ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02191972 |
Category | Private Limited Company |
Incorporated | 11 Nov 1987 |
Age | 36 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ST KATHERINES MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number 02191972. It was incorporated 36 years, 6 months, 26 days ago, on 11 November 1987. The company address is St Katherines Manor Flat 3 St Katherines Manor Flat 3, Bournemouth, BH6 4BB, Dorset, England.
Company Fillings
Accounts with accounts type dormant
Date: 17 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Termination director company with name termination date
Date: 30 Jul 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-19
Officer name: John James Keegan
Documents
Accounts with accounts type dormant
Date: 15 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-07
Officer name: Mr David James Mallory
Documents
Notification of a person with significant control
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-09
Psc name: Stuart Ormond
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-17
Officer name: David Victor Ernest Daborn
Documents
Cessation of a person with significant control
Date: 20 Oct 2020
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-17
Psc name: David Victor Ernest Daborn
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Termination secretary company with name termination date
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-05
Officer name: Spl Property Management Llp
Documents
Change account reference date company previous shortened
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 09 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Ormond
Appointment date: 2019-07-29
Documents
Cessation of a person with significant control
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-09
Psc name: Peter Gordon Breakell
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
New address: St Katherines Manor Flat 3 54 Church Road Bournemouth Dorset BH6 4BB
Change date: 2019-08-01
Old address: Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Stuart Ormond
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John James Keegan
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Victor Ernest Daborn
Change date: 2019-03-27
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Andrew Swyer
Termination date: 2018-04-27
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Victor Ernest Daborn
Appointment date: 2019-03-18
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change corporate secretary company with change date
Date: 22 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Spl Property Management Llp
Change date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
New address: Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF
Old address: Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England
Documents
Accounts with accounts type dormant
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2018
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Spl Property Management Llp
Appointment date: 2017-12-15
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
New address: Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ
Old address: Flat 11 54 Church Road Bournemouth BH6 4BB England
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Victor Ernest Daborn
Notification date: 2018-01-01
Documents
Termination director company with name termination date
Date: 07 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Victor Ernest Daborn
Termination date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: Flat 11 54 Church Road Bournemouth BH6 4BB
Change date: 2017-06-07
Old address: 31 Dalmeny Road Bournemouth BH6 4BW
Documents
Termination secretary company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-06
Officer name: Peter Gordon Breakell
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Ormond
Appointment date: 2017-03-15
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Jul 2016
Action Date: 26 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elisabeth Breakell
Termination date: 2016-06-26
Documents
Appoint person director company with name date
Date: 29 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-17
Officer name: Mr David Victor Ernest Daborn
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 13 Jan 2016
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Gordon Breakell
Change date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Old address: 61a Parkwood Road Bournemouth BH5 2BS England
New address: 31 Dalmeny Road Bournemouth BH6 4BW
Change date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Old address: 3 Carbery Avenue Bournemouth Dorset BH6 3LJ
Change date: 2014-03-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2011
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica O'conner
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mrs Veronica Ann O'conner
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elisabeth Breakell
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Roger Andrew Swyer
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: John James Keegan
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs veronica ann o'conner
Documents
Accounts with accounts type total exemption full
Date: 13 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 May 2004
Category: Address
Type: 287
Description: Registered office changed on 15/05/04 from: 31 dalmeny road bournemouth dorset BH6 4BW
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 May 2003
Category: Address
Type: 287
Description: Registered office changed on 29/05/03 from: 356 lymington road highcliffe christchurch dorset BH23 5EY
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 20 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Some Companies
29 HARDYS ROAD,TAUNTON,TA2 8AY
Number: | 06630278 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 BURLEY HOUSE,RAYLEIGH,SS6 7EW
Number: | 06896399 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESTER ENGINEERING SERVICES LIMITED
10 STATION YARD,THAME,OX9 2FG
Number: | 09490916 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 HARCOURT ROAD,BUSHEY,WD23 3PQ
Number: | 04638450 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENEWTRAK GLOBAL SERVICES EMEA LIMITED
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 11020187 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH
Number: | 05186813 |
Status: | ACTIVE |
Category: | Private Limited Company |