Company NameSt Michaels Court Rtm Company Limited
Company StatusActive
Company Number06350224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 2007(16 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 NameAnthony Mescall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameAdrian Douglas Salmond
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(10 months after company formation)
Appointment Duration15 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Adam Thorn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Adam Zorgani
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed30 April 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameLee Akehurst
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleAdministrative Support
Country of ResidenceUnited Kingdom
Correspondence Address15 St Michaels Court
St Leonards Road
London
E14 6PS
Director NameMr Pierre Jean Yves Stracuzzi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Old School Square
London
E14 7DJ
Director NameRichard Neil Spence
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address10 St Michaels Court
St Leonards Road Polar
London
E14 6PS
Director NameSteven Paul Cook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleArtist/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Secretary NameMr Pierre Jean Yves Stracuzzi
NationalityFrench
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Old School Square
London
E14 7DJ
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed19 June 2008(10 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressUnit 3 Castle Gate
Castle Street
Hertford
SG14 1HD
Director NameMr Christophe Jean Largen
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2021(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed23 September 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2019)
Correspondence Address3 Castle Gate, Castle Street
Hertford
SG14 1HD

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

3 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
24 May 2023Appointment of Mr Matthew Pridham as a director on 4 April 2023 (2 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 September 2022Termination of appointment of Christophe Jean Largen as a director on 11 September 2022 (1 page)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 August 2022Director's details changed for Mr Adam Thorn on 30 August 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
10 August 2021Appointment of Mr Adam Zorgani as a director on 1 July 2021 (2 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 April 2021Appointment of Acorn Estate Management as a secretary on 30 April 2021 (2 pages)
20 April 2021Registered office address changed from 1 Sherman Road Bromley BR1 3JH England to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
8 March 2021Appointment of Mr Christophe Jean Largen as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Steven Paul Cook as a director on 10 December 2020 (1 page)
20 January 2021Appointment of Mr Adam Thorn as a director on 20 January 2021 (2 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
6 July 2020Director's details changed for Steven Paul Cook on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Anthony Lawrence Mescall on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Adrian Douglas Salmond on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Steven Paul Cook on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Steven Paul Cook on 6 July 2020 (2 pages)
1 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
1 July 2019Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD to 1 Sherman Road Bromley BR1 3JH on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 30 June 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 January 2019Termination of appointment of Richard Neil Spence as a director on 12 January 2019 (1 page)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 May 2018Amended accounts for a dormant company made up to 31 August 2017 (2 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 September 2016Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of James Douglas Thornton as a secretary on 23 September 2016 (1 page)
23 September 2016Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 September 2016 (2 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
13 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 February 2016Termination of appointment of Pierre Jean Yves Stracuzzi as a director on 5 February 2016 (1 page)
12 February 2016Termination of appointment of Pierre Jean Yves Stracuzzi as a director on 5 February 2016 (1 page)
2 September 2015Annual return made up to 21 August 2015 no member list (6 pages)
2 September 2015Annual return made up to 21 August 2015 no member list (6 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 21 August 2014 no member list (6 pages)
28 August 2014Annual return made up to 21 August 2014 no member list (6 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 September 2013Annual return made up to 21 August 2013 no member list (6 pages)
10 September 2013Annual return made up to 21 August 2013 no member list (6 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 September 2012Termination of appointment of Lee Akehurst as a director (1 page)
27 September 2012Termination of appointment of Lee Akehurst as a director (1 page)
13 September 2012Annual return made up to 21 August 2012 no member list (7 pages)
13 September 2012Annual return made up to 21 August 2012 no member list (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
30 August 2011Annual return made up to 21 August 2011 no member list (7 pages)
30 August 2011Secretary's details changed for James Douglas Thornton on 1 August 2011 (1 page)
30 August 2011Secretary's details changed for James Douglas Thornton on 1 August 2011 (1 page)
30 August 2011Annual return made up to 21 August 2011 no member list (7 pages)
30 August 2011Secretary's details changed for James Douglas Thornton on 1 August 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
31 August 2010Annual return made up to 21 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Lee Akehurst on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Anthony Lawrence Mescall on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Steven Paul Cook on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Anthony Lawrence Mescall on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 21 August 2010 no member list (8 pages)
31 August 2010Director's details changed for Adrian Douglas Salmond on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Steven Paul Cook on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Richard Neil Spence on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Steven Paul Cook on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Richard Neil Spence on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Adrian Douglas Salmond on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Anthony Lawrence Mescall on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Adrian Douglas Salmond on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Lee Akehurst on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Lee Akehurst on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Richard Neil Spence on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
21 August 2009Annual return made up to 21/08/09 (4 pages)
21 August 2009Annual return made up to 21/08/09 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 September 2008Annual return made up to 22/08/08 (4 pages)
9 September 2008Annual return made up to 22/08/08 (4 pages)
15 July 2008Director appointed adrian douglas salmond (2 pages)
15 July 2008Director appointed adrian douglas salmond (2 pages)
7 July 2008Secretary appointed james douglas thornton (2 pages)
7 July 2008Appointment terminated secretary pierre stracuzzi (1 page)
7 July 2008Appointment terminated secretary pierre stracuzzi (1 page)
7 July 2008Secretary appointed james douglas thornton (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 81 fairfield road bow london E3 2QA (1 page)
7 July 2008Registered office changed on 07/07/2008 from 81 fairfield road bow london E3 2QA (1 page)
22 August 2007Incorporation (42 pages)
22 August 2007Incorporation (42 pages)