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

St. Margaret's Court Management (st. Margarets) Limited GERRARDS CROSS


Founded in 1995, St. Margaret's Court Management (st. Margarets), classified under reg no. 03036995 is an active company. Currently registered at 2-4 Packhorse Road SL9 7QE, Gerrards Cross the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Michael E., Gerard B.. Of them, Gerard B. has been with the company the longest, being appointed on 1 September 2018 and Michael E. has been with the company for the least time - from 10 December 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynda B. who worked with the the company until 30 November 2013.

St. Margaret's Court Management (st. Margarets) Limited Address / Contact

Office Address 2-4 Packhorse Road
Town Gerrards Cross
Post code SL9 7QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036995
Date of Incorporation Thu, 23rd Mar 1995
Industry Residents property management
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Michael E.

Position: Director

Appointed: 10 December 2018

Gerard B.

Position: Director

Appointed: 01 September 2018

Ruth K.

Position: Director

Appointed: 30 October 2014

Resigned: 22 August 2018

Julia B.

Position: Director

Appointed: 30 October 2014

Resigned: 09 October 2017

Christopher C.

Position: Director

Appointed: 14 July 2005

Resigned: 08 November 2016

Keith T.

Position: Director

Appointed: 22 March 2005

Resigned: 08 December 2023

Jonathan F.

Position: Director

Appointed: 22 June 2000

Resigned: 18 December 2004

Ricardo M.

Position: Director

Appointed: 10 June 1998

Resigned: 18 January 2001

Lynda B.

Position: Secretary

Appointed: 23 May 1996

Resigned: 30 November 2013

Lynne B.

Position: Director

Appointed: 12 July 1995

Resigned: 30 September 2010

James S.

Position: Director

Appointed: 22 April 1995

Resigned: 13 January 1997

Kathryn J.

Position: Director

Appointed: 23 March 1995

Resigned: 31 October 1997

Kenneth M.

Position: Director

Appointed: 23 March 1995

Resigned: 13 January 1997

Adolfa N.

Position: Director

Appointed: 23 March 1995

Resigned: 14 July 2005

David S.

Position: Director

Appointed: 23 March 1995

Resigned: 18 February 2005

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 23 March 1995

Resigned: 23 March 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1995

Resigned: 23 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 March 1995

Resigned: 23 March 1995

Lynda B.

Position: Director

Appointed: 23 March 1995

Resigned: 30 November 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, July 2023
Free Download (7 pages)

Company search