ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05045325 |
Category | |
Incorporated | 16 Feb 2004 |
Age | 20 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ST THOMAS HOUSE MANAGEMENT COMPANY LIMITED is an active with number 05045325. It was incorporated 20 years, 3 months, 16 days ago, on 16 February 2004. The company address is 140 Hillson Drive, Fareham, PO15 6PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: PO Box PO Box 703 140 Hillson Drive Fareham Please Select... PO14 9PP United Kingdom
New address: 140 Hillson Drive Fareham PO15 6PA
Change date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-09
Officer name: Ruba Huleihel
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Appoint corporate secretary company with name date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zephyr Property Management L6D
Appointment date: 2021-08-04
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Burgin
Termination date: 2021-08-04
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas Soulsby
Change date: 2021-01-19
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-22
New address: PO Box PO Box 703 140 Hillson Drive Fareham Please Select... PO14 9PP
Old address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 26 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-19
Officer name: Mortimer Secretaries Ltd.
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Burgin
Change date: 2020-02-28
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas Soulsby
Change date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
Old address: C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
Change date: 2019-10-04
New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
Documents
Change corporate secretary company with change date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-10-03
Officer name: Mortimer Secretaries Ltd.
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Thomas Soulsby
Change date: 2019-07-18
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Thomas Soulsby
Appointment date: 2019-07-15
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Camilla Findlay
Termination date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-02-04
Officer name: Mortimer Secretaries Ltd.
Documents
Termination secretary company with name termination date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-04
Officer name: The Old Butchery Ltd
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Old address: The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH
New address: C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
Change date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 26 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 03 May 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Camilla Finlay
Change date: 2013-04-08
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Burgin
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Burgin
Documents
Appoint corporate secretary company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Old Butchery Ltd
Documents
Appoint person director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Camilla Finlay
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lola Martinez
Documents
Appoint person director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Burgin
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Henry Thompson
Documents
Termination director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hayes
Documents
Annual return company with made up date no member list
Date: 27 Apr 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Termination secretary company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Stone Butchery Limited
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-21
Old address: 6 St Thomas House 7 St Thomas Street Winchester Hampshire SO23 9GN
Documents
Appoint corporate secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Stone Butchery Limited
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Martinez
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Martinez
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 01 Apr 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Paul Hayes
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 31 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lola Yvonne Bernice Martinez
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Martinez
Change date: 2009-10-01
Documents
Appoint person secretary company with name
Date: 28 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Martinez
Documents
Termination secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marie Martinez
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/02/09
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/02/08
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/02/07
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/02/06
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/02/05
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Some Companies
LYNTON HOUSE 5 TEMPLE BUILDINGS,DARLINGTON,DL2 1EA
Number: | 09743404 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KAREN DRIVE,BRISTOL,BS48 3JT
Number: | 04985905 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 STATION ROAD,BIRMINGHAM,B33 8BT
Number: | 11755590 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4DP
Number: | 11850820 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.J. & S.A. ROWE FARMS LIMITED
4 KING SQUARE,,TA6 3YF
Number: | 03201207 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOX HEDGE COTTAGE,HORSLEY,
Number: | 05195345 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |