Company NameSt. Raphael's Court Management Limited
DirectorsDarren Smith and John Bernard Grosvenor
Company StatusActive
Company Number01899671
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month 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 NameFr Darren Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RolePriest
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Director NameMr John Bernard Grosvenor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick (Corporation)
StatusCurrent
Appointed27 March 2013(28 years after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameDavid Robert Fookes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 1998)
RoleSales Manager
Correspondence Address1 St Raphaels Court
St Albans
Hertfordshire
AL1 3EH
Director NameJeremy Steven Wright
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 October 2003)
RoleCivil Servant
Correspondence Address12 St Raphaels Court
St Albans
Hertfordshire
AL1 3EH
Secretary NameRowena Carole Davies
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1994)
RoleCompany Director
Correspondence Address2 St Raphaels Court
St Albans
Hertfordshire
AL1 3EH
Secretary NameJill Elizabeth Godwin
NationalityBritish
StatusResigned
Appointed15 February 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address10 St Raphaels Court
Avenue Road
St Albans
Hertfordshire
AL1 3EH
Secretary NameJeremy Steven Wright
NationalityBritish
StatusResigned
Appointed05 June 1995(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 October 2003)
RoleCivil Servant
Correspondence Address12 St Raphaels Court
St Albans
Hertfordshire
AL1 3EH
Director NameColin Robert Hassell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 August 1999)
RoleTV Sound Technician
Correspondence Address14 St Raphaels Court
Avenue Road
St Albans
Hertfordshire
AL1 3EH
Director NameMr Richard Stanwell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 St Raphaels Court
Avenue Road
St Albans
Hertfordshire
AL1 3EH
Director NameNicholas Mein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(15 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Saint Raphaels Court
Avenue Road
St. Albans
Hertfordshire
AL1 3EH
Director NameAlan Peter Wicks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(18 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 October 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF
Secretary NameNicholas Mein
NationalityBritish
StatusResigned
Appointed27 October 2003(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Saint Raphaels Court
Avenue Road
St. Albans
Hertfordshire
AL1 3EH
Director NameMr Richard Stanwell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address198 Lower High Street
Watford
WD17 2FF

Location

Registered Address198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£70

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 August 2019Termination of appointment of Richard Stanwell as a director on 21 August 2019 (1 page)
21 August 2019Secretary's details changed for Rumball Sedgwick on 21 August 2019 (1 page)
6 June 2019Appointment of Mr John Grosvenor as a director on 29 May 2019 (2 pages)
30 May 2019Appointment of Father Darren Smith as a director on 22 May 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
21 March 2017Termination of appointment of Alan Peter Wicks as a director on 10 October 2016 (1 page)
21 March 2017Termination of appointment of Alan Peter Wicks as a director on 10 October 2016 (1 page)
20 March 2017Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Alan Peter Wicks on 17 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 October 2016Appointment of Mr Richard Stanwell as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Richard Stanwell as a director on 25 October 2016 (2 pages)
26 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 70
(5 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 70
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 70
(5 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 70
(5 pages)
18 December 2013Termination of appointment of Nicholas Mein as a director (1 page)
18 December 2013Termination of appointment of Nicholas Mein as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 70
(6 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 70
(6 pages)
24 October 2013Registered office address changed from 58 St. Peters Street St. Albans AL1 3HG on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 58 St. Peters Street St. Albans AL1 3HG on 24 October 2013 (1 page)
27 March 2013Appointment of Rumball Sedgwick as a secretary (2 pages)
27 March 2013Appointment of Rumball Sedgwick as a secretary (2 pages)
27 March 2013Termination of appointment of Nicholas Mein as a secretary (1 page)
27 March 2013Termination of appointment of Nicholas Mein as a secretary (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Director's details changed for Alan Peter Wicks on 29 September 2011 (2 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Nicholas Mein on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Alan Peter Wicks on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Nicholas Mein on 29 September 2011 (2 pages)
21 January 2011Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 21 January 2011 (2 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 October 2008Return made up to 27/09/08; full list of members (7 pages)
20 October 2008Return made up to 27/09/08; full list of members (7 pages)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
28 November 2007Full accounts made up to 31 March 2007 (11 pages)
28 November 2007Return made up to 27/09/07; no change of members (8 pages)
28 November 2007Return made up to 27/09/07; no change of members (8 pages)
9 January 2007Return made up to 27/09/06; no change of members (8 pages)
9 January 2007Return made up to 27/09/06; no change of members (8 pages)
4 January 2007Full accounts made up to 31 March 2006 (11 pages)
4 January 2007Director resigned (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (11 pages)
4 January 2007Director resigned (2 pages)
21 July 2006Registered office changed on 21/07/06 from: c/o myers clark & co. Woodford house woodford road watford, herts WD1 1DL (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o myers clark & co. Woodford house woodford road watford, herts WD1 1DL (1 page)
22 November 2005Return made up to 27/09/05; full list of members (10 pages)
22 November 2005Full accounts made up to 31 March 2005 (9 pages)
22 November 2005Full accounts made up to 31 March 2005 (9 pages)
22 November 2005Return made up to 27/09/05; full list of members (10 pages)
19 November 2004Full accounts made up to 31 March 2004 (10 pages)
19 November 2004Full accounts made up to 31 March 2004 (10 pages)
31 October 2004Return made up to 27/09/04; full list of members (10 pages)
31 October 2004Return made up to 27/09/04; full list of members (10 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
16 October 2003Return made up to 27/09/03; full list of members (10 pages)
16 October 2003Return made up to 27/09/03; full list of members (10 pages)
14 October 2003Full accounts made up to 31 March 2003 (9 pages)
14 October 2003Full accounts made up to 31 March 2003 (9 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
11 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2002Full accounts made up to 31 March 2002 (10 pages)
8 September 2002Full accounts made up to 31 March 2002 (10 pages)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
3 November 2001Return made up to 27/09/01; full list of members (11 pages)
3 November 2001Return made up to 27/09/01; full list of members (11 pages)
17 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Return made up to 27/09/00; full list of members (11 pages)
6 October 2000Return made up to 27/09/00; full list of members (11 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Return made up to 27/09/99; no change of members (4 pages)
11 October 1999Return made up to 27/09/99; no change of members (4 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Return made up to 27/09/98; full list of members (6 pages)
9 October 1998Return made up to 27/09/98; full list of members (6 pages)
30 March 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Return made up to 27/09/97; change of members (6 pages)
14 October 1997Return made up to 27/09/97; change of members (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
14 November 1996Full accounts made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 27/09/96; change of members (6 pages)
6 November 1996Return made up to 27/09/96; change of members (6 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 March 1985Incorporation (14 pages)
26 March 1985Incorporation (14 pages)
26 February 1985Incorporation (19 pages)
26 February 1985Incorporation (19 pages)