Company NameSaint Mary's Hall Right To Manage Company Limited
Company StatusActive
Company Number06646980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 2008(15 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 NameMrs Agata Malgorzata Becker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed03 February 2017(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Felsham Road
London
SW15 1DQ
Director NameMr Laurent Hatzopoulos
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed14 November 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road Upper Richmond Road
London
SW15 6TL
Director NameMr Dimitrios Economopoulos
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleArchitect
Country of ResidenceSouth Africa
Correspondence Address322 Upper Richmond Road Upper Richmond Road
London
SW15 6TL
Secretary NameMrs Agata Becker
StatusCurrent
Appointed14 November 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressFlat 3, St Mary's Hall, 106 Felsham Road Felsham R
London
SW15 1DQ
Director NameMr Timothy Miller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7, St Mary's Hall Felsham Road
London
SW15 1DQ
Director NameMr Fergus Niall Moroney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 106 Felsham Road
London
SW15 1DQ
Director NameMr Laurent Sophocles Hatzopoulos
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 106 Felsham Road
London
SW15 1DQ
Director NameShay Andrew Casey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Felsham Road
London
SW15 1DQ
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2017)
RoleDeputy Vice-Chancellor, University
Country of ResidenceEngland
Correspondence AddressFlat 7 106 Felsham Road
London
SW15 1DQ
Director NameDeborah Peters
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 May 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 106 Felsham Road
London
SW15 1DQ
Director NameMr Timothy John Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 April 2018)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road Upper Richmond Road
London
SW15 6TL
Director NameMs Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road Upper Richmond Road
London
SW15 6TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed08 June 2009(10 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 14 November 2017)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressFlat 3, St Mary's Hall, 106 Felsham Road
Felsham Road
London
SW15 1DQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

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

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

30 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 February 2020Termination of appointment of Lynn Dobbs as a director on 1 February 2020 (1 page)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Timothy John Curtis as a director on 13 April 2018 (1 page)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 November 2017Appointment of Mr Dimitrios Economopoulos as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Ms Lynn Dobbs as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Ms Lynn Dobbs as a director on 14 November 2017 (2 pages)
24 November 2017Termination of appointment of Lynn Dobbs as a director on 14 November 2017 (1 page)
24 November 2017Appointment of Mr Dimitrios Economopoulos as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Timothy John Curtis as a director on 14 November 2017 (2 pages)
24 November 2017Appointment of Mr Timothy John Curtis as a director on 14 November 2017 (2 pages)
24 November 2017Termination of appointment of Lynn Dobbs as a director on 14 November 2017 (1 page)
23 November 2017Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 322 Upper Richmond Road Upper Richmond Road London SW15 6TL on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Laurent Hatzopoulos as a director on 14 November 2017 (2 pages)
23 November 2017Termination of appointment of Stardata Business Services Limited as a secretary on 14 November 2017 (1 page)
23 November 2017Appointment of Mr Laurent Hatzopoulos as a director on 14 November 2017 (2 pages)
23 November 2017Appointment of Mrs Agata Becker as a secretary on 14 November 2017 (2 pages)
23 November 2017Termination of appointment of Stardata Business Services Limited as a secretary on 14 November 2017 (1 page)
23 November 2017Appointment of Mrs Agata Becker as a secretary on 14 November 2017 (2 pages)
23 November 2017Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 322 Upper Richmond Road Upper Richmond Road London SW15 6TL on 23 November 2017 (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Appointment of Agata Malgorzata Becker as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Laurent Sophocles Hatzopoulos as a director on 1 February 2017 (1 page)
7 February 2017Appointment of Agata Malgorzata Becker as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Laurent Sophocles Hatzopoulos as a director on 1 February 2017 (1 page)
22 September 2016Appointment of Deborah Peters as a director on 25 August 2016 (2 pages)
22 September 2016Appointment of Deborah Peters as a director on 25 August 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 15 July 2015 no member list (4 pages)
22 July 2015Annual return made up to 15 July 2015 no member list (4 pages)
9 June 2015Appointment of Professor Lynn Dobbs as a director on 26 May 2015 (2 pages)
9 June 2015Appointment of Professor Lynn Dobbs as a director on 26 May 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 March 2015Termination of appointment of Shay Andrew Casey as a director on 30 July 2014 (1 page)
3 March 2015Termination of appointment of Shay Andrew Casey as a director on 30 July 2014 (1 page)
31 July 2014Annual return made up to 15 July 2014 no member list (4 pages)
31 July 2014Annual return made up to 15 July 2014 no member list (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Director's details changed for Mr Laurent Sophocles Hatzopoulos on 15 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Laurent Sophocles Hatzopoulos on 15 July 2013 (2 pages)
29 July 2013Annual return made up to 15 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 15 July 2013 no member list (4 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 January 2013Director's details changed for Shay Andrew Casey on 17 January 2013 (2 pages)
22 January 2013Director's details changed for Shay Andrew Casey on 17 January 2013 (2 pages)
22 January 2013Appointment of Shay Andrew Casey as a director (2 pages)
22 January 2013Termination of appointment of Fergus Moroney as a director (1 page)
22 January 2013Termination of appointment of Fergus Moroney as a director (1 page)
22 January 2013Appointment of Shay Andrew Casey as a director (2 pages)
6 September 2012Annual return made up to 15 July 2012 no member list (4 pages)
6 September 2012Director's details changed for Mr Fergus Niall Moroney on 15 July 2012 (2 pages)
6 September 2012Annual return made up to 15 July 2012 no member list (4 pages)
6 September 2012Director's details changed for Mr Fergus Niall Moroney on 15 July 2012 (2 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 15 July 2011 no member list (4 pages)
21 July 2011Director's details changed for Fergus Niall Moroney on 15 July 2011 (2 pages)
21 July 2011Director's details changed for Fergus Niall Moroney on 15 July 2011 (2 pages)
21 July 2011Annual return made up to 15 July 2011 no member list (4 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 15 July 2010 no member list (4 pages)
22 July 2010Director's details changed for Mr Laurent Sophocles Hatzopoulos on 15 July 2010 (2 pages)
22 July 2010Secretary's details changed for Stardata Business Services Limited on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Fergus Niall Moroney on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Fergus Niall Moroney on 15 July 2010 (2 pages)
22 July 2010Secretary's details changed for Stardata Business Services Limited on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 no member list (4 pages)
22 July 2010Director's details changed for Mr Laurent Sophocles Hatzopoulos on 15 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Annual return made up to 15/07/09 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
17 August 2009Registered office changed on 17/08/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
17 August 2009Annual return made up to 15/07/09 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from flat 4 106 felsham road london SW15 1DQ (1 page)
3 July 2009Registered office changed on 03/07/2009 from flat 4 106 felsham road london SW15 1DQ (1 page)
3 July 2009Secretary appointed stardata business services LIMITED (2 pages)
3 July 2009Secretary appointed stardata business services LIMITED (2 pages)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
17 July 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
17 July 2008Appointment terminated director waterlow secretaries LIMITED (1 page)
17 July 2008Director appointed fergus niall moroney (2 pages)
17 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
17 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
17 July 2008Director appointed fergus niall moroney (2 pages)
17 July 2008Director appointed laurent sophocles hatzopoulos (3 pages)
17 July 2008Director appointed laurent sophocles hatzopoulos (3 pages)
15 July 2008Incorporation (22 pages)
15 July 2008Incorporation (22 pages)