ST. HELENS COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05046407 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ST. HELENS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05046407. It was incorporated 20 years, 3 months, 13 days ago, on 17 February 2004. The company address is 3 St Helens Court 3 St Helens Court, Reading, RG6 1LD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 16 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-16
Documents
Appoint person director company with name date
Date: 03 Dec 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yagmur Gunduz
Appointment date: 2023-11-22
Documents
Notification of a person with significant control
Date: 03 Dec 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-22
Psc name: Yagmur Gunduz
Documents
Termination director company with name termination date
Date: 03 Dec 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aoife Sinead Mcloughlin
Termination date: 2023-11-22
Documents
Cessation of a person with significant control
Date: 03 Dec 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-22
Psc name: Aoife Sinead Mcloughlin
Documents
Notification of a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-02
Psc name: Stefan Dakovic
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-02
Officer name: Mr Stefan Dakovic
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-02
Officer name: Mark John Price
Documents
Cessation of a person with significant control
Date: 02 Oct 2023
Action Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-19
Psc name: Mark John Price
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-16
Documents
Change person secretary company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-09
Officer name: Mr. Pravin Khagram
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-09
Officer name: Mr Pravin Khagram
Documents
Change to a person with significant control
Date: 09 May 2023
Action Date: 09 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-09
Psc name: Mr Pravin Khagram
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 16 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-16
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 18 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-18
Officer name: Linnea Therese Holmqvist
Documents
Notification of a person with significant control
Date: 21 Jun 2021
Action Date: 13 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-13
Psc name: Aoife Sinead Mcloughlin
Documents
Appoint person director company with name date
Date: 13 Jun 2021
Action Date: 13 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aoife Sinead Mcloughlin
Appointment date: 2021-06-13
Documents
Cessation of a person with significant control
Date: 13 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linnea Therese Holmqvist
Cessation date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 16 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-16
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 16 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-16
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-26
Psc name: Mark John Price
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-11
Officer name: Mr Mark John Price
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-16
Documents
Cessation of a person with significant control
Date: 14 Apr 2019
Action Date: 12 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Damian Mcdonald
Cessation date: 2019-04-12
Documents
Termination director company with name termination date
Date: 14 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-12
Officer name: Damian Mcdonald
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Old address: 3 Wokingham Road Reading RG6 1LD England
Change date: 2019-03-01
New address: 3 st Helens Court Off Wokingham Road Reading RG6 1LD
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linnea Therese Holmqvist
Notification date: 2019-02-01
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lydia Amy Neall
Cessation date: 2019-02-01
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Amy Neall
Termination date: 2019-02-14
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Linnea Therese Holmqvist
Appointment date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Farquharson Smith
Cessation date: 2018-07-16
Documents
Notification of a person with significant control
Date: 20 Feb 2019
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Curtis Lee Williston
Notification date: 2018-07-16
Documents
Appoint person director company with name date
Date: 27 Aug 2018
Action Date: 26 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Curtis Williston
Appointment date: 2018-08-26
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Address
Type: AD01
Old address: Flat 2 st Helens Court Wokingham Road Reading Berkshire RG6 1LD
New address: 3 Wokingham Road Reading RG6 1LD
Change date: 2018-08-27
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Adam Farquharson Smith
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 16 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-16
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-03
Psc name: Mrs Lydia Amy Neall
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-03
Psc name: Lydia Amy Neall
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-03
Psc name: Suzannah Mary Hart
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lydia Amy Neall
Appointment date: 2018-04-03
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: Suzannah Mary Hart
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 16 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-16
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 16 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 16 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: David Tempest
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Peter Fairclough
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Usman Ali
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 16 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzannah Mary Hart
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 16 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Farquharson Smith
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 16 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 16 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-16
Documents
Termination secretary company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Lindsay
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Lindsay
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Lindsay
Documents
Termination secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Lindsay
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-21
Officer name: Pravin Kuagram
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pravin Kuagram
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 16 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Alexandra Lindsay
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Fairclough
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Tempest
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Damian Mcdonald
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Usman Ali
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 16 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-16
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed pravin khagram
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 16 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-16
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 11/10/07 from: hilliard house lester way wallingford oxfordshire OX10 6TA
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; change of members
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2007
Action Date: 16 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-16
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11441283 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE CLINIC,BURTON ON TRENT,DE14 3RW
Number: | 04322580 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 00480582 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILKIN HOUSE FARM UPPERTOWN,CHESTERFIELD,S45 0JD
Number: | 05681075 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BESSEMER WAY,SCUNTHORPE,DN15 8XE
Number: | 02136299 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 , DOCK OFFICES,LONDON,SE16 2XU
Number: | 09816790 |
Status: | ACTIVE |
Category: | Private Limited Company |