Company Name51-53 St Paul's Management Limited
Company StatusActive
Company Number08813857
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 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 NameMr Paul Slaymaker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(12 months after company formation)
Appointment Duration9 years, 4 months
RoleArt Handler
Country of ResidenceEngland
Correspondence AddressFlat B 51-53 St Pauls Road
London
N1 2LT
Director NameMs Elizabeth Katherine Gowing
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleEducation Courses
Country of ResidenceEngland
Correspondence Address22-24 Sedgwick Street Sedgwick Street
Unit 5
London
E9 6AE
Director NameMr Darren Lindsey Meek
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22-24 Sedgwick Street Sedgwick Street
Unit 5
London
E9 6AE
Secretary NameResidential Property Management Group (Corporation)
StatusCurrent
Appointed01 February 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence Address22-24 Sedgwick Street Sedgwick Street
Unit 5
London
E9 6AE
Director NameMr Vincent Billings
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Director NameMr David Tefer Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Zankruti Patel
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2016)
RoleDentist
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 April 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
Correspondence AddressSuite 1a, Cranbrook House 61 Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameSP Property Group Limited (Corporation)
StatusResigned
Appointed09 January 2017(3 years after company formation)
Appointment Duration3 years (resigned 01 February 2020)
Correspondence Address202 Fulham Road
London
SW10 9PJ

Location

Registered Address22-24 Sedgwick Street Sedgwick Street
Unit 5
London
E9 6AE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

1 at £1Paul Slaymaker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 February 2020Appointment of Residential Property Management Group as a secretary on 1 February 2020 (2 pages)
19 February 2020Termination of appointment of Sp Property Group Limited as a secretary on 1 February 2020 (1 page)
14 February 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 22-24 Sedgwick Street Sedgwick Street Unit 5 London E9 6AE on 14 February 2020 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page)
14 August 2017Secretary's details changed for Sourcing Property Limited on 9 March 2017 (1 page)
10 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
24 February 2017Appointment of Sourcing Property Limited as a secretary on 9 January 2017 (2 pages)
24 February 2017Appointment of Sourcing Property Limited as a secretary on 9 January 2017 (2 pages)
24 February 2017Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 202 Fulham Road London SW10 9PJ on 24 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to 202 Fulham Road London SW10 9PJ on 24 February 2017 (1 page)
15 February 2017Termination of appointment of David Tefer Jones as a director on 9 January 2017 (2 pages)
15 February 2017Termination of appointment of David Tefer Jones as a director on 9 January 2017 (2 pages)
31 January 2017Termination of appointment of Hlh Accountants Limited as a secretary on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Hlh Accountants Limited as a secretary on 31 December 2016 (1 page)
3 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2016Appointment of Mr Darren Lindsey Meek as a director on 5 October 2016 (2 pages)
6 October 2016Termination of appointment of Zankruti Patel as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Zankruti Patel as a director on 5 October 2016 (1 page)
6 October 2016Appointment of Mr Darren Lindsey Meek as a director on 5 October 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
6 February 2016Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
6 February 2016Appointment of Hlh Accountants Limited as a secretary on 1 April 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2015Registered office address changed from Flat B 51 - 53 st. Pauls Road London N1 2LT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Flat B 51 - 53 st. Pauls Road London N1 2LT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 October 2015 (1 page)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 March 2015Appointment of Mr David Tefer Jones as a director on 24 February 2015 (2 pages)
2 March 2015Appointment of Ms Elizabeth Katherine Gowing as a director on 24 February 2015 (2 pages)
2 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 4
(3 pages)
2 March 2015Appointment of Miss Zankruti Patel as a director on 24 February 2015 (2 pages)
2 March 2015Appointment of Ms Elizabeth Katherine Gowing as a director on 24 February 2015 (2 pages)
2 March 2015Appointment of Mr David Tefer Jones as a director on 24 February 2015 (2 pages)
2 March 2015Appointment of Miss Zankruti Patel as a director on 24 February 2015 (2 pages)
2 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 4
(3 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Appointment of Mr Paul Slaymaker as a director on 12 December 2014 (2 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Appointment of Mr Paul Slaymaker as a director on 12 December 2014 (2 pages)
13 January 2015Termination of appointment of Vincent Billings as a director on 12 December 2014 (1 page)
13 January 2015Termination of appointment of Vincent Billings as a director on 12 December 2014 (1 page)
13 January 2015Registered office address changed from Providence House Providence Place Islington London N1 0NT United Kingdom to Flat B 51 - 53 St. Pauls Road London N1 2LT on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Providence House Providence Place Islington London N1 0NT United Kingdom to Flat B 51 - 53 St. Pauls Road London N1 2LT on 13 January 2015 (1 page)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)