Company NameSt Martin's Maisonettes (Management) Co. Limited
Company StatusActive
Company Number05145883
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Richard Harland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address12 St Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameMr Jamie Bench
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(15 years, 10 months after company formation)
Appointment Duration4 years
RoleProp Hand (Film & TV Industry)
Country of ResidenceEngland
Correspondence Address10 St. Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameMr Raymond George Oatway
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(18 years after company formation)
Appointment Duration1 year, 10 months
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address14 St. Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Secretary NameMr Jamie Bench
StatusCurrent
Appointed16 June 2022(18 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address10 St. Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameMiss Rebecca Elizabeth Mitchell
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2023(19 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCare Worker
Country of ResidenceEngland
Correspondence Address8 St. Martins Drive
Walton-On-Thames
KT12 3BW
Director NameEric Malcolm James Hutchinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleProject Management
Correspondence Address8 St Martin's Drive
Walton-On-Thames
Kingston
Surrey
KT12 3BW
Director NameChristopher Tate
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleOperations Manager
Correspondence Address14 St Martin's Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameNicola Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleGraphic Artist
Correspondence AddressFlat 2
18 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PL
Secretary NameEric Malcolm James Hutchinson
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleProject Management
Correspondence Address8 St Martin's Drive
Walton-On-Thames
Kingston
Surrey
KT12 3BW
Director NameMs Lisa Takab
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(7 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2016)
RoleMidwife
Country of ResidenceEngland
Correspondence Address10 St Martins Drive
Walton
Surrey
KT12 3BW
Director NameBarry Gorman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2008)
RoleTelecomms Engineer
Correspondence Address8 St Martins Drive
Walton On Thames
Surrey
KT12 3BW
Secretary NameBarry Gorman
NationalityBritish
StatusResigned
Appointed01 June 2005(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2008)
RoleTelecomms Engineer
Correspondence Address8 St Martins Drive
Walton On Thames
Surrey
KT12 3BW
Director NameMr Alistair John Scott Cargill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2011)
RolePlanning Eng
Country of ResidenceEngland
Correspondence Address8 St Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Secretary NameChristopher Neil Tate
NationalityBritish
StatusResigned
Appointed17 October 2008(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address14 St Martins Drive
Walton On Thames
Surrey
KT12 3BW
Director NameMr Nigel James Oatway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 June 2022)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address14 St Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Secretary NameMr Nigel James Oatway
NationalityBritish
StatusResigned
Appointed18 August 2009(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 June 2022)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address14 St Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameMiss Carol Ann Mead
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 St. Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameMiss Joanie Satasha Donaldson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Martins Drive
Walton-On-Thames
Surrey
KT12 3BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 St. Martins Drive
Walton-On-Thames
KT12 3BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

1 at £1Carol Ann Mead
25.00%
Ordinary
1 at £1Kenneth Richard Harland
25.00%
Ordinary
1 at £1Lisa Takab
25.00%
Ordinary
1 at £1Nigel James Oatway
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (4 weeks, 1 day from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
9 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 June 2022Appointment of Mr Jamie Bench as a secretary on 16 June 2022 (2 pages)
16 June 2022Registered office address changed from 14 st Martins Drive Walton on Thames Surrey KT12 3BW to 10 st. Martins Drive Walton-on-Thames KT12 3BW on 16 June 2022 (1 page)
16 June 2022Termination of appointment of Nigel James Oatway as a director on 16 June 2022 (1 page)
16 June 2022Appointment of Mr Raymond George Oatway as a director on 16 June 2022 (2 pages)
16 June 2022Termination of appointment of Nigel James Oatway as a secretary on 16 June 2022 (1 page)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
26 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 May 2021Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 April 2020Appointment of Mr Jamie Bench as a director on 17 April 2020 (2 pages)
18 April 2020Termination of appointment of Joanie Satasha Donaldson as a director on 17 April 2020 (1 page)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
18 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 August 2016Termination of appointment of Lisa Takab as a director on 1 March 2016 (1 page)
6 August 2016Termination of appointment of Lisa Takab as a director on 1 March 2016 (1 page)
6 August 2016Appointment of Miss Joanie Satasha Donaldson as a director on 1 March 2016 (2 pages)
6 August 2016Appointment of Miss Joanie Satasha Donaldson as a director on 1 March 2016 (2 pages)
28 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4
(8 pages)
28 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4
(8 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(8 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(8 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(8 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(8 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
1 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
10 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
18 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
1 June 2011Appointment of Miss Carol Ann Mead as a director (2 pages)
1 June 2011Appointment of Miss Carol Ann Mead as a director (2 pages)
31 May 2011Termination of appointment of Alistair Cargill as a director (1 page)
31 May 2011Termination of appointment of Alistair Cargill as a director (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 June 2010Secretary's details changed for Nigel James Oatway on 20 May 2010 (1 page)
16 June 2010Secretary's details changed for Nigel James Oatway on 20 May 2010 (1 page)
16 June 2010Director's details changed for Kenneth Richard Harland on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Lisa Takab on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Alistair John Scott Cargill on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Nigel James Oatway on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Kenneth Richard Harland on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Nigel James Oatway on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Lisa Takab on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Alistair John Scott Cargill on 20 May 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 August 2009Director and secretary appointed nigel james oatway (2 pages)
19 August 2009Director and secretary appointed nigel james oatway (2 pages)
19 August 2009Appointment terminate, director and secretary christopher neil tate logged form (1 page)
19 August 2009Appointment terminate, director and secretary christopher neil tate logged form (1 page)
27 May 2009Return made up to 20/05/09; full list of members (10 pages)
27 May 2009Return made up to 20/05/09; full list of members (10 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Director appointed alistair john scott cargill (2 pages)
15 January 2009Director appointed alistair john scott cargill (2 pages)
25 November 2008Appointment terminated director and secretary barry gorman (1 page)
25 November 2008Appointment terminated director and secretary barry gorman (1 page)
24 November 2008Secretary appointed christopher neil tate (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 8 st martin's drive walton-on-thames kingston surrey KT12 3BW (1 page)
24 November 2008Secretary appointed christopher neil tate (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 8 st martin's drive walton-on-thames kingston surrey KT12 3BW (1 page)
24 June 2008Return made up to 04/06/08; full list of members (10 pages)
24 June 2008Return made up to 04/06/08; full list of members (10 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 June 2007Return made up to 04/06/07; no change of members (8 pages)
18 June 2007Return made up to 04/06/07; no change of members (8 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 June 2006Return made up to 04/06/06; full list of members (9 pages)
15 June 2006Return made up to 04/06/06; full list of members (9 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2005Return made up to 04/06/05; full list of members (8 pages)
6 July 2005Return made up to 04/06/05; full list of members (8 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (1 page)
10 June 2005New secretary appointed;new director appointed (1 page)
10 March 2005Director resigned (2 pages)
10 March 2005Director resigned (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Registered office changed on 28/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed;new director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (1 page)
4 June 2004Incorporation (16 pages)
4 June 2004Incorporation (16 pages)