old

Director
HUNT, Matilda
Resigned: 30 April 1993
95 years old

Director
MANN, Sarah Katheryn
Resigned: 16 July 2015
Appointed Date: 02 August 2013
44 years old

Director
MORRIS, Arthur Sydney Joseph
Resigned: 12 February 1996
Appointed Date: 01 May 1993
107 years old

Director
NIGHTINGALE, Ian Clive
Resigned: 28 March 1995
Appointed Date: 01 May 1993
61 years old

Director
PARRY, Frank Wilson
Resigned: 30 April 1993
110 years old

Director
ROBERTSHAW, Sheila
Resigned: 06 April 2011
Appointed Date: 20 July 2010
86 years old

Director
ROBERTSHAW, Sheila
Resigned: 26 April 2004
Appointed Date: 04 December 2002
86 years old

Director
RUDIN, Martin Paul
Resigned: 20 August 2001
Appointed Date: 30 March 1998
84 years old

Director
SCARLETT, Brenda Mary
Resigned: 26 July 2010
Appointed Date: 12 July 2006
78 years old

Director
WATTS, Liam Alexander
Resigned: 21 July 2016
Appointed Date: 07 August 2013
39 years old

Director
WILLIAMS, Marion
Resigned: 30 April 1993
97 years old

Director
WILSON, Mark
Resigned: 04 December 2002
Appointed Date: 20 November 2000
54 years old

ST. LAWRENCE'S SQUARE MANAGEMENT LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 23 June 2016
06 Jan 2017
Confirmation statement made on 20 December 2016 with updates
26 Jul 2016
Termination of appointment of Liam Alexander Watts as a director on 21 July 2016
23 Mar 2016
Total exemption small company accounts made up to 23 June 2015
29 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 19

...
... and 114 more events
10 Oct 1986
Return made up to 05/08/86; full list of members

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: leigh house 77 london road newbury berkshire RG13 1JM

06 May 1986
New director appointed

28 Mar 1985
Incorporation