Company NameThe St Pauls (Building 2 - Internal Parts) Management Company Limited
DirectorsPaul Alexander Edwards and Philip Alan Mayall
Company StatusActive
Company Number05628359
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Philip Alan Mayall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleRegional Board Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed23 December 2005(1 month after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(1 month after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Paul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(1 month after company formation)
Appointment Duration11 years (resigned 22 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMuse Developments Anchorage 1
Anchorage Quay, Salford Quays
Manchester
M50 3YJ
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Paul Alexander Edwards as a director on 14 June 2023 (1 page)
12 May 2023Appointment of Thomas Lloyd Roberts as a director on 9 May 2023 (2 pages)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
8 April 2022Appointment of Mr Philip Alan Mayall as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 January 2017Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages)
25 January 2017Appointment of Mr David Hoyle as a director on 19 January 2017 (2 pages)
22 December 2016Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Parry as a director on 22 December 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 41
(7 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 41
(7 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 41
(7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 41
(7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 41
(7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 41
(7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
7 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 30
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 30
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 30
(3 pages)
1 November 2011Appointment of Mr Paul Alexander Edwards as a director (2 pages)
1 November 2011Appointment of Mr Paul Alexander Edwards as a director (2 pages)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 January 2011Director's details changed for Paul Parry on 26 January 2011 (2 pages)
28 January 2011Director's details changed for Paul Parry on 26 January 2011 (2 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 30
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 30
(3 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 November 2009Director's details changed for Paul Parry on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Parry on 16 November 2009 (2 pages)
15 October 2009Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 June 2008Return made up to 30/05/08; full list of members (3 pages)
6 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
21 June 2007Return made up to 30/05/07; full list of members (5 pages)
21 June 2007Return made up to 30/05/07; full list of members (5 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 18/11/06; full list of members (5 pages)
19 December 2006Return made up to 18/11/06; full list of members (5 pages)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
16 October 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (6 pages)
24 January 2006New director appointed (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: 100 barbirolli square manchester M2 3AB (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
24 January 2006Registered office changed on 24/01/06 from: 100 barbirolli square manchester M2 3AB (1 page)
18 November 2005Incorporation (18 pages)
18 November 2005Incorporation (18 pages)