Company NameSt. Bernards Property Management Company Limited
Company StatusActive
Company Number04051575
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 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 NameMr Julian Philip Harcourt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address13 Somerset Close
New Malden
Surrey
KT3 5RG
Director NameMr Simon Philip Kelly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(2 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleIFA
Country of ResidenceEngland
Correspondence Address16 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SS
Director NameMr Lincoln Rupert Murray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGuyanese
StatusCurrent
Appointed21 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleManager Job Centre Civil Serv
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMr Andrew Hansen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMs Monica Ammrousy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
28 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMr Anthony John Rhodes
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleClient Manager
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameDr Julian Ogilvie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleEditor
Correspondence AddressFlat 5
30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMr Josefa Revuelta Wheeler
Date of BirthMay 1927 (Born 97 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
28 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameDominic David Silva
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCivil Engineer
Correspondence AddressFlat 3
28 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameRebecca Shipston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleTour Operator
Correspondence AddressFlat 4
28 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameChristina Kiernan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4
30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameLoraine Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1
28 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMrs Veronica Ann Clarke
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address78 Cambridge Road
New Malden
Surrey
KT3 3QP
Secretary NameJulian Philip Harcourt
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NamePaul Fishwick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2007)
RoleProject Manager
Correspondence AddressFlat 4
28 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMrs Louise Elisabeth Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 May 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address42 Elm Road
New Malden
Surrey
KT3 3HD
Director NameClaire Alexandra Lockyer
NationalityBritish
StatusResigned
Appointed12 March 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleCivil Servant
Correspondence Address10 Whiteley Road
London
SE19 1JT
Director NameMs Hazel Hyatt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 October 2016)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMs Hope Merris
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed30 November 2007(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
30 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameMr Jonathan James Lewis
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2018)
RoleFacilties Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Penrith Road
New Malden
Kent
KT3 3QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameC & P (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 2001(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2003)
Correspondence AddressSuite 7 The Sanctuary
23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameJackson Scott Associates Ltd (Corporation)
StatusResigned
Appointed08 May 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2009)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed01 December 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2013)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£8,100
Net Worth£16,234
Cash£4,256
Current Liabilities£1,148

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 Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

12 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 August 2022Confirmation statement made on 11 August 2022 with updates (5 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 March 2022Termination of appointment of Josefa Revuelta Wheeler as a director on 22 February 2022 (1 page)
21 March 2022Director's details changed for Mr Simon Philip Kelly on 13 July 2020 (2 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Appointment of Mr Anthony John Rhodes as a director on 28 July 2020 (2 pages)
18 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 August 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
11 August 2018Termination of appointment of Jonathan James Lewis as a director on 26 January 2018 (1 page)
1 March 2018Registered office address changed from C/O H Merris Flat 2 30 Penrith Road New Malden Surrey KT3 3QS to 338 Hook Road Chessington Surrey KT9 1NU on 1 March 2018 (1 page)
9 February 2018Termination of appointment of Hope Merris as a director on 8 December 2017 (1 page)
9 February 2018Termination of appointment of Hope Merris as a director on 8 December 2017 (1 page)
20 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 May 2017Termination of appointment of Hazel Hyatt as a director on 6 October 2016 (1 page)
27 May 2017Termination of appointment of Hazel Hyatt as a director on 6 October 2016 (1 page)
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)
23 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9
(12 pages)
25 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9
(12 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 February 2015Appointment of Mr Jonathan James Lewis as a director on 3 November 2014 (2 pages)
24 February 2015Termination of appointment of a director (1 page)
24 February 2015Appointment of Mr Jonathan James Lewis as a director on 3 November 2014 (2 pages)
24 February 2015Appointment of Mr Jonathan James Lewis as a director on 3 November 2014 (2 pages)
24 February 2015Termination of appointment of a director (1 page)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9
(12 pages)
9 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9
(12 pages)
3 September 2014Termination of appointment of Louise Elisabeth Wilson as a director on 24 May 2012 (2 pages)
3 September 2014Termination of appointment of Louise Elisabeth Wilson as a director on 24 May 2012 (2 pages)
28 March 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
28 March 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
4 October 2013Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2013 (1 page)
4 October 2013Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2013 (1 page)
2 October 2013Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
2 October 2013Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(13 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(13 pages)
8 March 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
8 March 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (13 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (13 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
7 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
19 August 2010Director's details changed for Hope Merris on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Andrew Hansen on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Simon Philip Kelly on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Josefa Revuelta Wheeler on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Julian Philip Harcourt on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Monica Ammrousy on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Louise Elisabeth Wilson on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
19 August 2010Director's details changed for Lincoln Rupert Murray on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
19 August 2010Director's details changed for Andrew Hansen on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Hazel Hyatt on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Hope Merris on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Josefa Revuelta Wheeler on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Julian Philip Harcourt on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Louise Elisabeth Wilson on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Lincoln Rupert Murray on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Simon Philip Kelly on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Hazel Hyatt on 11 August 2010 (2 pages)
19 August 2010Director's details changed for Monica Ammrousy on 11 August 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
11 March 2010Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Jackson Scott Associates Ltd as a secretary (1 page)
11 March 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
11 March 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
11 March 2010Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Jackson Scott Associates Ltd as a secretary (1 page)
21 October 2009Director's details changed for Louise Elizabeth Brown on 4 April 2009 (2 pages)
21 October 2009Director's details changed for Louise Elizabeth Brown on 4 April 2009 (2 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (8 pages)
21 October 2009Director's details changed for Louise Elizabeth Brown on 4 April 2009 (2 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (8 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 11/08/08; full list of members (9 pages)
19 August 2008Return made up to 11/08/08; full list of members (9 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
16 August 2007Return made up to 11/08/07; full list of members (5 pages)
16 August 2007Return made up to 11/08/07; full list of members (5 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
31 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2006Return made up to 11/08/06; full list of members (5 pages)
30 August 2006Return made up to 11/08/06; full list of members (5 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
6 September 2005Return made up to 11/08/05; full list of members (5 pages)
6 September 2005Return made up to 11/08/05; full list of members (5 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
31 August 2004Return made up to 11/08/04; full list of members (12 pages)
31 August 2004Ad 09/07/04--------- £ si 1@1 (2 pages)
31 August 2004Ad 09/07/04--------- £ si 1@1 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Return made up to 11/08/04; full list of members (12 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
20 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 September 2003Director resigned (1 page)
11 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 September 2003Director resigned (1 page)
26 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
26 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 May 2003Registered office changed on 19/05/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
19 May 2003Registered office changed on 19/05/03 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
13 December 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 December 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
30 November 2001Return made up to 11/08/01; full list of members (10 pages)
30 November 2001Ad 12/08/00--------- £ si 6@1=6 £ ic 2/8 (3 pages)
30 November 2001Return made up to 11/08/01; full list of members (10 pages)
30 November 2001Ad 12/08/00--------- £ si 6@1=6 £ ic 2/8 (3 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 30 penrith road new malden surrey KT3 3QS (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 30 penrith road new malden surrey KT3 3QS (1 page)
28 August 2001New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
11 August 2000Incorporation (22 pages)
11 August 2000Incorporation (22 pages)