Counter Street
London
SE1 2HD
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 July 2017(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Secretary Name | Mrs Charlotte Isabel Wheatcroft |
---|---|
Status | Current |
Appointed | 02 February 2023(37 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Director Name | James Michael Durrant |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | Grove House Pine Walk East Horsley Leatherhead Surrey KT24 5AG |
Director Name | Mr Christopher Edward Bellhouse |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 February 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Merrie Oak Warmlake Sutton Valence Maidstone Kent ME17 3JA |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Anthony Laurence Clifford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 10 Beech Way Blackmore End Wheathampstead Hertfordshire AL4 8LY |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Floreal 51 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Stephen Paul Card |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Butchers Lane Mereworth Maidstone Kent ME18 5QD |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 North Road Kew Surrey TW9 4HQ |
Director Name | Mr Rodney Nigel Pearson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Timothy James Sanders |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 31 March 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 26 August 2015(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Ms Heather Anne Curtis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | stmartinsproperty.com |
---|
Registered Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | St Martins Management Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £600,898 |
Net Worth | -£5,251,393 |
Cash | £358,393 |
Current Liabilities | £5,673,939 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
1 April 2020 | Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
17 July 2013 | Director's details changed for Mr Richard Gordon Ratcliffe on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Richard Gordon Ratcliffe on 17 July 2013 (2 pages) |
23 May 2013 | Accounts made up to 31 December 2012 (22 pages) |
23 May 2013 | Accounts made up to 31 December 2012 (22 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Accounts made up to 31 March 2012 (13 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Company name changed smp management LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Change of name notice (2 pages) |
28 July 2011 | Company name changed smp management LIMITED\certificate issued on 28/07/11
|
26 July 2011 | Accounts made up to 31 March 2011 (14 pages) |
26 July 2011 | Accounts made up to 31 March 2011 (14 pages) |
20 May 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
20 May 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
20 May 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
20 May 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
2 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Accounts made up to 31 March 2010 (14 pages) |
19 August 2010 | Appointment of Mr Rodney Nigel Pearson as a director (3 pages) |
19 August 2010 | Appointment of Mr Rodney Nigel Pearson as a director (3 pages) |
19 August 2010 | Accounts made up to 31 March 2010 (14 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Accounts made up to 31 March 2009 (14 pages) |
9 October 2009 | Accounts made up to 31 March 2009 (14 pages) |
24 August 2009 | Director appointed david bithell (2 pages) |
24 August 2009 | Director appointed david bithell (2 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 December 2008 | Accounts made up to 31 March 2008 (14 pages) |
12 December 2008 | Accounts made up to 31 March 2008 (14 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (14 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (14 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
9 November 2006 | Accounts made up to 31 March 2006 (14 pages) |
9 November 2006 | Accounts made up to 31 March 2006 (14 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
31 October 2005 | Accounts made up to 31 March 2005 (20 pages) |
31 October 2005 | Accounts made up to 31 March 2005 (20 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (13 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (13 pages) |
27 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Accounts made up to 31 March 2003 (13 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
5 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
5 December 2002 | Accounts made up to 31 March 2002 (12 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (12 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (12 pages) |
28 February 2001 | Accounts made up to 30 June 2000 (12 pages) |
28 February 2001 | Accounts made up to 30 June 2000 (12 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
31 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
2 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
2 April 1999 | Accounts made up to 30 June 1998 (11 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
19 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
19 March 1998 | Accounts made up to 30 June 1997 (11 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
7 April 1997 | Accounts made up to 30 June 1996 (10 pages) |
7 April 1997 | Accounts made up to 30 June 1996 (10 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
22 December 1995 | Accounts made up to 30 June 1995 (10 pages) |
22 December 1995 | Accounts made up to 30 June 1995 (10 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
23 February 1988 | Memorandum and Articles of Association (17 pages) |