Company Name1 St Mary's Management Company Limited
DirectorsKaren Leigh Burrows and Nicola Jane McRae
Company StatusActive
Company Number07803800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 2011(12 years, 6 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 NameMs Karen Leigh Burrows
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameNicola Jane McRae
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(9 years, 6 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Director NameMr Jeremy Bernard Perceval
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House
Admirals Way Marsh Wall
London
E14 9XQ
Director NameMr James Bernard Gilder
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 January 2017)
RoleTeacher And Solicitor (Non Practising)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMr Gerald Floyd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameDamien Good
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2018)
RoleArt & Design
Country of ResidenceEngland
Correspondence AddressFlat 2 1 St. Mary Road
Walthamstow
London
E17 9RG
Director NameMiss Chantelle Fiddy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2017)
RoleFreelance Music Specialist
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
South Yorkshire
S1 2DW
Director NameMr Olivier Laurent Pierre Parfait
Date of BirthJuly 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2017(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 2021)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed06 February 2014(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 March 2018)
Correspondence Address89 Charterhouse Street
London
EC1M 6HR
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 March 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Hertfordshire
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

6 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 October 2020Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 20 October 2020 (1 page)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 March 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 24 March 2020 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 May 2019Appointment of Ms Karen Leigh Burrows as a director on 29 April 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
6 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
2 May 2018Termination of appointment of Damien Good as a director on 1 May 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 November 2017Termination of appointment of Chantelle Fiddy as a director on 15 November 2017 (1 page)
20 November 2017Termination of appointment of Chantelle Fiddy as a director on 15 November 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Termination of appointment of James Gilder as a director on 11 January 2017 (1 page)
4 October 2017Termination of appointment of James Gilder as a director on 11 January 2017 (1 page)
6 March 2017Appointment of Mr Olivier Laurent Pierre Parfait as a director on 3 March 2017 (2 pages)
6 March 2017Appointment of Mr Olivier Laurent Pierre Parfait as a director on 3 March 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 January 2017Appointment of Miss Chantelle Fiddy as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of Miss Chantelle Fiddy as a director on 9 January 2017 (2 pages)
5 December 2016Appointment of Damien Good as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Damien Good as a director on 5 December 2016 (2 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
8 April 2016Termination of appointment of Gerald Floyd as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Gerald Floyd as a director on 8 April 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 10 October 2015 no member list (3 pages)
22 October 2015Annual return made up to 10 October 2015 no member list (3 pages)
22 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 March 2015Appointment of Mr Gerald Floyd as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Gerald Floyd as a director on 16 March 2015 (2 pages)
27 October 2014Director's details changed for James Gilder on 10 October 2014 (2 pages)
27 October 2014Annual return made up to 10 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 10 October 2014 no member list (3 pages)
27 October 2014Director's details changed for James Gilder on 10 October 2014 (2 pages)
30 June 2014Appointment of Urban Owners Limited as a secretary (2 pages)
30 June 2014Registered office address changed from 1 St. Mary Road London E17 9RG England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 1 St. Mary Road London E17 9RG England on 30 June 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Appointment of Urban Owners Limited as a secretary (2 pages)
27 June 2014Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ United Kingdom on 27 June 2014 (1 page)
17 January 2014Termination of appointment of Jeremy Perceval as a director (2 pages)
17 January 2014Appointment of James Gilder as a director (3 pages)
17 January 2014Appointment of James Gilder as a director (3 pages)
17 January 2014Termination of appointment of Jeremy Perceval as a director (2 pages)
11 October 2013Annual return made up to 10 October 2013 no member list (2 pages)
11 October 2013Annual return made up to 10 October 2013 no member list (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 October 2012Annual return made up to 10 October 2012 no member list (2 pages)
26 October 2012Annual return made up to 10 October 2012 no member list (2 pages)
10 October 2011Incorporation (16 pages)
10 October 2011Incorporation (16 pages)