ST. PETER'S HOUSE (STAMFORD) MANAGEMENT COMPANY LIMITED

26 West Street, Stamford, PE9 2PR, Lincolnshire
StatusACTIVE
Company No.02759778
CategoryPrivate Limited Company
Incorporated28 Oct 1992
Age31 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

ST. PETER'S HOUSE (STAMFORD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02759778. It was incorporated 31 years, 7 months, 22 days ago, on 28 October 1992. The company address is 26 West Street, Stamford, PE9 2PR, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mrs Christine Mary Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Ms Gayle Parsons

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change sail address company

Date: 29 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2010

Action Date: 27 Dec 2010

Category: Address

Type: AD01

Old address: 28 West Street Stamford Lincolnshire PE9 2PR

Change date: 2010-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Lesley Popple

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 22/11/99 from: 25 west street stamford lincolnshire PE9 2PR

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 1997

Action Date: 28 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-28

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 1996

Action Date: 28 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-28

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 1995

Action Date: 28 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-28

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 1994

Action Date: 28 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-28

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363b

Description: Return made up to 28/10/93; full list of members

Documents

View document PDF

Resolution

Date: 24 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 14/12/92 from: 110 whitchurch road cardiff CF4 3LY

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Capital

Type: 122

Description: £ nc 100/5 26/11/92

Documents

View document PDF

Resolution

Date: 14 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the glen flat management LIMITED\certificate issued on 07/12/92

Documents

View document PDF

Incorporation company

Date: 28 Oct 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMOTIVE PROPERTY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11123147
Status:ACTIVE
Category:Private Limited Company

ENGLISH WOODLANDS FORESTRY LIMITED

COCKING SAWMILLS,MIDHURST,GU29 0HS

Number:09472697
Status:ACTIVE
Category:Private Limited Company

KENRYN DEVELOPMENTS LIMITED

1 BEECHWOOD LANE,WARRINGTON,WA3 4HJ

Number:07780022
Status:ACTIVE
Category:Private Limited Company

LORDS PROPERTY LETTINGS LTD

565 HERTFORD ROAD,ENFIELD,EN3 5UL

Number:09395477
Status:ACTIVE
Category:Private Limited Company

PRIVATE GIS SERVICES LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:09988075
Status:ACTIVE
Category:Private Limited Company

SMART HOMESEEKERS LIMITED

33 SALEHURST ROAD,IPSWICH,IP3 8RY

Number:09117299
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