Company NameSt. Nicholas Court (Plumstead) Management Company Limited
DirectorsDavid Richard James Hill and Deborah Fontaine
Company StatusActive
Company Number03372268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1997(26 years, 11 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 NameDavid Richard James Hill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address84 Tynemouth Road
Woolwich
London
SE18 1PJ
Director NameDeborah Fontaine
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(6 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Philimore Close
London
SE18 1PN
Secretary NamePm Services (London) Limited (Corporation)
StatusCurrent
Appointed01 July 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressThe Base Victoria Road
Dartford Business Park
Dartford
DA1 5FS
Director NameLind Edith Hales
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 week, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 February 1998)
RoleSales Office Manager
Correspondence Address10 Hurrell Down
Highwoods
Colchester
Essex
CO4 4TP
Secretary NameNeil Ian Fisher
NationalityBritish
StatusResigned
Appointed27 May 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1998)
RoleManagement Accountant
Correspondence Address55 Coopers Avenue
Heybridge
Maldon
Essex
CM9 4YX
Director NameLinda Diane Brightmore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(8 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 10 December 1998)
RoleOffice Sales Manager
Correspondence Address2 Hedgelands
Copford
Colchester
Essex
CO6 1YT
Director NameMary Jane Best
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2000)
RolePurchase Ledger
Correspondence Address66 Tynemouth Road
London
SE18 1PJ
Director NameNana Opong
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGhanaian
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2001)
RoleTeacher
Correspondence Address78 Tynemouth Road
London
SE18 1PJ
Director NameAndrew James Bailey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2001)
RolePersonnel Manager
Correspondence Address88 Tynemouth Road
London
SE18 1PJ
Director NameIan Bird
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2004)
RoleUnderwriter
Correspondence Address12 Bellarmine Close
Thamesmead
London
SE28 0JG
Director NameCatherine Janion
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2001)
RoleSac Co-Ordinator Royal College
Correspondence Address15 Philimore Close
London
SE18 1PN
Secretary NameIan Bird
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2001)
RoleInsurance
Correspondence Address70 Tynemouth Road
London
SE18 1PJ
Director NameJanet Rai
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 2008)
RoleHousewife
Correspondence Address80 Tynemouth Road
Plumstead
SE18 1PJ
Secretary NameDeborah Fontaine
NationalityBritish
StatusResigned
Appointed24 August 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address23 Philimore Close
London
SE18 1PN
Director NameCaroline Louise Corr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(5 years after company formation)
Appointment Duration1 year (resigned 04 July 2003)
RolePersonal Assistant
Correspondence Address40 Philimore Close
Plumstead
London
SE18 1PN
Secretary NameDavid Richard James Hill
NationalityBritish
StatusResigned
Appointed01 May 2004(6 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 July 2004)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Tynemouth Road
Woolwich
London
SE18 1PJ
Secretary NameMr John Roy Woolley
NationalityBritish
StatusResigned
Appointed15 September 2004(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Werburgh's Lodge Gills Farm
Gills Road
South Darenth
DA4 9LE
Director NamePeter James Hewes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address41 Philimore Close
Plumstead
London
SE18 1PN
Director NamePeter James Hewes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address41 Philimore Close
Plumstead
London
SE18 1PN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2000)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£11,918
Cash£13,889
Current Liabilities£5,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
31 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
30 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
31 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 January 2018Secretary's details changed for Pm Services (London) Limited on 8 January 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Annual return made up to 16 May 2016 no member list (4 pages)
22 June 2016Annual return made up to 16 May 2016 no member list (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
11 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
22 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
6 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
16 June 2012Annual return made up to 16 May 2012 no member list (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
24 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Director's details changed for David Richard James Hill on 1 May 2010 (2 pages)
7 July 2010Director's details changed for Deborah Fontaine on 1 May 2010 (2 pages)
7 July 2010Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages)
7 July 2010Annual return made up to 16 May 2010 no member list (3 pages)
7 July 2010Annual return made up to 16 May 2010 no member list (3 pages)
7 July 2010Director's details changed for David Richard James Hill on 1 May 2010 (2 pages)
7 July 2010Director's details changed for David Richard James Hill on 1 May 2010 (2 pages)
7 July 2010Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages)
7 July 2010Director's details changed for Deborah Fontaine on 1 May 2010 (2 pages)
7 July 2010Secretary's details changed for Pm Services (London) Limited on 1 May 2010 (2 pages)
7 July 2010Director's details changed for Deborah Fontaine on 1 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Annual return made up to 16/05/09 (2 pages)
30 June 2009Annual return made up to 16/05/09 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 July 2008Appointment terminated director peter hewes (1 page)
3 July 2008Appointment terminated director peter hewes (1 page)
10 June 2008Annual return made up to 16/05/08 (3 pages)
10 June 2008Annual return made up to 16/05/08 (3 pages)
26 February 2008Director appointed peter hewes (2 pages)
26 February 2008Director appointed peter hewes (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 May 2007Annual return made up to 16/05/07 (2 pages)
23 May 2007Annual return made up to 16/05/07 (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 June 2006Annual return made up to 16/05/06 (2 pages)
5 June 2006Annual return made up to 16/05/06 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Annual return made up to 16/05/05 (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Annual return made up to 16/05/05 (2 pages)
10 December 2004Annual return made up to 16/05/04 (5 pages)
10 December 2004Annual return made up to 16/05/04 (5 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
3 September 2004Registered office changed on 03/09/04 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 July 2004Registered office changed on 30/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 May 2003Annual return made up to 16/05/03 (5 pages)
22 May 2003Annual return made up to 16/05/03 (5 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
2 June 2002Annual return made up to 16/05/02 (4 pages)
2 June 2002Annual return made up to 16/05/02 (4 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
28 August 2001Full accounts made up to 31 December 2000 (9 pages)
28 August 2001Full accounts made up to 31 December 2000 (9 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: bellon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
10 July 2001Registered office changed on 10/07/01 from: bellon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
14 June 2001Annual return made up to 16/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 2001Annual return made up to 16/05/01
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Annual return made up to 16/05/00 (4 pages)
30 May 2000Annual return made up to 16/05/00 (4 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
25 May 1999Annual return made up to 16/05/99 (4 pages)
25 May 1999Annual return made up to 16/05/99 (4 pages)
9 February 1999Registered office changed on 09/02/99 from: 10 collingwood road witham essex CM8 2EA (1 page)
9 February 1999Registered office changed on 09/02/99 from: 10 collingwood road witham essex CM8 2EA (1 page)
4 February 1999New secretary appointed (5 pages)
4 February 1999New secretary appointed (5 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
26 August 1998Full accounts made up to 31 December 1997 (7 pages)
26 August 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
11 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
11 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
27 June 1997Registered office changed on 27/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
16 May 1997Incorporation (20 pages)
16 May 1997Incorporation (20 pages)