Company NameSt Mary Of Eton Apartments (Management) Limited
Company StatusActive
Company Number08207534
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Renata Maria De Camargo
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr John-Michael Pennington
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Jaime-Lee Saunders
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Roger Benedict Todd
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9b Clerkenwell Road
London
EC1M 5PY
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 Elgin Crescent
London
W11 2JE
Secretary NameMr Gerard Cunningham
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMr Richard Delaney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 November 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2022)
Correspondence Address266 Kingsland Road
London
E8 4DG

Contact

Websitewww.erminapartments.com

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bernadette Marie Cunningham
50.00%
Ordinary
1 at £1Gerard Cunningham
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
8 November 2022Appointment of Mr John-Michael Pennington as a director on 30 September 2022 (2 pages)
13 October 2022Appointment of Mrs Renata Maria De Camargo as a director on 30 September 2022 (2 pages)
13 October 2022Appointment of Mrs Jaime-Lee Saunders as a director on 30 September 2022 (2 pages)
7 October 2022Termination of appointment of Managed Exit Limited as a director on 30 September 2022 (1 page)
6 October 2022Appointment of Mr Roger Benedict Todd as a director on 30 September 2022 (2 pages)
6 October 2022Termination of appointment of Richard Delaney as a director on 30 September 2022 (1 page)
20 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 March 2021Appointment of Mr Richard Delaney as a director on 1 March 2021 (2 pages)
3 November 2020Cessation of Gerard Cunningham as a person with significant control on 1 November 2020 (1 page)
3 November 2020Cessation of Bernadette Marie Cunningham as a person with significant control on 1 November 2020 (1 page)
3 November 2020Appointment of Managed Exit Limited as a secretary on 1 November 2020 (2 pages)
3 November 2020Registered office address changed from 34 Margery Street London WC1X 0JJ to 266 Kingsland Road London E8 4DG on 3 November 2020 (1 page)
3 November 2020Appointment of Managed Exit Limited as a director on 1 November 2020 (2 pages)
3 November 2020Notification of a person with significant control statement (2 pages)
3 November 2020Termination of appointment of Gerard Cunningham as a director on 1 November 2020 (1 page)
3 November 2020Termination of appointment of Bernadette Marie Cunningham as a director on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Gerard Cunningham as a secretary on 2 November 2020 (1 page)
28 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Secretary's details changed for Mr Gerard Cunningham on 1 April 2014 (1 page)
1 October 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
1 October 2015Secretary's details changed for Mr Gerard Cunningham on 1 April 2014 (1 page)
1 October 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Appointment of Mr Gerard Cunningham as a secretary (2 pages)
25 September 2013Appointment of Mr Gerard Cunningham as a secretary (2 pages)
10 September 2012Incorporation (22 pages)
10 September 2012Incorporation (22 pages)