Company NameSt Mary's Estates Management Limited
Company StatusDissolved
Company Number02426209
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Dissolution Date23 April 2024 (4 days ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Robert Hamblyn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months (closed 23 April 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address42 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Secretary NameMr Gary Robert Hamblyn
NationalityBritish
StatusClosed
Appointed25 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Director NameMr Michael Paul Jameson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 1992(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 1993)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameMr Anton Gerard Kudlacek Bree
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14 Jevington Gardens
Eastbourne
East Sussex
BN21 4HN
Director NameScott James Baker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1999)
RoleProperty Manager
Correspondence Address33 St Mary's Road
Eastbourne
East Sussex
BN21 1QD
Director NameClaire Glenn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1998)
RoleSurveyor
Correspondence Address15 Churchfield Road
Reigate
Surrey
RH2 9RH
Director NameAlan Hoppen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(8 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address13 Madresfield Court
Shenley
Herts
WD7 9RJ

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Robert Hamblyn
100.00%
Ordinary

Financials

Year2014
Net Worth£328,203
Cash£1,578
Current Liabilities£8,375

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 March 1999Delivered on: 29 March 1999
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aggregation of any and all money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property.
Outstanding
1 March 1995Delivered on: 2 March 1995
Satisfied on: 2 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 September 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London NW7 2AS on 28 September 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (2 pages)
9 October 2014Secretary's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (1 page)
9 October 2014Director's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (2 pages)
9 October 2014Secretary's details changed for Mr Gary Robert Hamblyn on 25 September 2014 (1 page)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
9 December 2010Secretary's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
9 December 2010Secretary's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
9 December 2010Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
9 December 2010Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 November 2009Termination of appointment of Alan Hoppen as a director (1 page)
13 November 2009Termination of appointment of Alan Hoppen as a director (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 13 October 2009 (2 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
30 October 2007Return made up to 25/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
31 January 2007Return made up to 25/09/06; full list of members (2 pages)
31 January 2007Return made up to 25/09/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Return made up to 25/09/05; full list of members (2 pages)
12 October 2005Return made up to 25/09/05; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 60 welbeck street london W1G 9BH (1 page)
8 August 2005Registered office changed on 08/08/05 from: 60 welbeck street london W1G 9BH (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Return made up to 25/09/03; full list of members (7 pages)
19 September 2003Return made up to 25/09/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Return made up to 25/09/02; full list of members (7 pages)
23 October 2002Return made up to 25/09/02; full list of members (7 pages)
18 December 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
18 December 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Return made up to 25/09/00; full list of members (6 pages)
6 October 2000Return made up to 25/09/00; full list of members (6 pages)
5 July 2000Registered office changed on 05/07/00 from: 63A ship street brighton BN1 1AE (1 page)
5 July 2000Registered office changed on 05/07/00 from: 63A ship street brighton BN1 1AE (1 page)
4 October 1999Return made up to 25/09/99; no change of members (6 pages)
4 October 1999Return made up to 25/09/99; no change of members (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
10 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 25/09/98; full list of members (8 pages)
10 December 1998Director's particulars changed (1 page)
10 December 1998Return made up to 25/09/98; full list of members (8 pages)
10 December 1998Registered office changed on 10/12/98 from: pavilon view 19 new road brighton east sussex BN1 1UF (1 page)
10 December 1998Director's particulars changed (1 page)
10 December 1998Registered office changed on 10/12/98 from: pavilon view 19 new road brighton east sussex BN1 1UF (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
6 March 1998Company name changed st mary's estates (properties) l imited\certificate issued on 09/03/98 (2 pages)
6 March 1998Company name changed st mary's estates (properties) l imited\certificate issued on 09/03/98 (2 pages)
19 February 1998Company name changed property connection LIMITED\certificate issued on 20/02/98 (2 pages)
19 February 1998Company name changed property connection LIMITED\certificate issued on 20/02/98 (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
22 October 1997Return made up to 25/09/97; no change of members (6 pages)
22 October 1997Return made up to 25/09/97; no change of members (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
22 December 1996Amended accounts made up to 31 December 1995 (9 pages)
22 December 1996Amended accounts made up to 31 December 1995 (9 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 October 1996Return made up to 25/09/96; no change of members (6 pages)
15 October 1996Return made up to 25/09/96; no change of members (6 pages)
13 February 1996Director's particulars changed (1 page)
13 February 1996Director's particulars changed (1 page)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 September 1995Return made up to 25/09/95; full list of members (10 pages)
18 September 1995Return made up to 25/09/95; full list of members (10 pages)
8 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 April 1995Memorandum and Articles of Association (6 pages)
4 April 1995Memorandum and Articles of Association (6 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)