ST MARTINS MEWS (DORKING) RESIDENTS MANAGEMENT COMPANY LIMITED

104 High Street, Dorking, RH4 1AZ, Surrey, England
StatusACTIVE
Company No.03190092
CategoryPrivate Limited Company
Incorporated24 Apr 1996
Age28 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

ST MARTINS MEWS (DORKING) RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03190092. It was incorporated 28 years, 2 months, 10 days ago, on 24 April 1996. The company address is 104 High Street, Dorking, RH4 1AZ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Douglas Chaperlin

Appointment date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Ossowski

Appointment date: 2022-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Anne Hyam

Appointment date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ossowski

Termination date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Ossowski

Termination date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Matthew Ossowski

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Carolyn Ossowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Hyam

Appointment date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Cook

Termination date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr Kevin Fitzgerald

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fairclough and Company Secretarial Services Ltd

Termination date: 2015-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

Old address: C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN

New address: C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2015

Category: Address

Type: AD02

Old address: 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England

New address: C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fairclough and Company Secretarial Services Ltd

Appointment date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA

New address: C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change sail address company with old address

Date: 24 May 2014

Category: Address

Type: AD02

Old address: The Granary Coles Lane Ockley Dorking Surrey RH5 5LS England

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bray Estates

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Ossowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Farrant

Documents

View document PDF

Change sail address company

Date: 09 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Farrant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Susan Mary Cook

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Carolyn Ossowski

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bray Estates

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: N/A Patrick Gardner Management Company Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: C/O Patrick Gardner & Co 1 - 3 Church Street Leatherhead Surrey KT22 8DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Turner

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ronald warne

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joan walsh

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed susan mary cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed carolyn ossowski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 1-3 church street leatherhead KT22 8DN

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; change of members

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BENTON'S HEATING LIMITED

33 STATION ROAD,ELY,CB7 4BW

Number:01137793
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN WIND ENERGY LIMITED

7-10 BEAUMONT MEWS,,W1G 6EB

Number:03343483
Status:ACTIVE
Category:Private Limited Company

SHAWS GROUP LIMITED

1 FLAXTON TERRACE,HARROGATE,HG3 1JU

Number:03990211
Status:ACTIVE
Category:Private Limited Company

SNB PROJECT MANAGEMENT LTD

BLUEBELL COTTAGE 42 CHURCH ROAD,ASCOT,SL5 8RR

Number:07475786
Status:ACTIVE
Category:Private Limited Company

SPT HEATING & PLUMBING LIMITED

C/O GRAHAM & ASSOCIATES LTD CENTURY BUSINESS CENTRE, CENTURY PARK,ROTHERHAM,S63 5DA

Number:10494778
Status:ACTIVE
Category:Private Limited Company

ST. MODWEN DEVELOPMENTS (COLNE) LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:05726325
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source