Company NameSt Louis Court Management Company Limited
DirectorsRoger Leonard Green and Richard John Lloyd
Company StatusActive
Company Number05513554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 2005(18 years, 9 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 Roger Leonard Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed25 January 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameRichard John Lloyd
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 86 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
26 Rectory Road
Wokingham
Berkshire
RG40 1DN
Secretary NameJean-Michel Bouchon
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address206 Boulevard Pereire
Paris
75017
Foreign
Director NameDominic Bruce Coull
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year after company formation)
Appointment Duration4 years (resigned 17 August 2010)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 St Louis Court
86 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Director NameStephen Michael Pretty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year after company formation)
Appointment Duration4 years (resigned 17 August 2010)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 St Louis Court
86 London Road
Kingston
Surrey
KT2 6PX
Secretary NameClare Alexandra Mary Smart
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year after company formation)
Appointment Duration3 weeks (resigned 11 August 2006)
RoleCompany Director
Correspondence Address7 St Louis Court
86 London Road
Kingston
Surrey
KT2 6PX
Secretary NameNadine Coull
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2010)
RoleCompany Director
Correspondence AddressFlat 10 St Louis Court
86 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Secretary NameMr Liam O'Sullivan
StatusResigned
Appointed17 August 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Liam John O'Sullivan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMs Clare Alexandra Mary Smart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 2016)
RoleFire Safety Assessor
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMs Louise Clare Spencer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAndrew James Greacen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 86 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed01 July 2017(11 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2018)
Correspondence AddressThe Old Barn, Vicarage Farm Business Park Winchest
Fair Oak
Eastleigh
Hampshire
SO50 7HD

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 July 2022 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 July 2021 (1 page)
30 September 2021Appointment of Richard John Lloyd as a director on 29 September 2021 (2 pages)
21 September 2021Termination of appointment of Andrew James Greacen as a director on 21 September 2021 (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 July 2020 (2 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 February 2020Appointment of Andrew James Greacen as a director on 19 February 2020 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
21 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (3 pages)
18 July 2018Termination of appointment of Louise Clare Spencer as a director on 10 July 2018 (1 page)
26 January 2018Termination of appointment of Gh Property Management Services Limited as a secretary on 25 January 2018 (1 page)
26 January 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 25 January 2018 (2 pages)
26 January 2018Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 69 Victoria Road Surbiton Surrey KT6 4NX on 26 January 2018 (1 page)
17 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 July 2017Termination of appointment of Liam O'sullivan as a secretary on 1 July 2017 (1 page)
22 July 2017Appointment of Gh Property Management Services Limited as a secretary on 1 July 2017 (2 pages)
22 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 July 2017Appointment of Gh Property Management Services Limited as a secretary on 1 July 2017 (2 pages)
22 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 July 2017Termination of appointment of Liam O'sullivan as a secretary on 1 July 2017 (1 page)
5 January 2017Appointment of Ms. Louise Clare Spencer as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr. Roger Leonard Green as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Ms. Louise Clare Spencer as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr. Roger Leonard Green as a director on 5 January 2017 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 November 2016Termination of appointment of Clare Alexandra Mary Smart as a director on 23 November 2016 (1 page)
27 November 2016Termination of appointment of Clare Alexandra Mary Smart as a director on 23 November 2016 (1 page)
7 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
7 August 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (2 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (2 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
3 August 2014Annual return made up to 19 July 2014 no member list (2 pages)
3 August 2014Annual return made up to 19 July 2014 no member list (2 pages)
23 January 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
23 January 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
5 August 2013Annual return made up to 19 July 2013 no member list (2 pages)
5 August 2013Annual return made up to 19 July 2013 no member list (2 pages)
7 November 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
7 November 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
28 July 2012Annual return made up to 19 July 2012 no member list (2 pages)
28 July 2012Annual return made up to 19 July 2012 no member list (2 pages)
26 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
26 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
3 August 2011Annual return made up to 19 July 2011 no member list (2 pages)
3 August 2011Annual return made up to 19 July 2011 no member list (2 pages)
3 August 2011Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Gh Property Management Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 3 August 2011 (1 page)
2 August 2011Termination of appointment of Liam O'sullivan as a director (1 page)
2 August 2011Termination of appointment of Liam O'sullivan as a director (1 page)
11 April 2011Appointment of Ms. Clare Alexandra Mary Smart as a director (2 pages)
11 April 2011Appointment of Ms. Clare Alexandra Mary Smart as a director (2 pages)
1 April 2011Appointment of Mr Liam O'sullivan as a director (2 pages)
1 April 2011Appointment of Mr Liam O'sullivan as a director (2 pages)
14 December 2010Total exemption full accounts made up to 31 July 2010 (5 pages)
14 December 2010Total exemption full accounts made up to 31 July 2010 (5 pages)
11 November 2010Registered office address changed from C/O C/O Gh Property Management Company Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Dominic Coull as a director (1 page)
11 November 2010Termination of appointment of Stephen Pretty as a director (1 page)
11 November 2010Termination of appointment of Nadine Coull as a secretary (1 page)
11 November 2010Termination of appointment of Dominic Coull as a director (1 page)
11 November 2010Termination of appointment of Stephen Pretty as a director (1 page)
11 November 2010Appointment of Mr. Liam O'sullivan as a secretary (1 page)
11 November 2010Termination of appointment of Nadine Coull as a secretary (1 page)
11 November 2010Registered office address changed from C/O C/O Gh Property Management Company Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD on 11 November 2010 (1 page)
11 November 2010Appointment of Mr. Liam O'sullivan as a secretary (1 page)
25 October 2010Registered office address changed from Flat 10 St Louis Court 86 London Road Kingston upon Thames Surrey KT2 6PX on 25 October 2010 (1 page)
25 October 2010Registered office address changed from Flat 10 St Louis Court 86 London Road Kingston upon Thames Surrey KT2 6PX on 25 October 2010 (1 page)
19 July 2010Director's details changed for Stephen Michael Pretty on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Dominic Bruce Coull on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 no member list (4 pages)
19 July 2010Director's details changed for Dominic Bruce Coull on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Stephen Michael Pretty on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 no member list (4 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
21 July 2009Annual return made up to 19/07/09 (2 pages)
21 July 2009Annual return made up to 19/07/09 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
22 July 2008Annual return made up to 19/07/08 (2 pages)
22 July 2008Annual return made up to 19/07/08 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
30 July 2007Annual return made up to 19/07/07 (2 pages)
30 July 2007Annual return made up to 19/07/07 (2 pages)
24 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
24 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
12 September 2006Registered office changed on 12/09/06 from: 7 st louis court 86 london road kingston surrey KT2 6PX (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 7 st louis court 86 london road kingston surrey KT2 6PX (1 page)
12 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
31 July 2006Annual return made up to 19/07/06 (4 pages)
31 July 2006Annual return made up to 19/07/06 (4 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3AD (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Registered office changed on 27/07/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3AD (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
19 July 2005Incorporation (24 pages)
19 July 2005Incorporation (24 pages)