You are here: bizstats.co.uk > a-z index > S list > ST list

St. Benedicts (tooting) Management Company Limited LONDON


Founded in 1985, St. Benedicts (tooting) Management Company, classified under reg no. 01912369 is an active company. Currently registered at C/o Rendall And Rittner Limited SW8 2LE, London the company has been in the business for thirty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

The firm has 2 directors, namely Kevin H., Ravi J.. Of them, Ravi J. has been with the company the longest, being appointed on 28 September 2007 and Kevin H. has been with the company for the least time - from 13 June 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Benedicts (tooting) Management Company Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912369
Date of Incorporation Thu, 9th May 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (349 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Kevin H.

Position: Director

Appointed: 13 June 2010

Ravi J.

Position: Director

Appointed: 28 September 2007

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 01 July 2007

Nicola H.

Position: Director

Appointed: 30 June 2008

Resigned: 10 September 2010

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 23 January 2007

Resigned: 01 July 2007

Manotheethan J.

Position: Director

Appointed: 23 February 2005

Resigned: 22 November 2005

Andrew B.

Position: Director

Appointed: 23 February 2005

Resigned: 23 October 2006

Christopher A.

Position: Director

Appointed: 29 January 2003

Resigned: 18 August 2004

Glovina S.

Position: Director

Appointed: 29 January 2003

Resigned: 31 December 2004

Timothy C.

Position: Director

Appointed: 29 January 2003

Resigned: 30 June 2008

Sheila P.

Position: Director

Appointed: 26 March 2002

Resigned: 08 September 2003

Ian F.

Position: Director

Appointed: 18 January 2001

Resigned: 26 March 2002

Derek M.

Position: Director

Appointed: 18 January 2001

Resigned: 25 March 2006

Shaw & Co

Position: Corporate Secretary

Appointed: 07 September 1999

Resigned: 23 January 2007

Mabel G.

Position: Director

Appointed: 05 November 1998

Resigned: 15 October 2002

Daphne W.

Position: Director

Appointed: 05 November 1998

Resigned: 10 January 2006

William C.

Position: Secretary

Appointed: 26 November 1997

Resigned: 27 August 1999

Jean T.

Position: Director

Appointed: 05 November 1997

Resigned: 27 November 2003

Margaret K.

Position: Director

Appointed: 05 November 1997

Resigned: 05 November 1998

Liza T.

Position: Director

Appointed: 05 November 1997

Resigned: 01 May 2001

Jethro C.

Position: Director

Appointed: 12 June 1997

Resigned: 24 March 2000

Keith P.

Position: Director

Appointed: 12 June 1997

Resigned: 07 September 1999

Ian M.

Position: Secretary

Appointed: 05 June 1997

Resigned: 26 November 1997

Marcus W.

Position: Secretary

Appointed: 22 April 1997

Resigned: 05 June 1997

Duncan R.

Position: Secretary

Appointed: 17 July 1995

Resigned: 22 April 1997

Lynne J.

Position: Secretary

Appointed: 13 August 1994

Resigned: 24 January 1995

Derek M.

Position: Director

Appointed: 14 April 1994

Resigned: 14 November 1995

Ian H.

Position: Director

Appointed: 14 April 1994

Resigned: 19 October 1995

Susan W.

Position: Director

Appointed: 14 April 1994

Resigned: 24 January 1995

Derek M.

Position: Secretary

Appointed: 30 January 1994

Resigned: 13 August 1994

Jane P.

Position: Secretary

Appointed: 01 January 1994

Resigned: 30 January 1994

Jane P.

Position: Director

Appointed: 10 December 1992

Resigned: 14 April 1994

Stephen S.

Position: Secretary

Appointed: 19 November 1992

Resigned: 01 January 1994

Caroline C.

Position: Secretary

Appointed: 01 July 1992

Resigned: 25 September 1992

Leslie W.

Position: Director

Appointed: 01 July 1992

Resigned: 10 December 1992

Mervyn M.

Position: Director

Appointed: 10 October 1991

Resigned: 05 May 1992

Gwendoline S.

Position: Secretary

Appointed: 06 June 1991

Resigned: 30 June 1992

Trevor F.

Position: Director

Appointed: 06 June 1991

Resigned: 10 July 1993

John C.

Position: Director

Appointed: 06 June 1991

Resigned: 10 October 1991

Henrietta O.

Position: Director

Appointed: 17 April 1991

Resigned: 06 June 1991

Gwendoline S.

Position: Director

Appointed: 17 April 1991

Resigned: 30 June 1992

George I.

Position: Director

Appointed: 17 April 1991

Resigned: 09 September 1991

Evelyn B.

Position: Director

Appointed: 17 April 1991

Resigned: 29 July 1991

Andrew M.

Position: Director

Appointed: 17 April 1991

Resigned: 06 June 1991

Kevin H.

Position: Director

Appointed: 17 April 1991

Resigned: 13 July 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 29th, September 2023
Free Download (5 pages)

Company search