Company NameSt. Marks Hill Management Company Limited
DirectorsAnita Jane Harrison and David Anthony Pengilly
Company StatusActive
Company Number00946398
CategoryPrivate Limited Company
Incorporation Date21 January 1969(55 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anita Jane Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(44 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleSports & Remedial Massage Therapist
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr David Anthony Pengilly
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Secretary NameMr David Pengilly
StatusCurrent
Appointed20 June 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Christopher Abrehart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 1999)
RoleCivil Engineer
Correspondence Address9 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameMr Richard Victor Lambert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(22 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 1991)
RoleCivil Servant
Correspondence Address28 The Sheraton
Surbiton
Surrey
KT6 4PY
Director NameSteven Brian Saint
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1994)
RoleTechnical Operator
Correspondence Address21 The Sheriton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Secretary NameMr Christopher Abrehart
NationalityBritish
StatusResigned
Appointed29 March 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address9 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameMr John Richard Lees
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 February 1999)
RoleBusiness Analyst
Correspondence Address13 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameMrs Maria Ann Self
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1992)
RoleUnderwriter
Correspondence Address24 The Sheraton
Surbiton
Surrey
KT6 4PY
Director NameMiss Smiljka Jean Surla
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 September 1998)
RoleFreelance Graphic Designer
Correspondence Address12 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameJudith Ann Lonnon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(24 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2001)
RoleSecretary
Correspondence Address24 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameLynette Jane Rapley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1998)
RoleAuxillary Nurse
Correspondence Address3 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Secretary NameJudith Ann Lonnon
NationalityBritish
StatusResigned
Appointed22 September 1998(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address24 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameTracy Anne Payton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 May 2002)
RoleAccountant
Correspondence Address12 The Sheraton
Saint Marks Hill
Surbiton
Surrey
KT6 4PY
Secretary NameMiss Lillian Mary Johnson
NationalityBritish
StatusResigned
Appointed02 January 2001(31 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NamePaul Francis Prendergast
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(32 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 July 2016)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address25 The Sheraton
St Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameMs Denise Gillian Tucker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(33 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 July 2016)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address21 The Sheraton
Saint Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameMr Stephen Dominic Infield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(35 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2009)
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address40 Foley Road
Claygate
Esher
Surrey
KT10 0ND
Director NameMr David Moore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(36 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhite Eaves 6 The Mount
Esher
Surrey
KT10 8LQ
Director NameMiss Noelia Gomez-Rivero
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed28 May 2012(43 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 June 2018)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address7 The Sheraton
St. Marks Hill
Surbiton
Surrey
KT6 4PY
Director NameMr Peter Milton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(43 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMiss Lillian Mary Johnson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(48 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2022)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 The Sheraton St. Marks Hill
Surbiton
Surrey
KT6 4PY

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Bachelor & John Anthony Clarke
3.57%
Ordinary
1 at £1David Anthony Pengilly
3.57%
Ordinary
1 at £1David Moore & Elsa Moore
3.57%
Ordinary
1 at £1Farhad David Faroughian
3.57%
Ordinary
1 at £1Farzaneh Matthews
3.57%
Ordinary
1 at £1Frederic Jacques Andre Firmin & Lyn Rebecca Penfold
3.57%
Ordinary
1 at £1Ian David Shobbrook
3.57%
Ordinary
1 at £1John Davidson & Roberta Winifred Davidson
3.57%
Ordinary
1 at £1John Sebastian Head & Vivien Elizabeth Head
3.57%
Ordinary
1 at £1Kathleen Mary Arnold
3.57%
Ordinary
1 at £1Lilan Mary Johnson
3.57%
Ordinary
1 at £1Matthew Ian Knights
3.57%
Ordinary
1 at £1Nigel James Cutts
3.57%
Ordinary
1 at £1Patricia Norwood & Robert Norwood
3.57%
Ordinary
1 at £1Paul Francis Prendergast
3.57%
Ordinary
1 at £1Raymond Finch
3.57%
Ordinary
1 at £1Richard Victor Lambert
3.57%
Ordinary
1 at £1Robert John Salisbury & Marcy Delphine Salisbury
3.57%
Ordinary
1 at £1Robert Miles Steed
3.57%
Ordinary
1 at £1Tim James Vincent & Ian Vincent
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Turnover£280
Net Worth£28
Current Liabilities£8

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
24 October 2022Director's details changed for Mr David Anthony Pengilly on 24 October 2022 (2 pages)
24 October 2022Secretary's details changed for Mr David Pengilly on 24 October 2022 (1 page)
13 September 2022Termination of appointment of Lillian Mary Johnson as a director on 13 September 2022 (1 page)
14 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 May 2022Confirmation statement made on 4 April 2022 with updates (6 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (6 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Peter Milton as a director on 29 March 2019 (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with updates (6 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 June 2018Termination of appointment of Noelia Gomez-Rivero as a director on 15 June 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2017Appointment of Miss Lillian Mary Johnson as a director on 20 June 2017 (2 pages)
27 June 2017Termination of appointment of Lillian Mary Johnson as a secretary on 20 June 2017 (1 page)
27 June 2017Appointment of Mr David Pengilly as a secretary on 20 June 2017 (2 pages)
27 June 2017Appointment of Miss Lillian Mary Johnson as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr David Pengilly as a secretary on 20 June 2017 (2 pages)
27 June 2017Termination of appointment of Lillian Mary Johnson as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Lillian Mary Johnson as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Lillian Mary Johnson as a secretary on 20 June 2017 (1 page)
30 March 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
22 August 2016Termination of appointment of David Moore as a director on 4 July 2016 (1 page)
22 August 2016Termination of appointment of Paul Francis Prendergast as a director on 4 July 2016 (1 page)
22 August 2016Termination of appointment of Paul Francis Prendergast as a director on 4 July 2016 (1 page)
22 August 2016Termination of appointment of Denise Gillian Tucker as a director on 4 July 2016 (1 page)
22 August 2016Termination of appointment of David Moore as a director on 4 July 2016 (1 page)
22 August 2016Termination of appointment of Denise Gillian Tucker as a director on 4 July 2016 (1 page)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 28
(14 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 28
(14 pages)
10 March 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 28
(14 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 28
(14 pages)
10 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
10 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 June 2014Appointment of Mr David Anthony Pengilly as a director (2 pages)
13 June 2014Appointment of Mr David Anthony Pengilly as a director (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 28
(13 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 28
(13 pages)
4 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 September 2013Appointment of Ms Anita Jane Harrison as a director (2 pages)
17 September 2013Appointment of Ms Anita Jane Harrison as a director (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (12 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (12 pages)
27 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 August 2012Appointment of Mr Peter Milton as a director (2 pages)
6 August 2012Appointment of Mr Peter Milton as a director (2 pages)
12 June 2012Appointment of Miss Noelia Gomez-Rivero as a director (2 pages)
12 June 2012Appointment of Miss Noelia Gomez-Rivero as a director (2 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
29 March 2011Director's details changed for Miss Lillian Mary Johnson on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (10 pages)
29 March 2011Director's details changed for Miss Lillian Mary Johnson on 29 March 2011 (2 pages)
21 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 March 2010Director's details changed for Denise Gillian Tucker on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Miss Lillian Mary Johnson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David Moore on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Denise Gillian Tucker on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Miss Lillian Mary Johnson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Francis Prendergast on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Paul Francis Prendergast on 29 March 2010 (2 pages)
29 March 2010Director's details changed for David Moore on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (18 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (18 pages)
9 June 2009Appointment terminated director stephen infield (1 page)
9 June 2009Appointment terminated director stephen infield (1 page)
4 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 29/03/09; full list of members (19 pages)
31 March 2009Return made up to 29/03/09; full list of members (19 pages)
18 April 2008Return made up to 29/03/08; full list of members (19 pages)
18 April 2008Return made up to 29/03/08; full list of members (19 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 May 2007Return made up to 29/03/07; change of members (9 pages)
14 May 2007Registered office changed on 14/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
14 May 2007Registered office changed on 14/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
14 May 2007Return made up to 29/03/07; change of members (9 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 29/03/06; full list of members (10 pages)
2 May 2006Return made up to 29/03/06; full list of members (10 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
5 May 2005Return made up to 29/03/05; change of members (8 pages)
5 May 2005Return made up to 29/03/05; change of members (8 pages)
18 April 2005Full accounts made up to 31 December 2004 (8 pages)
18 April 2005Full accounts made up to 31 December 2004 (8 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
27 April 2004Return made up to 29/03/04; no change of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
27 April 2004Return made up to 29/03/04; no change of members (7 pages)
8 May 2003Return made up to 29/03/03; full list of members (9 pages)
8 May 2003Return made up to 29/03/03; full list of members (9 pages)
16 April 2003Full accounts made up to 31 December 2002 (8 pages)
16 April 2003Full accounts made up to 31 December 2002 (8 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Return made up to 29/03/02; no change of members (7 pages)
16 April 2002Return made up to 29/03/02; no change of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
17 April 2001Return made up to 29/03/01; change of members (7 pages)
17 April 2001Return made up to 29/03/01; change of members (7 pages)
6 March 2001Full accounts made up to 31 December 2000 (9 pages)
6 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 April 2000Return made up to 29/03/00; full list of members (8 pages)
25 April 2000Return made up to 29/03/00; full list of members (8 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 May 1999Return made up to 29/03/99; change of members (6 pages)
15 May 1999Return made up to 29/03/99; change of members (6 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 29/03/97; full list of members (8 pages)
28 May 1997Return made up to 29/03/97; full list of members (8 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Full accounts made up to 31 December 1995 (9 pages)
22 April 1996Return made up to 29/03/96; no change of members (6 pages)
22 April 1996Return made up to 29/03/96; no change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 April 1995Return made up to 29/03/95; no change of members (6 pages)
27 April 1995Return made up to 29/03/95; no change of members (6 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)