ST. HELENS COURT MANAGEMENT COMPANY LIMITED

3 St Helens Court 3 St Helens Court, Reading, RG6 1LD, England
StatusACTIVE
Company No.05046407
CategoryPrivate Limited Company
Incorporated17 Feb 2004
Age20 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzannah Mary Hart

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Farquharson Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Lindsay

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Lindsay

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Lindsay

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Lindsay

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pravin Kuagram

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed pravin khagram

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; change of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF


Some Companies

3IAB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11441283
Status:ACTIVE
Category:Private Limited Company

BURTON PHYSIOTHERAPY LTD

THE COACH HOUSE CLINIC,BURTON ON TRENT,DE14 3RW

Number:04322580
Status:ACTIVE
Category:Private Limited Company

CARLTON SHUTTLECOCKS LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:00480582
Status:ACTIVE
Category:Private Limited Company

MIO! JEWELLERY LIMITED

WILKIN HOUSE FARM UPPERTOWN,CHESTERFIELD,S45 0JD

Number:05681075
Status:ACTIVE
Category:Private Limited Company

P.J. EDWARDS & CO. (UK) LTD.

UNIT 4 BESSEMER WAY,SCUNTHORPE,DN15 8XE

Number:02136299
Status:ACTIVE
Category:Private Limited Company

SILVESTRE ANTONIO LTD

UNIT 8 , DOCK OFFICES,LONDON,SE16 2XU

Number:09816790
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