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

St. Bride's Management (wapping) Limited LONDON


St. Bride's Management (wapping) started in year 1985 as Private Limited Company with registration number 01971808. The St. Bride's Management (wapping) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 29 Harbour Exchange Square. Postal code: E14 9GE.

The company has 5 directors, namely Michelle M., Michael C. and Michael C. and others. Of them, Jonathan W. has been with the company the longest, being appointed on 29 February 2012 and Michelle M. has been with the company for the least time - from 12 March 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patrick B. who worked with the the company until 25 November 2004.

St. Bride's Management (wapping) Limited Address / Contact

Office Address 29 Harbour Exchange Square
Town London
Post code E14 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971808
Date of Incorporation Tue, 17th Dec 1985
Industry Residents property management
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Michelle M.

Position: Director

Appointed: 12 March 2018

Michael C.

Position: Director

Appointed: 13 February 2017

Michael C.

Position: Director

Appointed: 16 February 2016

Conor O.

Position: Director

Appointed: 16 February 2015

Jonathan W.

Position: Director

Appointed: 29 February 2012

K.r.b. (secretaries) Limited

Position: Corporate Secretary

Appointed: 25 November 2004

John H.

Position: Director

Appointed: 16 February 2016

Resigned: 25 August 2021

Ian L.

Position: Director

Appointed: 16 February 2015

Resigned: 22 February 2015

Davida J.

Position: Director

Appointed: 05 February 2013

Resigned: 16 February 2016

Adam H.

Position: Director

Appointed: 05 February 2013

Resigned: 17 February 2014

Richard R.

Position: Director

Appointed: 29 February 2012

Resigned: 22 April 2021

Anita S.

Position: Director

Appointed: 09 March 2011

Resigned: 16 February 2015

Robert D.

Position: Director

Appointed: 09 March 2011

Resigned: 05 February 2013

Martin L.

Position: Director

Appointed: 04 March 2010

Resigned: 24 January 2012

Jerome C.

Position: Director

Appointed: 04 March 2010

Resigned: 05 February 2013

Clive H.

Position: Director

Appointed: 04 March 2010

Resigned: 11 May 2011

Theresa J.

Position: Director

Appointed: 04 March 2010

Resigned: 09 March 2011

William M.

Position: Director

Appointed: 05 March 2009

Resigned: 04 March 2010

Patrick M.

Position: Director

Appointed: 06 March 2008

Resigned: 04 March 2010

Richard R.

Position: Director

Appointed: 03 May 2007

Resigned: 04 March 2010

Melanie W.

Position: Director

Appointed: 23 February 2006

Resigned: 03 May 2007

Susan P.

Position: Director

Appointed: 24 February 2005

Resigned: 09 March 2011

Robin M.

Position: Director

Appointed: 16 February 2003

Resigned: 05 February 2013

Shona C.

Position: Director

Appointed: 02 February 2003

Resigned: 29 February 2012

Michael P.

Position: Director

Appointed: 24 February 2002

Resigned: 05 March 2009

Andrew C.

Position: Director

Appointed: 08 February 2001

Resigned: 15 March 2004

Sylvia M.

Position: Director

Appointed: 18 February 2000

Resigned: 20 February 2003

Anita S.

Position: Director

Appointed: 18 February 2000

Resigned: 20 February 2003

Theresa J.

Position: Director

Appointed: 30 January 1997

Resigned: 05 March 2009

Martin L.

Position: Director

Appointed: 06 February 1995

Resigned: 20 March 2003

Michael B.

Position: Director

Appointed: 06 February 1995

Resigned: 06 May 1997

Jerome C.

Position: Director

Appointed: 24 August 1994

Resigned: 15 November 2006

James T.

Position: Director

Appointed: 06 April 1992

Resigned: 26 March 1996

Pamela W.

Position: Director

Appointed: 07 February 1992

Resigned: 06 February 1995

Iona W.

Position: Director

Appointed: 07 February 1992

Resigned: 24 January 1992

Peter W.

Position: Director

Appointed: 07 February 1992

Resigned: 25 July 1998

Leonard R.

Position: Director

Appointed: 07 February 1992

Resigned: 18 February 2000

Peter G.

Position: Director

Appointed: 07 February 1992

Resigned: 06 February 1995

Patrick B.

Position: Secretary

Appointed: 07 February 1992

Resigned: 25 November 2004

John B.

Position: Director

Appointed: 07 February 1992

Resigned: 24 August 1994

Jerome C.

Position: Director

Appointed: 07 February 1992

Resigned: 31 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand    20 57820 098
Current Assets32032032028820 89820 386
Debtors    320288
Other Debtors    320288
Net Assets Liabilities32032032032016 599 
Other
Accrued Liabilities    480240
Corporation Tax Payable    3 8193 867
Creditors    4 2994 107
Net Current Assets Liabilities32032032028816 59916 279
Profit Loss     -288
Total Assets Less Current Liabilities32032032028816 59916 279

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements