ST.CLAIR MANAGEMENT LIMITED

5th Floor Melrose House 5th Floor Melrose House, Croydon, CR0 2NE, United Kingdom
StatusACTIVE
Company No.01030089
CategoryPrivate Limited Company
Incorporated05 Nov 1971
Age52 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ST.CLAIR MANAGEMENT LIMITED is an active private limited company with number 01030089. It was incorporated 52 years, 6 months, 26 days ago, on 05 November 1971. The company address is 5th Floor Melrose House 5th Floor Melrose House, Croydon, CR0 2NE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE

Change date: 2024-03-19

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shiten Jayantilal Patel

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rohan Raj

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Kaushik Girish Mehta

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Stephen Spillett

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Ashok Santhamoorthy Musuvathy

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lokhi Prasad Deori

Change date: 2024-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B-Hive Company Secretarial Services Limited

Termination date: 2024-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahed Badshah

Termination date: 2024-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: B-Hive Company Secretarial Services Limited

Change date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zahed Badshah

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Jonathan Stephen Spillett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: Robert Lynch

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-11

Officer name: Mr Lokhi Prasad Deori

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Raj

Appointment date: 2021-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salek Anwar Azim

Termination date: 2021-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-02

Officer name: Mr Robert Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor William Warburton

Termination date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Ivor William Warburton

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Ashok Santhamoorthy Musuvathy

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kaushik Girish Mehta

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Salek Anwar Azim

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Lynch

Termination date: 2020-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Appointment date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: 30 st. Clairs Road Croydon CR0 5NE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wyndham Spink

Termination date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shiten Jayantilal Patel

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaushik Girish Mehta

Appointment date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Spillett

Termination date: 2015-01-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Lynch

Appointment date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Old address: 30 St. Clairs Road Croydon CR0 5NE England

Change date: 2015-02-12

New address: 30 St. Clairs Road Croydon CR0 5NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Old address: 8 St. Clairs Road Croydon CR0 5NE

Change date: 2015-02-12

New address: 30 St. Clairs Road Croydon CR0 5NE

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Stephen Spillett

Termination date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Farrell-Vinay

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Farrell-Vinay

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Neal

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lynch

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashok Santhamoorthy Musuvathy

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexandra Neal

Change date: 2013-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Termination secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Neal

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Stephen Spillett

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alexandra Neal

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: 38 St Clairs Road Croydon Surrey

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bovingdon

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Crimmings

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Neal

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Winser

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: Mr John Joseph Winser

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Farrell-Vinay

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivor William Warburton

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Wyndham Spink

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Salek Anwar Azim

Change date: 2010-07-29

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ingrid Crimmings

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stephen Spillett

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Bovingdon

Change date: 2010-03-19

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Weilin Yang

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Old address: 3 St Clairs Road Croydon Surrey CR0 5NE

Change date: 2010-02-26

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Allen

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs weilin yang

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark molloy

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed peter farrell-vinay

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon porter

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director karen pellegrino

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF


Some Companies

AMICUS DESIGN LIMITED

THE OLD GRANARY DUNTON ROAD,ESSEX,SS15 4DB

Number:06384405
Status:ACTIVE
Category:Private Limited Company

CONISTON ADVISERS LTD

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:05884127
Status:ACTIVE
Category:Private Limited Company

GLOBAL FIRST AID LTD

40 POYNDERS HILL,HEMEL HEMPSTEAD,HP2 4PH

Number:08092924
Status:ACTIVE
Category:Private Limited Company

OSTEOHEALTH LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07423759
Status:ACTIVE
Category:Private Limited Company

RD RECRUITMENT SOLUTIONS LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11815702
Status:ACTIVE
Category:Private Limited Company

TECHINLINE LIMITED

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05861278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source